Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employees, 1915-1985
Collection Number: 5488 B

Kheel Center for Labor-Management Documentation & Archives
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employees: 1915-1985, 1915-1985
Repository:
Kheel Center for Labor-Management Documentation & Archives
Collection Number:
5488 B
Abstract:
Grand Lodge Statutes, constitutions, reinstatements, withdrawals, transfers, iniation fee, dues, circulars and publications, bylaws, appeals and grievances.
Creator:
Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employees.
Quanitities:
672 cubic feet
Language:
Collection material in English.
Restricted. Please contact the Kheel Center Reference Archivist for access information.

INFORMATION FOR USERS

Preferred Citation

Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employees : #5488 B. Kheel Center for Labor-Management Documentation and Archives, Cornell University Library.

SUBJECTS

Names:
Brotherhood of Railway, Airline, and Steamship Clerks, Freight Handlers, Express, and Station Employees.
Subjects:
Railroads -- Employees -- Labor unions -- United States -- Sources

CONTAINER LIST
Container
Description
Date
Series I. CONSTITUTION, GRAND LODGE
Sub-Series 200-0. Grand Lodge Laws
Box 1 Folder 1
General
1955-1958
Box 1 Folder 2
General
1951-1959
Box 1 Folder 3
Grand Lodge Statutes Const.
1951
Box 1 Folder 4-5
Grand Lodge Statutes Const.
1947
Box 1 Folder 6
General
1925-1950
Sub-Series 200-1. Grand Lodge Laws
Box 1 Folder 7
Qualification of Delegates
1921-1939
Box 1 Folder 8
Qualification of Delegates
1946-1959
Sub-Series 200-2. Grand Lodge Laws
Box 1 Folder 9
Reinstatements
1953-1959
Scope and Contents
Feb. 20, 1953-59.
Box 1 Folder 10
Reinstatements
1951-1953
Scope and Contents
1951-Feb. 19, 1953.
Box 1 Folder 11
Reinstatements
1941-1950
Box 1 Folder 12
Reinstatements
1926-1940
Box 1 Folder 13
Reinstatements
1921-1925
Sub-Series 200-3. Grand Lodge Laws
Box 1 Folder 14
Withdrawals
1956-1959
Scope and Contents
March 1956-59.
Box 2 Folder 1
Withdrawals
1920-1931
Box 2 Folder 2
Withdrawal Cards
1954-1956
Scope and Contents
June 1954-Feb. 1956.
Box 2 Folder 3
Withdrawals
1952-1954
Scope and Contents
Sept. 1952-May 1954.
Box 2 Folder 4
Withdrawals
1949-1952
Scope and Contents
1949-Aug. 1952.
Box 2 Folder 5
Withdrawals
1942-1948
Box 2 Folder 6
Withdrawals
1932-1941
Sub-Series 200-4. Grand Lodge Laws
Box 2 Folder 7
Waiving per capita tax
1920-1922
Sub-Series 200-5. Grand Lodge Laws
Box 2 Folder 8
Waiving of secret work
1920-1952
Sub-Series 200-6. Grand Lodge Laws
Box 2 Folder 9
Transfers
1943-1959
Box 2 Folder 10
Transfers
1933-1942
Box 2 Folder 11
Transfers
1920-1932
Sub-Series 200-7. Grand Lodge Laws
Box 2 Folder 12
Construction
1922
Scope and Contents
Nov. 1922.
Sub-Series 200-8. Grand Lodge Laws
Box 2 Folder 13
Initiation Fee
1951-1957
Scope and Contents
Aug. 1951-57.
Box 2 Folder 14
Initiation Fee
1951
Scope and Contents
June 6, 1951-Aug. 15, 1951.
Box 2 Folder 15
Initiation Fee
1951
Scope and Contents
Feb. 1951-June 5, 1951.
Box 2 Folder 16
Initiation Fee
1949-1951
Scope and Contents
June 1949-Jan. 1951.
Box 3 Folder 1
Fees and dues
1921-1949
Scope and Contents
1921-May 1949.
Sub-Series 200-9. Grand Lodge Laws
Box 3 Folder 2
Cards and stamps
1933-1953
Box 3 Folder 3
Out of work stamps
1932
Box 3 Folder 4
Out of work stamps
1931
Box 3 Folder 5
Out of work stamps
1930
Box 3 Folder 6
Out of work stamps
1929
Sub-Series 200-10. Grand Lodge Laws
Box 3 Folder 7
Affiliation of Lodge with central bodies
1921
Sub-Series 200-11. Grand Lodge Laws
Box 3 Folder 8
Raffles, lotteries, and circulars
1951-1959
Scope and Contents
1951-59.
Box 3 Folder 9
Raffles, lotteries, and circulars
1935-1950
Box 3 Folder 10
Circulars
1926
Sub-Series 200-12. Grand Lodge Laws
Box 3 Folder 11
System Lodge, A.C.L.
1921
Scope and Contents
1921 June, 1
Sub-Series 200-13. Grand Lodge Laws
Box 3 Folder 12
Election of Grand Lodge Officers
1921-1959
Scope and Contents
1921-59.
Sub-Series 200-14. Grand Lodge Laws
Box 3 Folder 13
Voting strength of Lodges
1934
Box 3 Folder 14
Voting strength of Lodges/National Conventions
1922
Scope and Contents
Jan. 11, 1922.
Sub-Series 200-15. Grand Lodge Laws
Box 3 Folder 15
Mileage and per diem attending Grand Lodge Convention
1935
Box 3 Folder 16
Mileage and per diem attending Grand Lodge Convention
1928
Scope and Contents
1928 March 17
Sub-Series 200-16. Grand Lodge Laws
Box 3 Folder 17
Salaries of Grand Lodge Officers
1922
Scope and Contents
Feb. 7, 1922.
Sub-Series 200-18. Grand Lodge Laws
Box 3 Folder 18
Dues
1952
Scope and Contents
Oct. 1, 1952.
Box 3 Folder 19
Dues
1956-1959
Scope and Contents
1956-Sept. 31, 1959.
Box 3 Folder 20
Dues
1951-1955
Scope and Contents
Oct. 1951-55.
Box 3 Folder 21
Dues
1951
Scope and Contents
June 21, 1951-Sept. 1951.
Box 3 Folder 22
Dues
1933-1951
Scope and Contents
1933-June 20, 1951.
Box 3 Folder 23
Dues
1923-1932
Sub-Series 200-19. Grand Lodge Laws
Box 3 Folder 24
Resort to courts
1939-1958
Box 3 Folder 25
Resort to civil courts
1926
Scope and Contents
Dec. 8, 1926.
Sub-Series 200-20. Grand Lodge Laws
Box 3 Folder 26
Referendum
1924-1957
Sub-Series 200-21. Grand Lodge Laws
Box 3 Folder 27
Charges
1928-1948
Sub-Series 200-24. Grand Lodge Laws
Box 3 Folder 28
Grand Lodge representation in System Board negotiations
1925
Scope and Contents
1925 July 3
Sub-Series 200-25. Grand Lodge Laws
Box 3 Folder 29
Waving Grand Lodge per capita tax account, extended sickness, or unavoidable unemployment (out of work stamps)
1935-1958
Box 3 Folder 30
Construction of Grand Lodge Laws. Waiving per capita tax
1927
Scope and Contents
Jan. 28, 1927.
Sub-Series 200-26. Grand Lodge Laws
Box 3 Folder 31
Construction of Grand Lodge Laws. Article 14, Sec. 2, distribution of minutes-Board of Trustees
1925
Scope and Contents
Dec. 14, 1925.
Sub-Series 200-27. Grand Lodge Laws
Box 3 Folder 32
Signing Membership cards
1930
Scope and Contents
Dec. 16, 1930.
Box 3 Folder 33
Construction of Grand Lodge Laws. Signing Membership cards
1926
Scope and Contents
Jan. 5, 1926.
Sub-Series 200-28. Grand Lodge Laws
Box 3 Folder 34
Per capita tax
1926-1957
Sub-Series 200-29. Grand Lodge Laws
Box 3 Folder 35
Construction of Grand Lodge Laws. Duties of Board of trustees
1928
Scope and Contents
1928 March 6
Sub-Series 200-30. Grand Lodge Laws
Box 3 Folder 36
Construction of Grand Lodge Laws. Brotherhood Building Co.-Acquisition and maintenance
1937
Box 3 Folder 37
Brotherhood Building Co.
1926
Scope and Contents
1926 June 19
Sub-Series 200-31. Grand Lodge Laws
Box 3 Folder 38
Jurisdiction
1933
Box 3 Folder 39
Construction of Grand Lodge Laws. Brotherhood Bonding Department
1927
Scope and Contents
Nov. 23, 1927.
Sub-Series 200-32. Grand Lodge Laws
Box 3 Folder 40
Construction of Grand Lodge Laws. Grand Lodge seal
1935-1948
Box 3 Folder 41
Construction of Grand Lodge Laws. Grand Lodge Seal
1926
Scope and Contents
1926 April 30
Box 3 Folder 42
Construction of Grand Lodge Laws. Lay Members
1929
Scope and Contents
Aug. 27, 1929.
Sub-Series 200-34. Grand Lodge Laws
Box 4 Folder 1
Election of Delegates to Grand Lodge Convention
1927
Scope and Contents
Dec. 30, 1927.
Sub-Series 200-33. Grand Lodge Laws
Box 4 Folder 2
Soliciting Funds-Circulars and Publications-Prohibited
1943-1948
Box 4 Folder 3
Soliciting Funds-Circulars and Publications-Prohibited
1951-1959
Box 4 Folder 4
Soliciting Funds-Circulars and Publications-Prohibited
1938-1942
Box 4 Folder 5
Soliciting Funds-Circulars and Publications-Prohibited
1947-1950
Box 4 Folder 6
Soliciting Funds-Circulars and Publications-Prohibited
Box 4 Folder 7
Soliciting Funds-Circulars and Publications-Prohibited
1940-1941
Box 4 Folder 8
Soliciting Funds-Circulars and Publications-Prohibited
1935-1939
Box 4 Folder 9
Circulars
Box 4 Folder 10
Construction of Grand Lodge Laws. Circulars
1928
Scope and Contents
Jan. 25, 1928.
Box 4 Folder 11
Soliciting funds
Sub-Series 200-34. Grand Lodge Laws
Box 4 Folder 12
Election of delegates and alternates to Grand Lodge Convention
1950-1954
Box 4 Folder 13
Election of delegates and alternates to Grand Lodge Convention
1936-1946
Box 4 Folder 14
Election of delegates and alternates to Grand Lodge Convention
1934-1935
Box 4 Folder 15
Election of delegates to Grand Lodge Convention
1931
Box 4 Folder 16
Election of delegates and alternates to Grand Lodge Convention
1930
Box 4 Folder 17
Election of delegates to Grand Lodge Convention
Sub-Series 200-35. Grand Lodge Laws
Box 5 Folder 1
Suspension for cause
1926-1958
Sub-Series 200-36. Grand Lodge Laws
Box 5 Folder 2
Amendments to
1927-1959
Sub-Series 200-37. Grand Lodge Laws
Box 5 Folder 3
Suspension of Lodge charters
1930-1958
Box 5 Folder 4
Construction of suspension of Lodge charters
1927
Scope and Contents
Dec. 5, 1927.
Sub-Series 200-38. Grand Lodge Laws
Box 5 Folder 5
Appeal to Grand Executive Council
1925-1954
Sub-Series 200-39. Grand Lodge Laws
Box 5 Folder 6
Death Benefit Department
1932-1958
Box 5 Folder 7
Death Benefit Department
1931
Box 5 Folder 8
Death Benefit Department
1930
Scope and Contents
1930 June 14
Box 5 Folder 9
Death Benefit Department
1927
Scope and Contents
Dec. 17, 1927.
Sub-Series 200-40. Grand Lodge Laws
Box 5 Folder 10
Functions of General Auditor
1928
Scope and Contents
1928 March 17
Sub-Series 200-41. Grand Lodge Laws
Box 5 Folder 11
Representation to Grand Lodge Convention
1959
Scope and Contents
1959 April
Box 5 Folder 12
Representation to Grand Lodge Convention
1959
Scope and Contents
Jan. 1959-March 1959.
Box 5 Folder 13
Representation to Grand Lodge Convention
1958
Scope and Contents
Sept. 1958-Dec. 1958.
Box 5 Folder 14
Representation to Grand Lodge Convention
1955-1958
Scope and Contents
April 1955-Aug. 1958.
Box 5 Folder 15
Representation to Grand Lodge Convention
1955
Scope and Contents
Feb. 1955-March 1955.
Box 5 Folder 16
Representation to Grand Lodge Convention
1954-1955
Scope and Contents
Dec. 15, 1954-Jan. 1955.
Box 5 Folder 17
Representation to Grand Lodge Convention
1954
Scope and Contents
Nov. 11, 1954-Dec. 14, 1954.
Box 5 Folder 18
Representation to Grand Lodge Convention
1951-1954
Scope and Contents
April 17, 1951-Nov. 10, 1954.
Box 5 Folder 19
Representation to Grand Lodge Convention
1951
Scope and Contents
March 16, 1951-April 16, 1951.
Box 5 Folder 20
Representation to Grand Lodge Convention
1951
Scope and Contents
Feb. 1951-March 15, 1951.
Box 5 Folder 21
Representation to Grand Lodge Convention
1950-1951
Box 5 Folder 22
Representation to Grand Lodge Convention
1950-1951
Scope and Contents
Dec. 21, 1950-Jan. 1951.
Box 6 Folder 1
Representation to Grand Lodge Convention
1950
Scope and Contents
Nov. 15, 1950-Dec. 20, 1950.
Box 6 Folder 2
Representation to Grand Lodge Convention
1947-1950
Scope and Contents
March 7, 1947-Nov. 14,1950.
Box 6 Folder 3
Representation to Grand Lodge Convention
1947
Scope and Contents
Jan. 21, 1947-March 6, 1947.
Box 6 Folder 4
Representation to Grand Lodge Convention
1946-1947
Scope and Contents
1946-Jan. 20, 1947.
Box 6 Folder 5
Representation to Grand Lodge Convention
1943
Scope and Contents
Jan 1915-Feb. 1915, 1943.
Box 6 Folder 6
200-41(B). Representation to Grand Lodge Convention
1943
Scope and Contents
Feb. 16, 1943-Oct. 1943.
Box 6 Folder 7
Representation to Grand Lodge Convention
1942
Box 6 Folder 8
Representation to Grand Lodge Convention
1938-1942
Box 6 Folder 9
Representation to Grand Lodge Convention
1929
Scope and Contents
Dec. 19, 1929.
Sub-Series 200-43. Grand Lodge Laws
Box 6 Folder 10
Official name of the Brotherhood
1930
Scope and Contents
1930 May 7
Sub-Series 200-44. Grand Lodge Laws
Box 6 Folder 11
Assessments
1930-1957
Sub-Series 200-45. Grand Lodge Laws
Box 6 Folder 12
Proxy voting
1931
Scope and Contents
Feb. 19, 1931.
Sub-Series 200-46. Grand Lodge Laws
Box 6 Folder 13
Personnel of Committee on Legislation
1931
Sub-Series 200-47. Grand Lodge Laws
Box 6 Folder 14
National legislative Committees
1931
Sub-Series 200-48. Grand Lodge Laws
Box 6 Folder 15
Proposal to change form of organization
1931
Scope and Contents
Sept. 23, 1931.
Sub-Series 200-49. Grand Lodge Laws
Box 6 Folder 16
State or provincial legislative Committees
1932-1959
Sub-Series 200-50. Grand Lodge Laws
Box 6 Folder 17
Expenses of General Chairman attending national wage conferences
1932
Scope and Contents
1932 April 15
Sub-Series 200-51. Grand Lodge Laws
Box 6 Folder 18
Waiving dues by Lodges
1952-1958
Box 6 Folder 19
Waiving dues by Lodges
1943-1951
Box 6 Folder 20
Waiving dues by local Lodges
1935-1942
Box 6 Folder 21
Dues
1932
Scope and Contents
Sept. 7, 1932.
Sub-Series 200-42. Grand Lodge Laws
Box 6 Folder 22
Quarterly reports
1929
Scope and Contents
Jan. 31, 1929.
Sub-Series 200-52. Grand Lodge Laws
Box 6 Folder 23
Duties of legislative Committees
1933-1957
Sub-Series 200-53. Grand Lodge Laws
Box 6 Folder 24
Consolidation Boards of adjustment
1935-1958
Sub-Series 200-54. Grand Lodge Laws
Box 6 Folder 25
Jurisdiction of Lodges
1953-1959
Box 7 Folder 1
Jurisdiction of Lodges
1955-1959
Box 7 Folder 2
Jurisdiction of Lodges
1957-1959
Scope and Contents
June 1957-59.
Box 7 Folder 3
Jurisdiction of Lodges
1956-1957
Scope and Contents
Feb. 1956-May 1957.
Box 7 Folder 4
Jurisdiction of Lodges
1955-1956
Scope and Contents
July 1955-Jan. 1956.
Box 7 Folder 5
Jurisdiction of Lodges
1953-1955
Scope and Contents
Jan. 1953-June 1955.
Box 7 Folder 6
Jurisdiction of Lodges
1951-1952
Scope and Contents
Dec. 1951-Dec. 1952.
Box 7 Folder 7
Jurisdiction of Lodges
1949-1951
Scope and Contents
Nov. 1949-Nov. 1951.
Box 7 Folder 8
Jurisdiction of Lodges
1947-1949
Scope and Contents
May 1947-Oct. 1949.
Sub-Series 200-57. Grand Lodge Laws
Box 7 Folder 9
Misappropriation of funds
1936-1959
Sub-Series 200-54. Grand Lodge Laws
Box 7 Folder 10
Jurisdiction of Lodges
1935-1947
Scope and Contents
1935-April 1947.
Sub-Series 200-56. Grand Lodge Laws
Box 7 Folder 11
Duties of finance Committee
1953
Sub-Series 200-58. Grand Lodge Laws
Box 7 Folder 12
Out of service and pensioned members
1952-1958
Box 7 Folder 13
Out of service and pensioned members
1935-1944
Box 7 Folder 14
Out of service and pensioned members
1945-1951
Sub-Series 200-59. Grand Lodge Laws
Box 7 Folder 15
Eligibility-legislative representatives
1947-1959
Sub-Series 200-60. Grand Lodge Laws
Box 7 Folder 16
Brotherhood emblem
1948-1954
Sub-Series 200-61. Grand Lodge Laws
Box 7 Folder 17
Grand Lodge
1951-1954
Sub-Series 200-62. Grand Lodge Laws
Box 7 Folder 18
Duties and prerogatives of the Grand President
1951-1956
Sub-Series 200-63. Grand Lodge Laws
Box 7 Folder 19
Roberts rules of order
1947-1956
Sub-Series 200-64. Grand Lodge Laws
Box 7 Folder 20
Subversive activities (Article 13, Sec. 12(a)) Grand Lodge constitution
1954-1957
Series II. STATUES FOR THE GOVERNMENT OF LODGES (LOCAL LODGE LAWS)
Sub-Series 201-0. Local Lodge Laws
Box 7 Folder 21
General
1935-1959
Box 7 Folder 22
Various. Unofficial
1929
Scope and Contents
Dec. 10, 1929.
Sub-Series 201-1. Local Lodge Laws
Box 7 Folder 23
Lodge officers, how chosen. eligibility to office
1958
Scope and Contents
Jan. 1, 1958.
Box 7 Folder 24
Lodge officers, how chosen. eligibility to office
1946-1957
Scope and Contents
July 1946-Dec. 31, 1957.
Box 7 Folder 25
Legislative representatives
1932
Scope and Contents
Nov. 22, 1932.
Box 7 Folder 26
Lodge officers, how chosen. eligibility to office
1934-1946
Scope and Contents
1934-June 1946.
Box 8 Folder 1
Lodge Officers. How chosen
1928
Scope and Contents
Feb. 16, 1928.
Sub-Series 201-2. Local Lodge Laws
Box 8 Folder 2
Eligibility to Membership
1958
Scope and Contents
Jan. 1, 1958.
Box 8 Folder 3
Eligibility to Membership
1951-1957
Scope and Contents
Sept. 1951-Dec. 31, 1957.
Box 8 Folder 4
Eligibility to Membership
1946-1951
Scope and Contents
1946-Aug. 1951.
Box 8 Folder 5
Eligibility to Membership
1941-1945
Box 8 Folder 6
Eligibility to Membership
1933-1940
Box 8 Folder 7
Eligibility to Membership
1924-1932
Sub-Series 201-3. Local Lodge Laws
Box 8 Folder 8
Officer bonds
1925
Scope and Contents
1925 June 20
Box 8 Folder 9
Officers' bonds
1940-1947
Sub-Series 201-4. Local Lodge Laws
Box 8 Folder 10
Election of officers
1957-1959
Scope and Contents
Aug. 1957-59.
Box 8 Folder 11
Election of officers
1956-1957
Scope and Contents
1956-July 1957.
Box 8 Folder 12
Election of officers
1953-1955
Scope and Contents
Dec. 1953-55.
Box 8 Folder 13
Election of officers
1951-1953
Scope and Contents
Dec. 1951-Nov. 1953.
Box 8 Folder 14
Election of officers
1949-1951
Scope and Contents
1949-Nov. 1951.
Box 8 Folder 15
Election of officers
1944-1948
Box 8 Folder 16
Election of officers
1933-1943
Box 8 Folder 17
Election of officers
1932
Scope and Contents
Dec. 29, 1932.
Box 8 Folder 18
Election of officers
1924
Scope and Contents
Oct. 29, 1924.
Sub-Series 201-5. Local Lodge Laws
Box 8 Folder 19
Religion and politics
1930-1959
Box 8 Folder 20
Religion and politics
1925
Scope and Contents
Nov. 7, 1925.
Sub-Series 201-6. Local Lodge Laws
Box 8 Folder 21
Funds
1925-1956
Sub-Series 201-7. Local Lodge Laws
Box 8 Folder 22
Surrender of charter
1925-1959
Sub-Series 201-8. Local Lodge Laws
Box 8 Folder 23
Suspensions
1954-1959
Scope and Contents
Sept. 1954-59.
Box 8 Folder 24
Suspensions
1951-1954
Scope and Contents
1951-Aug. 1954.
Box 8 Folder 25
Suspensions
1932
Scope and Contents
Feb. 12, 1932.
Box 8 Folder 26
Suspensions
1933-1950
Sub-Series 201-9. Local Lodge Laws
Box 9 Folder 1
Election to Membership
1949-1958
Box 9 Folder 2
Election to Membership
1921-1948
Sub-Series 201-10. Local Lodge Laws
Box 9 Folder 3
Meetings at different points
1925-1951
Sub-Series 201-11. Local Lodge Laws
Box 9 Folder 4
Trials
1955-1959
Box 9 Folder 5
Trials
1950-1954
Scope and Contents
April 1950-54.
Box 9 Folder 6
Trials
1948-1950
Scope and Contents
1948-March 1950.
Box 9 Folder 7
Trials
1946-1947
Scope and Contents
Nov. 1946-47.
Box 9 Folder 8
Trials
1944-1946
Scope and Contents
1944-Nov. 1946.
Box 9 Folder 9
201-11(a). Charges and trials. Lodge 890-Cincinnati, Ohio
1944
Box 9 Folder 10
Trials
1941-1943
Box 9 Folder 11
201-11(b). Trials
1934-1940
Box 9 Folder 12
Trials. Mrs. Margaret Kitten
1941
Box 9 Folder 13
Trials
1941
Box 9 Folder 14
Trials
1939-1940
Box 9 Folder 15
Trials
1937-1940
Box 9 Folder 16
Trials. Timmons vs. Bane
1938-1939
Box 9 Folder 17
Trials. Lodge 1192
Box 9 Folder 18
Trials. Lodge 1192
Box 9 Folder 19
Trials. 1937-38
Box 9 Folder 20
Trials. Lodge 890-Cincinnati, Ohio
1943
Scope and Contents
Nov. 30, 1943.
Sub-Series 201-12. Local Lodge Laws
Box 10 Folder 1
Fees and dues
1948-1959
Scope and Contents
May 1948-59.
Box 10 Folder 2
Fees and dues
1940-1948
Scope and Contents
1940-April 1948.
Box 10 Folder 3
Fees and dues
1934
Box 10 Folder 4
Fees and dues
1933-1939
Box 10 Folder 5
Dues
1932
Scope and Contents
Nov. 16, 1932.
Box 10 Folder 6
Dues
1931
Box 10 Folder 7
Dues
1930
Scope and Contents
Oct. 3, 1930.
Box 10 Folder 8
Lodge assessments
1927
Scope and Contents
Dec.24, 1927.
Sub-Series 201-13. Local Lodge Laws
Box 10 Folder 9
Meeting halls
1931-1949
Box 10 Folder 10
Meeting hall
1929
Scope and Contents
Jan. 31, 1929.
Sub-Series 201-14. Local Lodge Laws
Box 10 Folder 11
Holding more than one office 1933-34
Box 10 Folder 12
Holding more than one office
1932
Box 10 Folder 13
Holding more than one office
1931
Box 10 Folder 14
Holding more than one office
1930
Scope and Contents
Dec. 30, 1930.
Sub-Series 201-15. Local Lodge Laws
Box 10 Folder 15
Qualification of Lodge officers
1958
Scope and Contents
Jan. 1 1958.
Box 10 Folder 16
Qualification of Lodge officers
1951-1959
Scope and Contents
Oct. 1951-Dec. 31, 1959.
Box 10 Folder 17
Qualification of Lodge officers
1933-1951
Scope and Contents
Dec. 1933- Sept. 1951.
Box 10 Folder 18
Qualification of Lodge officers
1929-1933
Scope and Contents
1929-Nov. 1933.
Sub-Series 201-16. Local Lodge Laws
Box 10 Folder 19
Membership in other labor organizations
1933-1953
Box 10 Folder 20
Membership in other labor organizations
1930
Scope and Contents
1930 March 20
Sub-Series 201-17. Local Lodge Laws
Box 10 Folder 21
Presiding officer
1957-1959
Scope and Contents
July 1957-59.
Box 10 Folder 22
Presiding officer
1951-1957
Scope and Contents
1951-June 1957.
Box 10 Folder 23
Presiding officer
1933-1950
Box 10 Folder 24
Presiding officer
1932
Box 10 Folder 25
Presiding officer
1926
Scope and Contents
1926 May 22
Sub-Series 201-18. Local Lodge Laws
Box 10 Folder 26
Duties-Board of Trustees
1922-1959
Sub-Series 201-19. Local Lodge Laws
Box 10 Folder 27
Violation-laws of principles
1924-1959
Sub-Series 201-20. Local Lodge Laws
Box 10 Folder 28
Special cases-obligation
1951-1958
Box 10 Folder 29
Special cases-obligation
1935-1950
Box 10 Folder 30
Special instances-Obligation of candidates
1929
Scope and Contents
Feb. 13, 1929.
Sub-Series 201-21. Local Lodge Laws
Box 10 Folder 31
Quorum
1927-1959
Sub-Series 201-23. Local Lodge Laws
Box 10 Folder 32
Installation of officers
1924-1957
Sub-Series 201-24. Local Lodge Laws
Box 10 Folder 33
Vacancies-how filled
1933-1959
Box 10 Folder 34
Dec. 31, 1929
Sub-Series 201-25. Local Lodge Laws
Box 10 Folder 35
Membership rights
1930-1957
Sub-Series 201-26. Local Lodge Laws
Box 11 Folder 1
Strike breakers
1924-1951
Sub-Series 201-27. Local Lodge Laws
Box 11 Folder 2
Investment of Lodge funds
1930-1959
Sub-Series 201-28. Local Lodge Laws
Box 11 Folder 3
Form of preferring charges
1925-1957
Sub-Series 201-30. Local Lodge Laws
Box 11 Folder 4
Legality of meetings without charter being present
1932-1938
Box 11 Folder 5
Charter at meetings
1929
Scope and Contents
Aug. 8, 1929.
Sub-Series 201-32. Local Lodge Laws
Box 11 Folder 6
Special meetings
1925-1947
Sub-Series 201-33. Local Lodge Laws
Box 11 Folder 7
Circulars
1926
Sub-Series 201-31. Local Lodge Laws
Box 11 Folder 8
Jurisdiction
1930-1933
Sub-Series 201-34. Local Lodge Laws
Box 11 Folder 9
Order of business
1925-1956
Sub-Series 201-35. Local Lodge Laws
Box 11 Folder 10
Associate Membership
1925
Scope and Contents
Oct. 3, 1925.
Sub-Series 201-36. Local Lodge Laws
Box 11 Folder 11
Organization committee
1926-1949
Sub-Series 201-37. Local Lodge Laws
Box 11 Folder 12
Voting rights of members
1931-1958
Box 11 Folder 13
Voting rights of members
1928
Scope and Contents
Nov. 30, 1928.
Sub-Series 201-39. Local Lodge Laws
Box 11 Folder 14
Duties of Lodge officers
1927-1954
Sub-Series 201-38. Local Lodge Laws
Box 11 Folder 15
Membership in more than one Lodge
1930
Scope and Contents
Jan. 9, 1930.
Sub-Series 201-40. Local Lodge Laws
Box 11 Folder 16
Bylaws
1959
Scope and Contents
Nov. 6, 1959.
Box 11 Folder 17
Bylaws
1956-1959
Scope and Contents
April 1956-Nov 5, 1959.
Box 11 Folder 18
Bylaws
1955-1956
Scope and Contents
July 1955-March 1956.
Box 11 Folder 19
Bylaws
1953-1955
Scope and Contents
June 1953-July 1955.
Box 11 Folder 20
Bylaws
1952-1953
Scope and Contents
April 1952-May 1953.
Box 11 Folder 21
Bylaws
1950-1952
Scope and Contents
April 1950-March 1952.
Box 11 Folder 22
Bylaws
1948-1950
Scope and Contents
Oct. 1948-March 1950.
Box 11 Folder 23
Bylaws
1933-1948
Scope and Contents
1933-Sept. 30, 1948.
Box 11 Folder 24
Election of Lodge officers
1927
Scope and Contents
Nov. 23, 1927.
Sub-Series 201-42. Local Lodge Laws
Box 11 Folder 25
Minutes of Lodge meetings
1928-1958
Sub-Series 201-43. Local Lodge Laws
Box 11 Folder 26
Jurisdiction of Lodges. Lodge Nos. 924-928
1943
Box 11 Folder 27
Jurisdiction of Lodges
1945-1958
Box 11 Folder 28
Jurisdiction of Lodges
1935-1944
Box 12 Folder 1
201-43(d). Construction of laws for government of local Lodges
1941-1943
Box 12 Folder 2
Jurisdiction of Lodges. Transfer of Elmer E. Quinn from Lodge no. 3 (Omaha, Nebraska) to Lodge no. 205 (Falls City, Nebraska)
1941-1950
Box 12 Folder 3
Construction of laws for the government of local Lodges
1937-1938
Box 12 Folder 4
Jurisdiction of Lodges
1929
Scope and Contents
1929 April 17
Box 12 Folder 5
Appeal to the Grand Executive Council Session of July, 1941
1941
Sub-Series 201-44. Local Lodge Laws
Box 12 Folder 6
Audit by Board of trustees
1936-1953
Sub-Series 201-45. Local Lodge Laws
Box 12 Folder 7
Right of Appeal
1955-1959
Box 12 Folder 8
Right of Appeal
1949-1954
Box 12 Folder 9
Right of Appeal
1929-1948
Sub-Series 201-46. Local Lodge Laws
Box 12 Folder 10
Recall
1931-1957
Sub-Series 201-47. Local Lodge Laws
Box 12 Folder 11
Regular Meetings
1929-1958
Sub-Series 201-48. Local Lodge Laws
Box 12 Folder 12
Failure of Lodge officers to attend meetings
1930-1958
Sub-Series 201-50. Local Lodge Laws
Box 12 Folder 13
Lodge Officers. How classified
1935-1948
Sub-Series 201-51. Local Lodge Laws
Box 12 Folder 14
Legal meetings
1931
Sub-Series 201-52. Local Lodge Laws
Box 12 Folder 15
Right to perform official duties while under charges
1932-1933
Sub-Series 201-53. Local Lodge Laws
Box 12 Folder 16
Tenure of office legislative representatives
1932-1954
Sub-Series 201-54. Local Lodge Laws
Box 12 Folder 17
Qualifications of legislative representatives
1932-1957
Sub-Series 201-55. Local Lodge Laws
Box 12 Folder 18
Duties of legislative representatives
1933-1957
Sub-Series 201-56. Local Lodge Laws
Box 12 Folder 19
Copy of Lodge audits to System Boards
1933
Sub-Series 201-57. Local Lodge Laws
Box 12 Folder 20
Combining or separating local Lodge offices
1934
Sub-Series 201-58. Local Lodge Laws
Box 12 Folder 21
Resignation of Membership
1934
Sub-Series 201-59. Local Lodge Laws
Box 12 Folder 22
Lodges with ten or fewer members
1935-1936
Sub-Series 201-66. Local Lodge Laws
Box 12 Folder 23
Misappropriation of funds
1936-1959
Sub-Series 201-61. Local Lodge Laws
Box 12 Folder 24
Re-admission of expelled member
Sub-Series 201-49. Local Lodge Laws
Box 12 Folder 25
Letter from recording ceremony to Grand President
1930
Sub-Series 201-62. Local Lodge Laws
Box 12 Folder 26
Fines for non-attendance at Lodge meetings
1947-1959
Sub-Series 201-63. Local Lodge Laws
Box 12 Folder 27
Preservation of Lodge records
1948-1956
Sub-Series 201-64. Local Lodge Laws
Box 12 Folder 28
Special assessments of Lodges
1957-1964
Scope and Contents
Sept. 1957-64.
Box 12 Folder 29
Special assessments by Lodges
1949-1957
Scope and Contents
1949-Sept. 1957.
Sub-Series 201-65. Local Lodge Laws
Box 12 Folder 30
Duties of financial secretary
1951-1957
Sub-Series 201-66. Local Lodge Laws
Box 12 Folder 31
Salaries of Lodge officers
1951-1957
Sub-Series 201-67. Local Lodge Laws
Box 12 Folder 32
Membership application
1952-1956
Sub-Series 201-68. Local Lodge Laws
Box 12 Folder 33
Sick and welfare funds
1953-1959.
Scope and Contents
1953-59..
Series III. PROTECTIVE LAWS
Sub-Series 202-0-5. Protective Laws
Box 12 Folder 34
General
1962
Scope and Contents
1962 May 5
Sub-Series 202-0. Protective Laws
Box 12 Folder 35
General
1922-1959
Sub-Series 202-1. Protective Laws
Box 12 Folder 36
Per capita tax
1933-1959
Box 12 Folder 37
Per capita tax and assessments. System Boards of adjustment
1932
Scope and Contents
Dec. 14, 1932.
Box 12 Folder 38
System Board for per capita tax
1929
Scope and Contents
Oct. 8, 1929.
Box 12 Folder 39
Per capita tax
1940-1941
Sub-Series 202-2. Protective Laws
Box 13 Folder 1
Tenure of office. Local protective Committee
1931-1959
Box 13 Folder 2
Tenure of office, local chairman
1929
Scope and Contents
Dec. 16, 1929.
Sub-Series 202-3. Protective Laws
Box 13 Folder 3
Election of Protective Committee
Box 13 Folder 4
Election of Protective Committee
1944-1947.
Scope and Contents
1944-47..
Box 13 Folder 5
Election of Protective Committee
1939-1943
Box 13 Folder 6
Election of Protective Committee
1933-1938
Box 13 Folder 7
Election of Protective Committee
1932
Scope and Contents
Aug. 5, 1932.
Box 13 Folder 8
Election of Protective Committee
1929
Scope and Contents
Nov. 27, 1929.
Sub-Series 202-4. Protective Laws
Box 13 Folder 9
Per capita tax-Erie System Board -Jan. 21, 1921
Sub-Series 202-5. Protective Laws
Box 13 Folder 10
Delinquent Lodges, per capita tax-Pennsylvania System Board
1923
Scope and Contents
Jan. 8, 1923.
Sub-Series 202-6. Protective Laws
Box 13 Folder 11
per capita tax-L and N System Board
1921
Scope and Contents
Feb. 14, 1921.
Sub-Series 202-7. Protective Laws
Box 13 Folder 12
per capita tax-L and N System Board
1921
Scope and Contents
Feb. 14, 1921.
Sub-Series 202-8. Protective Laws
Box 13 Folder 13
per capita tax-CB and Q System Board
1921
Scope and Contents
Feb. 5, 1921.
Sub-Series 202-9. Protective Laws
Box 13 Folder 14
per capita tax-B and O System Board-Lodge No. 244
1921
Scope and Contents
Feb. 7, 1921.
Sub-Series 202-10. Protective Laws
Box 13 Folder 15
Formation of System Boards
1931-1958
Box 13 Folder 16
Formation of System Boards
1928
Scope and Contents
Dec. 19, 1928.
Sub-Series 202-11. Protective Laws
Box 13 Folder 18
C and NW System Board
1921
Scope and Contents
1921 March, 2
Sub-Series 202-12. Protective Laws
Box 13 Folder 17
Election of division chairmen
1948-1959
Scope and Contents
Oct. 1948-59.
Box 13 Folder 19
Election of division chairmen
1933-1948
Scope and Contents
1933-Sept. 1948.
Box 13 Folder 20
Election of division chairmen
1940
Box 13 Folder 21
Election of division chairmen
1922
Box 13 Folder 22
Election of division chairmen
1931
Box 13 Folder 23
Election of division chairmen
Box 13 Folder 24
Election of division chairmen
1928
Scope and Contents
Dec. 17, 1928.
Sub-Series 202-13. Protective Laws
Box 13 Folder 25
Consolidation of offices
1921-1957
Sub-Series 202-14. Protective Laws
Box 13 Folder 26
Grievances
1950-1958
Scope and Contents
June 1950-58.
Box 13 Folder 27
Grievances
1945-1950
Scope and Contents
1945-May 1950.
Box 13 Folder 28
Grievances
1935-1944
Box 14 Folder 1
Grievances
1930-1934
Box 14 Folder 2
Grievances
1929
Scope and Contents
Dec. 10, 1929.
Sub-Series 202-15. Protective Laws
Box 14 Folder 3
Proxy representation
1935
Scope and Contents
1935 April 3
Sub-Series 202-16. Protective Laws
Box 14 Folder 4
Consolidation of two or more railroads
1921
Scope and Contents
1921 March, 7
Sub-Series 202-17. Protective Laws
Box 14 Folder 5
Fort Worth and Denver City Railway System Board per capita tax
1921
Scope and Contents
1921 April, 14
Sub-Series 202-18. Protective Laws
Box 14 Folder 6
AB and A strike -Oct. 22, 1921
Sub-Series 202-19. Protective Laws
Box 14 Folder 7
Discussing of grievances with officials
1936-1954
Box 14 Folder 8
Handling of grievance by local protective Committee
1924
Scope and Contents
Feb. 20, 1924.
Sub-Series 202-20. Protective Laws
Box 14 Folder 9
Election of officers
1922-1957
Sub-Series 202-21. Protective Laws
Box 14 Folder 10
AB and A strike
1982
Scope and Contents
1982 March, 25
Sub-Series 202-23. Protective Laws
Box 14 Folder 11
Tenure of offices
1934
Scope and Contents
Aug. 28, 1934.
Box 14 Folder 12
Tenure of office-System Board officers
1926
Scope and Contents
Feb. 23, 1926.
Sub-Series 202-24. Protective Laws
Box 14 Folder 13
Election of local chairmen
1929
Scope and Contents
Sept. 6, 1929.
Box 14 Folder 14
Election chairmen local Protective Committee
1952-1959
Box 14 Folder 15
Election chairmen local Protective Committee
1949-1951
Scope and Contents
March 18, 1949-51.
Box 14 Folder 16
Election chairmen local Protective Committee
1930-1949
Scope and Contents
1930-March 17, 1949.
Sub-Series 202-26. Protective Laws
Box 14 Folder 17
Eligibility of System Board officers and members -1931-58
Box 14 Folder 18
Qualification of Lodge officers
1929
Sub-Series 202-27. Protective Laws
Box 14 Folder 19
Eligibility to Membership-Protective Committee
1951-1959
Scope and Contents
Oct. 1951-59.
Box 14 Folder 20
Eligibility to Membership-Protective Committee
1956-1959
Box 14 Folder 21
Eligibility to Membership-Protective Committee
1948-1951
Scope and Contents
1948-Sept. 1951.
Box 14 Folder 22
Eligibility to Membership-Protective Committee
1947
Box 14 Folder 23
Eligibility to Membership-Protective Committee
1944-1946
Box 14 Folder 24
Eligibility to Membership-Protective Committee
1941-1943
Box 14 Folder 25
Eligibility to Membership-Protective Committee
1940
Box 14 Folder 26
Eligibility of Membership of the Protective Committee
1931
Scope and Contents
Oct. 14, 1931.
Sub-Series 202-29. Protective Laws
Box 14 Folder 27
Disbursements from the Protective fund
1924
Scope and Contents
Jan. 24, 1924.
Sub-Series 202-30. Protective Laws
Box 14 Folder 28
Right of regularly elected division chairmen to sit as a member of the Board of adjustment
1929
Scope and Contents
1929 March 6
Sub-Series 202-31. Protective Laws
Box 14 Folder 29
Appeal from decision of general chairmen
1924-1956
Sub-Series 202-32. Protective Laws
Box 14 Folder 30
Duties and powers of general chairmen and other officers or System Boards of adjustment
1924-1957
Sub-Series 202-33. Protective Laws
Box 15 Folder 1
Recall of System Board officers
1925-1959
Sub-Series 202-34. Protective Laws
Box 15 Folder 2
Section 31, Article 1-Supervision Vice Grand Presidents
1925
Scope and Contents
Oct. 20, 1925.
Sub-Series 202-35. Protective Laws
Box 15 Folder 3
Eligibility-System Board members
1950-1956
Sub-Series 202-36. Protective Laws
Box 15 Folder 4
System Board Bylaws
1956-1958
Scope and Contents
Nov. 1956-58.
Box 15 Folder 5
System Board Bylaws
1954-1956
Scope and Contents
May 1954-Oct. 1956.
Box 15 Folder 6
System Board Bylaws
1952-1954
Scope and Contents
May 1952-April 1954.
Box 15 Folder 7
System Board Bylaws
1951-1952
Scope and Contents
Oct. 1951-April 1952.
Box 15 Folder 8
System Board Bylaws
1951
Scope and Contents
June 15, 1951-Sept. 1951.
Box 15 Folder 9
System Board Bylaws
1949-1951
Scope and Contents
1949-June 14, 1951.
Box 15 Folder 10
System Board Bylaws
1928-1948
Sub-Series 202-37. Protective Laws
Box 15 Folder 11
Audit of System Board records
1929-1957
Sub-Series 202-38. Protective Laws
Box 15 Folder 12
Compensation-Members Protective Committee
1929-1951
Sub-Series 202-39. Protective Laws
Box 15 Folder 13
Special assessments by System Boards
1929-1959
Sub-Series 202-41. Protective Laws
Box 15 Folder 14
When does a local chairman assume office
1930
Scope and Contents
1930 January 4
Sub-Series 202-42. Protective Laws
Box 15 Folder 15
Instructions to System Board members
1929-1957
Sub-Series 202-43. Protective Laws
Box 15 Folder 16
Disbursement of System Board funds
1930
Sub-Series 202-44. Protective Laws
Box 15 Folder 17
Division Protective Committee
1944-1958
Box 15 Folder 18
Division Protective Committee
1936-1943
Box 15 Folder 19
Division Protective Committees
1930-1934
Sub-Series 202-45. Protective Laws
Box 15 Folder 20
Delinquent in payment of dues
1930-1954
Sub-Series 202-46. Protective Laws
Box 15 Folder 21
The right of System Board officers to perform official duties while under charges
1932-1957
Sub-Series 202-47. Protective Laws
Box 15 Folder 22
Requesting Lodges to furnish copy of Lodge audits to System Boards of adjustment
Sub-Series 202-48. Protective Laws
Box 15 Folder 23
Duties of local Protective Committee
1933-1956
Sub-Series 202-49. Protective Laws
Box 15 Folder 24
Qualifications of division chairmen -1934-51
Sub-Series 202-50. Protective Laws
Box 15 Folder 25
Compensation of System Board officers
1934-1954
Sub-Series 202-51. Protective Laws
Box 15 Folder 26
Duties of Board of trustees
1934-1956
Sub-Series 202-52. Protective Laws
Box 15 Folder 27
Strike benefits
1945-1957
Sub-Series 202-53. Protective Laws
Box 15 Folder 28
Boards of adjustment duties, etc.
1948-1957
Sub-Series 202-54. Protective Laws
Box 15 Folder 29
Authorizing spreading of strike ballots-failure to adjust grievances
1948-1958
Sub-Series 202-56. Protective Laws
Box 15 Folder 30
Duties of division chairman
1952-1956
Sub-Series 202-55. Protective Laws
Box 15 Folder 31
Certifications-General chairmen
1951-1953.
Scope and Contents
1951-53..
Series IV. CONVENTIONS
Sub-Series 203-0. Conventions
Box 15 Folder 32
Complaint Chicago District Council
1921
Scope and Contents
Dec. 4, 1921.
Sub-Series 203-1. Conventions
Box 15 Folder 33
Resolutions Convention
1920
Scope and Contents
Dec. 22, 1920.
Sub-Series 203-3. Conventions
Box 15 Folder 34
1921 Convention
1920
Scope and Contents
Dec. 29, 1920.
Sub-Series 203-63. Conventions
Box 16 Folder 1-9
Grand Lodge Convention. Los Angeles, California
1963
Box 16 Folder 10
Grand Lodge Convention. Los Angeles, California
1959
Box 16 Folder 11
Grand Lodge Convention. Los Angeles, California
1963
Box 16 Folder 12
Resolutions referred to Committee on petitions and resolutions
1963
Scope and Contents
Sept. 10, 1963.
Box 16 Folder 13-14
Grand Lodge Convention. Los Angeles, California
1963
Box 17 Folder 1
Grand Lodge Convention. Los Angeles, California
1963
Box 17 Folder 2
Los Angeles, California Convention. Resolutions
Box 17 Folder 3-18
Grand Lodge Convention. Los Angeles, California
1963
Series V. BY-LAWS
Sub-Series 204-0. Bylaws
Box 18 Folder 1
Local Lodges No. 1 to 799 inclusive
Box 18 Folder 2
Local Lodges No. 800 to 1200 inclusive
Box 18 Folder 3
Local Lodges No. 1200 to 2325 inclusive
Box 18 Folder 4
Local Lodges-General
Sub-Series 204-5. Bylaws
Box 18 Folder 5
Lodge No. 5-Waycross Lodge, Waycross, Georgia
1955
Sub-Series 204-7. Bylaws
Box 18 Folder 6
Lodge No. 7-Denver Lodge, Denver, Colorado
1954-1959
Sub-Series 204-11. Bylaws
Box 18 Folder 7
Lodge No. 11-Kingsville Lodge, Kingsville, Texas
1941-1959
Sub-Series 204-16. Bylaws
Box 18 Folder 8
Lodge No. 16-Hamlet Lodge, Hamlet, North Carolina
1956-1957
Sub-Series 204-17. Bylaws
Box 18 Folder 9
Lodge No. 17-Washington Terminal Lodge, Washington, D.C.
1944-1959
Sub-Series 204-19. Bylaws
Box 18 Folder 10
Lodge No. 19-Dallas-Texas and Pacific Lodge, Dallas, Texas
1934-1959
Sub-Series 204-20. Bylaws
Box 18 Folder 11
Lodge No. 20-Union Station Lodge, St. Louis, Missouri
1923-1959
Sub-Series 204-22. Bylaws
Box 18 Folder 12
Lodge No. 22-Knoxville Lodge, Knoxville, Tennessee
1924-1959
Sub-Series 204-24. Bylaws
Box 18 Folder 13
Lodge No. 24-Lookout Lodge, Chattanooga, Tennessee
1921-1959
Sub-Series 204-25. Bylaws
Box 18 Folder 14
Lodge No. 25-Missouri Pacific Sedalia Lodge, Sedalia, Missouri
1939-1944
Sub-Series 204-28. Bylaws
Box 18 Folder 15
Lodge No. 28-Houston Lodge, Houston, Texas
1928-1952
Sub-Series 204-30. Bylaws
Box 18 Folder 16
Lodge No. 30-Southern California Lodge, Los Angeles, California / Southern Pacific Lodge, Los Angeles, California
1925-1959
Scope and Contents
1938-59; 1925-38.
Sub-Series 204-31. Bylaws
Box 18 Folder 17
Lodge No. 31-Pine Bluff Lodge, Pine Bluff, Arkansas
1952-1953
Sub-Series 204-32. Bylaws
Box 18 Folder 18
Lodge No. 32-Waterville Lodge, Fairfield, Maine
1944-1945
Sub-Series 204-34. Bylaws
Box 18 Folder 19
Lodge No. 34-Spokane Lodge, Spokane, Washington
1923-1959
Sub-Series 204-36. Bylaws
Box 18 Folder 20
Lodge No. 36-Harmony Lodge, Detroit, Michigan
1933-1956
Sub-Series 204-39. Bylaws
Box 18 Folder 21
Lodge No. 39-Southern Lodge, Cincinnati, Ohio
1923-1944
Sub-Series 204-40. Bylaws
Box 18 Folder 22
Lodge No. 40-Shreveport, Louisiana
Sub-Series 204-41. Bylaws
Box 18 Folder 23
Lodge No. 41-Invincible Lodge, Maplewood, Missouri
1943-1954
Sub-Series 204-44. Bylaws
Box 18 Folder 24
Lodge No. 44-Frisco Lodge, St. Louis, Missouri
1924-1959
Sub-Series 204-45. Bylaws
Box 18 Folder 25
Lodge No. 45-San Joaquin Division, Bakersfield, California
1929-1959
Sub-Series 204-46. Bylaws
Box 18 Folder 26
Lodge No. 46-Progress Lodge, Vancouver, British Columbia, Canada
1921-1952
Sub-Series 204-51. Bylaws
Box 18 Folder 27
Lodge No. 51-Kaw Valley Lodge, Topeka, Kansas
1934-1952
Sub-Series 204-53. Bylaws
Box 18 Folder 28
Lodge No. 53-Old Reliable Lodge, New Orleans, Louisiana
1923-1959
Sub-Series 204-54. Bylaws
Box 18 Folder 29
Lodge No. 54-Crescent City Lodge, New Orleans, Louisiana
1943-1959
Sub-Series 204-55. Bylaws
Box 18 Folder 30
Lodge No. 55-Louisiana Sunset Lodge, Gretna, Louisiana
1921-1957
Sub-Series 204-57. Bylaws
Box 18 Folder 31
Lodge No. 57-Shreveport Lodge, Bossier City, Louisiana
1958-1959
Sub-Series 204-59. Bylaws
Box 18 Folder 32
Lodge No. 59-Pelican Lodge, New Orleans, Louisiana
1922-1945
Sub-Series 204-60. Bylaws
Box 18 Folder 33
Lodge No. 60-Piesa Lodge, Alton, Illinois
1959
Sub-Series 204-63. Bylaws
Box 18 Folder 34
Lodge No. 63-Western Warehousing Lodge, Chicago, Illinois
1942-1943
Sub-Series 204-64. Bylaws
Box 18 Folder 35
Lodge No. 64-Volunteer Lodge, Brooklyn, New York
1943-1944
Sub-Series 204-67. Bylaws
Box 18 Folder 36
Lodge No. 67-Palestine Lodge, Palestine, Texas
1944-1959
Sub-Series 204-70. Bylaws
Box 18 Folder 37
Lodge No. 70-New York City Lodge, New York, New York
1922-1957
Sub-Series 204-71. Bylaws
Box 18 Folder 38
Lodge No. 71-General Office Lodge, Dorchester, Massachusetts
1943-1957
Sub-Series 204-73. Bylaws
Box 19 Folder 1
Lodge No. 73-Windsor Street Station, Montreal, Quebec, Canada
1928-1929
Sub-Series 204-74. Bylaws
Box 19 Folder 2
Lodge No. 74-North Union Lodge, Lynn, Massachusetts
1925-1959
Sub-Series 204-75. Bylaws
Box 19 Folder 3
Lodge No. 75-Fort Worth Lodge, Fort Worth, Texas
1950-1956
Sub-Series 204-80. Bylaws
Box 19 Folder 4
Lodge No. 80-Central Building Lodge, Long Island City, New York
1944-1949
Sub-Series 204-82 . Bylaw
Box 19 Folder 5
Lodge No. 82-Danville, Illinois
Sub-Series 204-81. Bylaws
Box 19 Folder 6
Lodge No. 81-Bridgeport Lodge, Stratford, Connecticut
1934-1956
Sub-Series 204-84. Bylaws
Box 19 Folder 7
Lodge No. 84-San Jacinto Lodge, Houston, Texas
1938-1955
Sub-Series 204-85. Bylaws
Box 19 Folder 8
Lodge No. 85-Lawrence Lodge, Andover, Massachusetts
1921-1950
Sub-Series 204-88. Bylaws
Box 19 Folder 9
Lodge No. 88-Manchester Lodge, Manchester, New Hampshire
1922
Sub-Series 204-89. Bylaws
Box 19 Folder 10
Lodge No. 89-Tampa Lodge, Tampa, Florida
1942
Sub-Series 204-90. Bylaws
Box 19 Folder 11
Lodge No. 90-Sunrise Lodge, Jamaica, New York
1939
Sub-Series 204-91. Bylaws
Box 19 Folder 12
Lodge No. 91-Centralia Lodge, Centralia, Illinois
1939-1956
Sub-Series 204-92. Bylaws
Box 19 Folder 13
Lodge No. 92-Pivot City Lodge, Indianapolis, Indiana
1952-1959
Sub-Series 204-97. Bylaws
Box 19 Folder 14
Lodge No. 97-M.K.& T Lodge, Saint Louis, Missouri
1933-1959
Sub-Series 204-96. Bylaws
Box 19 Folder 15
Lodge No. 96-Triangle Lodge, Springfield, Ohio
1927-1954
Sub-Series 204-98. Bylaws
Box 19 Folder 16
Lodge No. 98-Badger State Lodge, Tanesville, Wisconsin
1937-1959
Sub-Series 204-99. Bylaws
Box 19 Folder 17
Lodge No. 99-Minot, North Dakota
1922-1959
Sub-Series 204-100. Bylaws
Box 19 Folder 18
Lodge No. 100-Girard Lodge, Philadelphia, Pennsylvania
1922-1956
Sub-Series 204-102. Bylaws
Box 19 Folder 19
Lodge No. 102-Georgia Lodge, Atlanta, Georgia
1949-1958
Sub-Series 204-104. Bylaws
Box 19 Folder 20
Lodge No. 104-Jacksonville Lodge, Jacksonville, Florida
1922-1959
Sub-Series 204-109. Bylaws
Box 19 Folder 21
Lodge No. 109-St. Joseph Lodge, St. Joseph, Missouri
1936-1959
Sub-Series 204-116. Bylaws
Box 19 Folder 22
Lodge No. 116-Utica Lodge, Utica, New York
1925-1956
Sub-Series 204-118. Bylaws
Box 19 Folder 23
Lodge No. 118-Vicksburg Lodge, Vicksburg, Mississippi
1957
Scope and Contents
Dec. 16, 1957.
Sub-Series 204-119. Bylaws
Box 19 Folder 24
Lodge No. 119-Boston Lodge, Somerville, Massachusetts
1922-1954
Sub-Series 204-120. Bylaws
Box 19 Folder 25
Lodge No. 120-Chicago, Illinois
1943-1951
Sub-Series 204-124. Bylaws
Box 19 Folder 26
Lodge No. 124-Consolidated Lodge, Philadelphia, Pennsylvania
1958-1959
Sub-Series 204-126. Bylaws
Box 19 Folder 27
Lodge No. 126-Terminal Clerks Lodge, Overland Park, Kansas
1934-1959
Sub-Series 204-127. Bylaws
Box 19 Folder 28
Lodge No. 127-Agency Lodge, Chicago, Illinois
1958-1959
Sub-Series 204-129. Bylaws
Box 19 Folder 29
Lodge No. 129-Gate City Lodge, Winona, Minnesota
1924
Sub-Series 204-130. Bylaws
Box 19 Folder 30
Lodge No. 130-Pioneer Valley Lodge, Springfield, Massachusetts
1941-1947
Sub-Series 204-132. Bylaws
Box 19 Folder 31
Lodge No. 132-Clear Lake Lodge, Peoria, Illinois
1938-1959
Sub-Series 204-134. Bylaws
Box 19 Folder 32
Lodge No. 134-Ideal Lodge, Philadelphia, Pennsylvania
1938-1945
Sub-Series 204-135. Bylaws
Box 19 Folder 33
Lodge No. 135-Charlotte Lodge, Charlotte, North Carolina
1921
Sub-Series 204-136. Bylaws
Box 19 Folder 34
Lodge No. 136-Kansas City Lodge, Kansas City, Missouri
1921-1950
Sub-Series 204-137. Bylaws
Box 19 Folder 35
Lodge No. 137-Des Moines Local Lodge, Des Moines, Iowa
1924-1952
Sub-Series 204-138. Bylaws
Box 19 Folder 36
Lodge No. 138-Fostoria, Ohio
1936-1959
Sub-Series 204-139. Bylaws
Box 19 Folder 37
Lodge No. 139-La Crosse Lodge, La Crosse, Wisconsin
1920-1956
Sub-Series 204-141. Bylaws
Box 19 Folder 38
Lodge No. 141-Harmony Lodge, Elizabeth, New Jersey
1952
Sub-Series 204-143. Bylaws
Box 19 Folder 39
Lodge No. 143-Old Colony Lodge, Roslindale, Massachusetts
1923-1957
Sub-Series 204-145. Bylaws
Box 19 Folder 40
Lodge No. 145-Cotton Belt Lodge, St. Louis, Missouri
1943-1957
Sub-Series 204-149. Bylaws
Box 19 Folder 41
Lodge No. 149-Southwest Lodge, Springfield, Missouri
1937-1959
Sub-Series 204-151. Bylaws
Box 19 Folder 42
Lodge No. 151-Nebraska Division Lodge, Grand Island, Nebraska
1946-1953
Sub-Series 204-152. Bylaws
Box 19 Folder 43
Lodge No. 152-Portland Lodge, Portland, Maine
1921-1954
Sub-Series 204-156. Bylaws
Box 19 Folder 44
Lodge No. 156-M.C. General Office Lodge, Detroit, Michigan
1936-1956
Sub-Series 204-162. Bylaws
Box 19 Folder 45
Lodge No. 162-Dearborn Lodge, Chicago, Illinois
1937-1959
Sub-Series 204-163. Bylaws
Box 19 Folder 46
Lodge No. 163-Baggage Employees Lodge, Brooklyn, New York
1939-1952
Sub-Series 204-168. Bylaws
Box 19 Folder 47
Lodge No. 168-Milwukee Junction Lodge, Detroit, Michigan
1938-1951
Sub-Series 204-175. Bylaws
Box 19 Folder 48
Lodge No. 175-Temple Lodge, Temple, Texas
1925-1952
Sub-Series 204-176. Bylaws
Box 19 Folder 49
Lodge No. 176-Yadkin Lodge, Salisbury, North Carolina
1923-1947
Sub-Series 204-177. Bylaws
Box 19 Folder 50
Lodge No. 177-Long Island Lodge, Huntington Station, New York
1937-1943
Sub-Series 204-178. Bylaws
Box 19 Folder 51
Lodge No. 178-George E. Evans Lodge, Louisville, Kentucky
1944-1952
Sub-Series 204-180. Bylaws
Box 19 Folder 52
Lodge No. 180-Golden Rod Lodge, Illmo, Missouri
1922
Sub-Series 204-183. Bylaws
Box 19 Folder 53
Lodge No. 183-Commodore Lodge, Decatur, Illinois
1934-1942
Sub-Series 204-186. Bylaws
Box 19 Folder 54
Lodge No. 186-Hartford Lodge, Hartford, Connecticut
1922-1942
Sub-Series 204-187. Bylaws
Box 19 Folder 55
Lodge No. 187-Marquette Lodge, Marquette, Michigan
1925-1954
Sub-Series 204-195. Bylaws
Box 19 Folder 56
Lodge No. 195-Phoebe Snow Lodge, Buffalo, New York / Lodge No. 195, Sunflower Lodge, Wellington, Kansas
1923-1949
Scope and Contents
1942-49; 1923.
Sub-Series 204-198. Bylaws
Box 19 Folder 57
Lodge No. 198-Sacramento Lodge, Sacramento, California
1922-1954
Sub-Series 204-200. Bylaws
Box 19 Folder 58
Lodge No. 200-Hudson River Lodge, New York, New York
1952-1959
Sub-Series 204-203. Bylaws
Box 19 Folder 59
Lodge No. 203-Oswatomie Lodge, Osawatomie, Kansas
1948
Sub-Series 204-205. Bylaws
Box 19 Folder 60
Lodge No. 205-Falls City Lodge, Falls City, Nebraska
1951-1954
Sub-Series 204-206. Bylaws
Box 19 Folder 61
Lodge No. 206-Triple Cities Lodge, Binghamton, New York
1941-1942
Sub-Series 204-207. Bylaws
Box 19 Folder 62
Lodge No. 207-Cincinnati Union Terminal Lodge, Cincinnati, Ohio
1934-1959
Sub-Series 204-209. Bylaws
Box 19 Folder 63
Lodge No. 209-Chicago-Alton Lodge, Kansas City, Missouri
1936
Sub-Series 204-211. Bylaws
Box 19 Folder 64
Lodge No. 211-Port Huron Lodge, Marysville, Michigan
1942-1959
Sub-Series 204-213. Bylaws
Box 19 Folder 65
Lodge No. 213-Iron City Lodge, Ashland, Kentucky / Coal Belt Lodge, Hurst, Illinois
1923-1959
Scope and Contents
1938-59; 1923.
Sub-Series 204-215. Bylaws
Box 19 Folder 66
Lodge No. 215-Independence Lodge, New Orleans, Louisiana
1935-1959
Sub-Series 204-223. Bylaws
Box 19 Folder 67
Lodge No. 223-Cheyenne Pioneer Lodge, Cheyenne, Wyoming
1942-1954
Sub-Series 204-224. Bylaws
Box 19 Folder 68
Lodge No. 224-New Haven Lodge, New Haven, Connecticut
1926-1950
Sub-Series 204-226. Bylaws
Box 19 Folder 69
Lodge No. 226-Liberty Lodge, Richmond, California
1945-1956
Sub-Series 204-227. Bylaws
Box 20 Folder 1
Lodge No. 227-Elm City Lodge, New Haven, Connecticut
1948-1959
Sub-Series 204-228. Bylaws
Box 20 Folder 2
Lodge No. 228-Old Hickory Lodge, Nashville, Tennessee
1958
Sub-Series 204-240. Bylaws
Box 20 Folder 3
Lodge No. 240-San Antonio Lodge, San Antonio, Texas
1941-1954
Sub-Series 204-248. Bylaws
Box 20 Folder 4
Lodge No. 248-Feather River Lodge, San Carlos, California
1949-1953
Sub-Series 204-250. Bylaws
Box 20 Folder 5
Lodge No. 250-Hampton Roads Lodge, Portsmouth, Virginia
1936-1950
Sub-Series 204-251. Bylaws
Box 20 Folder 6
Lodge No. 251-Albuquerque, New Mexico
1953
Scope and Contents
Nov. 12, 1953.
Sub-Series 204-252. Bylaws
Box 20 Folder 7
Lodge No. 252-Onondaga Lodge, Syracuse, New York
1931-1953
Sub-Series 204-255. Bylaws
Box 20 Folder 8
Lodge No. 255-Accounting Lodge, Utica, New York
1921-1959
Sub-Series 204-257. Bylaws
Box 20 Folder 9
Lodge No. 257-Union Depot Lodge, St. Paul, Minnesota
1953
Sub-Series 204-258. Bylaws
Box 20 Folder 10
Lodge No. 258-Laclede Lodge, Memphis, Tennessee
1921-1959
Sub-Series 204-260. Bylaws
Box 20 Folder 11
Lodge No. 260-Minneapolis Lodge, Minneapolis, Minnesota
1937-1959
Sub-Series 204-264. Bylaws
Box 20 Folder 12
Lodge No. 264-Cornwallis Lodge, Halifax, Nova Scotia, Canada
1933-1951
Sub-Series 204-265. Bylaws
Box 20 Folder 13
Lodge No. 265-Allentown Lodge, Catasauqua, Pennsylvania
1949-1959
Sub-Series 204-266. Bylaws
Box 20 Folder 14
Lodge No. 266-Capital City Lodge, Sacramento, California
1921-1959
Sub-Series 204-278. Bylaws
Box 20 Folder 15
Lodge No. 278-Monon Lodge, Chicago, Illinois
1928-1959
Sub-Series 204-280. Bylaws
Box 20 Folder 16
Lodge No. 280-Sunset Lodge, Lemay, Missouri
1929-1959
Sub-Series 204-282. Bylaws
Box 20 Folder 17
Lodge No. 282-Andy Reed Lodge, Ludlow, Kentucky
1934-1950
Sub-Series 204-283. Bylaws
Box 20 Folder 18
Lodge No. 283-Blue Eagle Lodge, St. Louis, Missouri
1938-1959
Sub-Series 204-284. Bylaws
Box 20 Folder 19
Lodge No. 284-Missouri Pacific Lodge, Kansas City, Kansas
1921-1956
Sub-Series 204-286. Bylaws
Box 20 Folder 20
Lodge No. 286-Oklahoma City Lodge, Norman, Oklahoma
1921-1959
Sub-Series 204-287. Bylaws
Box 20 Folder 21
Lodge No. 287-Viking Lodge, St. John's, Newfoundland, Canada
1939-1950
Sub-Series 204-288. Bylaws
Box 20 Folder 22
Lodge No. 288-Little Rock Lodge, Little Rock, Arkansas
1926-1959
Sub-Series 204-289. Bylaws
Box 20 Folder 23
Lodge No. 289-Banner Lodge, Detroit, Michigan
1926-1956
Sub-Series 204-293. Bylaws
Box 20 Folder 24
Lodge No. 293-Red Stick Lodge, Baton Rouge, Louisiana
1953-1959
Sub-Series 204-295. Bylaws
Box 20 Folder 25
Lodge No. 295-Lakeport Lodge, Kingston, Ontario, Canada
1938-1948
Sub-Series 204-296. Bylaws
Box 20 Folder 26
Lodge No. 296-Flint Lodge, Clio, Michigan
1952-1959
Sub-Series 204-297. Bylaws
Box 20 Folder 27
Lodge No. 297-Dixie Lodge, Memphis, Tennessee
1951-1959
Sub-Series 204-299. Bylaws
Box 20 Folder 28
Lodge No. 299-Gem City Lodge, Dayton, Ohio
1925
Scope and Contents
1925 July 3
Sub-Series 204-300. Bylaws
Box 20 Folder 29
Lodge No. 300-Sioux Falls Lodge, Sioux Falls, South Dakota
1924
Sub-Series 204-302. Bylaws
Box 20 Folder 30
Lodge No. 302-Norfolk Lodge, Norfolk, Virginia
1942-1956
Sub-Series 204-303. Bylaws
Box 20 Folder 31
Lodge No. 303-Newport, Kentucky
1942
Sub-Series 204-304. Bylaws
Box 20 Folder 32
Lodge No. 304-Terminal Lodge, Richmond, Virginia
1946-1951
Sub-Series 204-307. Bylaws
Box 20 Folder 33
Lodge No. 307-Dallas Lodge, Dallas, Texas
1937-1955
Sub-Series 204-308. Bylaws
Box 20 Folder 34
Lodge No. 308-We-Will Lodge, Huntington, West Virginia
1935-1959
Sub-Series 204-315. Bylaws
Box 20 Folder 35
Lodge No. 315-White Oak Lodge, Hinton, West Virginia
1935-1962
Sub-Series 204-316. Bylaws
Box 20 Folder 36
Lodge No. 316-Pass City Lodge, El Paso, Texas
1946-1954
Sub-Series 204-320. Bylaws
Box 20 Folder 37
Lodge No. 320-General Office Lodge, Richmond, Virginia
1935-1954
Sub-Series 204-321. Bylaws
Box 20 Folder 38
Lodge No. 321-Milwaukee Lodge, Milwaukee, Wisconsin
1933-1959
Sub-Series 204-330. Bylaws
Box 20 Folder 39
Lodge No. 330-San Joaquin Lodge, Stockton, California
1923-1947
Sub-Series 204-331. Bylaws
Box 20 Folder 40
Lodge No. 331-Hoboken Lodge, West Keansburg, New Jersey
1923-1959
Sub-Series 204-333. Bylaws
Box 20 Folder 41
Lodge No. 333-Harmony Lodge, Chicago, Illinois
1921-1922
Sub-Series 204-335. Bylaws
Box 20 Folder 42
Lodge No. 335-Streamliner Lodge, Omaha, Nebraska
1937-1958
Sub-Series 204-340. Bylaws
Box 20 Folder 43
Lodge No. 340-Willmar Lodge, Willmar, Minnesota
1922
Sub-Series 204-341. Bylaws
Box 20 Folder 44
Lodge No. 341-Big Four Lodge, Columbus, Ohio
1925-1951
Sub-Series 204-342. Bylaws
Box 20 Folder 45
Lodge No. 342-Emancipation Lodge, River Grove, Illinois
1925-1954
Sub-Series 204-344. Bylaws
Box 20 Folder 46
Lodge No. 344-Red Caps Lodge, Grandview, Missouri
1939-1957
Sub-Series 204-345. Bylaws
Box 20 Folder 47
Lodge No. 345-South Shore Lodge, Munster, Indiana
1936-1959
Sub-Series 204-346. Bylaws
Box 20 Folder 48
Lodge No. 346-Gander Lodge, Villa Park, Illinois
1953-1959
Sub-Series 204-349. Bylaws
Box 20 Folder 49
Lodge No. 349-Lechmere Lodge, Marblehead, Massachusetts
1944-1955
Sub-Series 204-350. Bylaws
Box 20 Folder 50
Lodge No. 350-General Office Lodge, Detroit, Michigan
1939-1940
Sub-Series 204-352. Bylaws
Box 20 Folder 51
Lodge No. 352-Freight Handlers Lodge, Des Plaines, Illinois
1921
Sub-Series 204-353. Bylaws
Box 20 Folder 52
Lodge No. 353-Stone Mountain Lodge, College Park, Georgia
1943-1953
Sub-Series 204-354. Bylaws
Box 20 Folder 53
Lodge No. 354-Grand Trunk Lodge, Allen Park, Michigan
1942-1959
Sub-Series 204-359. Bylaws
Box 20 Folder 54
Lodge No. 359-Roosevelt Lodge, Ashland, Kentucky
1935-1957
Sub-Series 204-360. Bylaws
Box 20 Folder 55
Lodge No. 360-Mount Vernon Lodge, Alexandria, Virginia
1949
Sub-Series 204-362. Bylaws
Box 20 Folder 56
Lodge No. 362-Tidewater Lodge, Hampton, Virginia
1935-1951
Sub-Series 204-364. Bylaws
Box 20 Folder 57
Lodge No. 364-Gopher Lodge, St. Paul, Minnesota
1939-1956
Sub-Series 204-366. Bylaws
Box 20 Folder 58
Lodge No. 366-Terre Haute Lodge, Terre Haute, Indiana
1929-1959
Sub-Series 204-369. Bylaws
Box 20 Folder 59
Lodge No. 369-Boone Lodge, Boone, Iowa
1921-1959
Scope and Contents
1921-1959.
Sub-Series 204-370. Bylaws
Box 20 Folder 60
Lodge No. 370-C. ST. P.M. & O. Lodge, St. Paul, Minnesota
1934-1959
Sub-Series 204-371. Bylaws
Box 20 Folder 61
Lodge No. 371-Erie Lodge, Erie, Pennsylvania
1945-1951
Sub-Series 204-373. Bylaws
Box 20 Folder 62
Lodge No. 373-Ore Handlers Lodge, Ashland, Wisconsin
1922-1959
Sub-Series 204-374. Bylaws
Box 20 Folder 63
Lodge No. 374-Maine Central General Office Lodge, Portland, Maine
1926-1959
Sub-Series 204-382. Bylaws
Box 20 Folder 64
Lodge No. 382-Missouri Lodge, Mandan, North Dakota
1959
Sub-Series 204-383. Bylaws
Box 20 Folder 65
Lodge No. 383-Trinity Lodge, Dallas, Texas
1953-1959
Sub-Series 204-384. Bylaws
Box 20 Folder 66
Lodge No. 384-Liberty City Lodge, West Branch, Iowa
1924
Sub-Series 204-390. Bylaws
Box 20 Folder 67
Lodge No. 390-Philadelphia Lodge, Hatboro, Pennsylvania
1939-1959
Sub-Series 204-391. Bylaws
Box 20 Folder 68
Lodge No. 391-Kansas City Lodge, Kansas City, Missouri
1921
Sub-Series 204-392. Bylaws
Box 20 Folder 69
Lodge No. 392-Seattle Lodge, Seattle, Washington
1923-1950
Sub-Series 204-393. Bylaws
Box 20 Folder 70
Lodge No. 393-Arkansas Valley Lodge, Uniontown, Arkansas
1928-1933
Sub-Series 204-395. Bylaws
Box 20 Folder 71
Lodge No. 395-Tayhawk Lodge, Salina, Kansas
1942-1958
Sub-Series 204-397. Bylaws
Box 20 Folder 72
Lodge No. 397-Black Hawk Lodge, Waterloo, Iowa
1923-1959
Sub-Series 204-404. Bylaws
Box 20 Folder 73
Lodge No. 404-Manhattan Lodge, Brooklyn, New York
1922-1932
Sub-Series 204-408. Bylaws
Box 20 Folder 74
Lodge No. 408-Twin City Lodge, Fort William, Ontario, Canada
1953
Sub-Series 204-409. Bylaws
Box 20 Folder 75
Lodge No. 409-Connellsville Lodge, Connellsville, Pennsylvania
1941-1959
Sub-Series 204-410. Bylaws
Box 20 Folder 76
Lodge No. 410-Jersey City Lodge, Jersey City, New Jersey
1939-1949
Sub-Series 204-411. Bylaws
Box 20 Folder 77
Lodge No. 411-Freight Handlers Lodge, Maple Heights, Ohio
1949-1959
Sub-Series 204-415. Bylaws
Box 20 Folder 78
Lodge No. 415-Badger Lodge, Superior, Wisconsin
1948-1949
Sub-Series 204-416. Bylaws
Box 21 Folder 1
Lodge No. 416-South Union Lodge, Middlesboro, Massachusetts
1922-1955
Sub-Series 204-417. Bylaws
Box 21 Folder 2
Lodge No. 417-Tri-Cities Lodge, Barstock, Illinois
1925-1959
Sub-Series 204-418. Bylaws
Box 21 Folder 3
Lodge No. 418-Fort Arthur Lodge, Fort Arthur, Ontario, Canada
1953
Sub-Series 204-419. Bylaws
Box 21 Folder 4
Lodge No. 419-Pacific Coast Lodge, Portland, Oregon
1957
Scope and Contents
Feb. 28, 1957.
Sub-Series 204-421. Bylaws
Box 21 Folder 5
Lodge No. 421-Square Deal Lodge, Harrisburg, Pennsylvania
1937-1958
Sub-Series 204-425. Bylaws
Box 21 Folder 6
Lodge No. 425-Recovery Lodge, Queens Village, New York
1953-1959
Sub-Series 204-426. Bylaws
Box 21 Folder 7
Lodge No. 426-Auburn Lodge, Auburn, Washington
1921-1959
Sub-Series 204-427. Bylaws
Box 21 Folder 8
Lodge No. 427-Santa Fe General Office Lodge, Topeka, Kansas
1936-1951
Sub-Series 204-431. Bylaws
Box 21 Folder 9
Lodge No. 431-Pilot Lodge, Columbus, Ohio
1921-1954
Sub-Series 204-432. Bylaws
Box 21 Folder 10
Lodge No. 432-Yakima Lodge, Yakima, Washington
1934-1959
Sub-Series 204-433. Bylaws
Box 21 Folder 11
Lodge No. 433-Memphis Lodge, Memphis, Tennessee
1935-1949
Sub-Series 204-435. Bylaws
Box 21 Folder 12
Lodge No. 435-Good Fellowship Lodge, Newark, New Jersey
1953-1959
Sub-Series 204-438. Bylaws
Box 21 Folder 13
Lodge No. 438-Ivanhoe Lodge, Independence, Missouri
1944-1959
Sub-Series 204-439. Bylaws
Box 21 Folder 14
Lodge No. 439-Decatur Lodge, Decatur, Illinois
1922-1946
Sub-Series 204-441. Bylaws
Box 21 Folder 15
Lodge No. 441-Portsmouth Lodge, Portsmouth, Virginia
1948-1951
Sub-Series 204-443. Bylaws
Box 21 Folder 16
Lodge No. 443-Old Colony Lodge, St. John's, Newfoundland, Canada
1939-1955
Sub-Series 204-444. Bylaws
Box 21 Folder 17
Lodge No. 444-Dan Kenny Lodge, Springfield, Massachusetts
1942-1956
Sub-Series 204-445. Bylaws
Box 21 Folder 18
Lodge No. 445-Salisbury Lodge, Salisbury, North Carolina
1921-1959
Sub-Series 204-446. Bylaws
Box 21 Folder 19
Lodge No. 446-St. Louis Lodge, Madison, Illinois
1921-1959
Sub-Series 204-449. Bylaws
Box 21 Folder 20
Lodge No. 449-Sunshine Lodge, St. Louis, Missouri
1934-1959
Sub-Series 204-450. Bylaws
Box 21 Folder 21
Lodge No. 450-Signal Mountain Lodge, Chattanooga, Tennessee
1957-1959
Sub-Series 204-451. Bylaws
Box 21 Folder 22
Lodge No. 451-New Deal Lodge, Youngstown, Ohio
1935-1959
Sub-Series 204-459. Bylaws
Box 21 Folder 23
Lodge No. 459-Evergreen Lodge, Normal, Illinois
1951-1956
Sub-Series 204-462. Bylaws
Box 21 Folder 24
Lodge No. 462-Progressive Lodge, Dracut, Massachusetts
1920-1956
Sub-Series 204-464. Bylaws
Box 21 Folder 25
Lodge No. 464-Elkhart Lodge, Elkhart, Indiana
1925-1958
Sub-Series 204-473. Bylaws
Box 21 Folder 26
Lodge No. 473-Southern Lodge, Charlotte, North Carolina
1959
Sub-Series 204-474. Bylaws
Box 21 Folder 27
Lodge No. 474-Victory Lodge, Moose Jaw, Saskatchewan, Canada
1939-1951
Sub-Series 204-486. Bylaws
Box 21 Folder 28
Lodge No. 486-Hornell Accounting Bureau Lodge, Hornell, New York
1936-1956
Sub-Series 204-491. Bylaws
Box 21 Folder 29
Lodge No. 491-Premier Lodge, Buffalo, New York
1953-1959
Sub-Series 204-497. Bylaws
Box 21 Folder 30
Lodge No. 497-Maple City Lodge, Hornell, New York
1935-1947
Sub-Series 204-504. Bylaws
Box 21 Folder 31
Lodge No. 504-Pacific Fruit Express General Office Lodge, San Francisco, California
1940-1959
Sub-Series 204-507. Bylaws
Box 21 Folder 32
Lodge No. 507-Bluff City Lodge, Memphis, Tennessee
1941-1952
Sub-Series 204-508. Bylaws
Box 21 Folder 33
Lodge No. 508-Roanoke Lodge, Roanoke, Virginia
1921-1922
Sub-Series 204-509. Bylaws
Box 21 Folder 34
Lodge No. 509-Erie Lodge, Marion, Ohio
1951
Sub-Series 204-511. Bylaws
Box 21 Folder 35
Lodge No. 511-Royal Blue Lodge, Baltimore, Maryland
1921-1958
Sub-Series 204-512. Bylaws
Box 21 Folder 36
Lodge No. 512-Dupo Lodge, East St. Louis, Illinois
1923-1959
Sub-Series 204-513. Bylaws
Box 21 Folder 37
Lodge No. 513-Council Bluffs Lodge, Council Bluffs, Iowa
1940
Sub-Series 204-514. Bylaws
Box 21 Folder 38
Lodge No. 514-Brigham Lodge, Baltimore, Maryland
1944-1958
Sub-Series 204-518. Bylaws
Box 21 Folder 39
Lodge No. 518-William Penn Lodge, Philadelphia, Pennsylvania
1931-1959
Sub-Series 204-519. Bylaws
Box 21 Folder 40
Lodge No. 519-Wheeling Lodge, Wheeling, West Virginia
1926-1960
Sub-Series 204-520. Bylaws
Box 21 Folder 41
Lodge No. 520-Terminal Lodge, Newark, New Jersey
1940-1951
Sub-Series 204-521. Bylaws
Box 21 Folder 42
Lodge No. 521-St. Clair Lodge, University City, Missouri
1921-1959
Sub-Series 204-522. Bylaws
Box 21 Folder 43
Lodge No. 522-Atlanta Lodge, Atlanta, Georgia
1933-1959
Sub-Series 204-523. Bylaws
Box 21 Folder 44
Lodge No. 523-Sedalia Lodge, Sedalia, Missouri
1921
Sub-Series 204-528. Bylaws
Box 21 Folder 45
Lodge No. 528-Great Falls Lodge, Great Falls, Montana
1936-1945
Sub-Series 204-530. Bylaws
Box 21 Folder 46
Lodge No. 530-Hermitage Lodge, Nashville, Tennessee
1949-1951
Sub-Series 204-533. Bylaws
Box 21 Folder 47
Lodge No. 533-Quincy Lodge, Quincy, Illinois
1923-1929
Sub-Series 204-539. Bylaws
Box 21 Folder 48
Lodge No. 539-Capital City Lodge, Montgomery, Alabama
1943-1952
Sub-Series 204-540. Bylaws
Box 21 Folder 49
Lodge No. 540-Central Lodge, New Orleans, Louisiana
1922-1951
Sub-Series 204-542. Bylaws
Box 21 Folder 50
Lodge No. 542-National Lodge, Decatur, Illinois
1924-1957
Sub-Series 204-543. Bylaws
Box 21 Folder 51
Lodge No. 543-Cotton Belt Lodge, Dallas, Texas
1936-1959
Sub-Series 204-544. Bylaws
Box 21 Folder 52
Lodge No. 544-Alpha Lodge, Meridian, Mississippi
1921-1959
Sub-Series 204-545. Bylaws
Box 21 Folder 53
Lodge No. 545-Wayne Lodge, Fort Wayne, Indiana
1932-1959
Sub-Series 204-548. Bylaws
Box 21 Folder 54
Lodge No. 548-Akron Lodge, Akron, Ohio
1938-1954
Sub-Series 204-549. Bylaws
Box 21 Folder 55
Lodge No. 549-Galewood Lodge, Carpentersville, Illinois
1928-1959
Sub-Series 204-551. Bylaws
Box 21 Folder 56
Lodge No. 551-Jubilee Lodge, Channel, Newfoundland, Canada
1935
Sub-Series 204-553. Bylaws
Box 21 Folder 58
Lodge No. 553-Louisville, Kentucky
1935
Sub-Series 204-554. Bylaws
Box 21 Folder 57
Lodge No. 554-Victory Lodge, St. Louis, Missouri
1953-1959
Box 21 Folder 59
Lodge No. 554-Victory Lodge, Maplewood, Missouri
1926-1952
Box 21 Folder 60
Lodge No. 554-Victory Lodge, Maplewood, Missouri
1926-1952
Sub-Series 204-555. Bylaws
Box 21 Folder 61
Lodge No. 555-Barstow Lodge, Barstow, California
1955
Sub-Series 204-556. Bylaws
Box 21 Folder 62
Lodge No. 556-East St. Louis, Illinois
1942
Sub-Series 204-557. Bylaws
Box 21 Folder 63
Lodge No. 557-Mobile Lodge, Mobile, Alabama
1927-1956
Sub-Series 204-567. Bylaws
Box 21 Folder 64
Lodge No. 567-Monumental Lodge, Baltimore, Maryland
1923-1953
Sub-Series 204-569. Bylaws
Box 21 Folder 65
Lodge No. 569-Arrowhead Lodge, Rialto, California
1951-1959
Sub-Series 204-571. Bylaws
Box 21 Folder 66
Lodge No. 571-Witchita Lodge, Wichita, Kansas
1937-1959
Sub-Series 204-559. Bylaws
Box 21 Folder 67
Lodge No. 559-Clinchfield Lodge, Erwin, Tennessee
1937-1951
Sub-Series 294-560. Bylaws
Box 21 Folder 68
Lodge No. 560-Parkersburg Lodge, Parkersburg, West Virginia
1944-1951
Sub-Series 204-572. Bylaws
Box 22 Folder 1
Lodge No. 572-Tri-State Lodge, Elkhart, Indiana
1922-1938
Sub-Series 204-574. Bylaws
Box 22 Folder 2
Lodge No. 574-Illinois City Lodge, Allon, Illinois
1945-1959
Sub-Series 204-577. Bylaws
Box 22 Folder 3
Lodge No. 577-Pacific Fruit Express Lodge, Council Bluffs, Iowa
1941-1950
Sub-Series 204-587. Bylaws
Box 22 Folder 4
Lodge No. 587-Quaker City Lodge, Levittown, Pennsylvania
1938-1959
Sub-Series 204-588. Bylaws
Box 22 Folder 5
Lodge No. 588-Duachita Lodge, Monroe, Louisiana
1954
Sub-Series 204-589. Bylaws
Box 22 Folder 6
Lodge No. 589-General Office Lodge, Houston, Texas
1940-1959
Sub-Series 204-590. Bylaws
Box 22 Folder 7
Lodge No. 590-Keystone Lodge, Levittown, Pennsylvania
1938-1969
Sub-Series 204-591. Bylaws
Box 22 Folder 8
Lodge No. 591-Steel City Lodge, Pittsburgh, Pennsylvania
1954-1956
Sub-Series 204-592. Bylaws
Box 22 Folder 9
Lodge No. 592-Talbot Lodge, Lynchurst, Ontario, Canada
1959
Scope and Contents
Nov. 5, 1959.
Sub-Series 204-593. Bylaws
Box 22 Folder 10
Lodge No. 593-St. Paul Lodge, St. Paul, Minnesota
1922-1954
Sub-Series 204-595. Bylaws
Box 22 Folder 11
Lodge No. 595-General Pershing Lodge, Cincinnati, Ohio
1922-1953
Sub-Series 204-596. Bylaws
Box 22 Folder 12
Lodge No. 596-South Water Lodge, Chicago, Illinois
1924
Sub-Series 204-601. Bylaws
Box 22 Folder 13
Lodge No. 601-Northern Lodge, Fort Scott, Kansas
1936-1959
Sub-Series 204-602. Bylaws
Box 22 Folder 14
Lodge No. 602-Los Angeles Lodge, Los Angeles, California
1942-1958
Sub-Series 204-604. Bylaws
Box 22 Folder 15
Lodge No. 604-Winston Lodge, Hammond, Indiana
1941-1957
Sub-Series 204-610. Bylaws
Box 22 Folder 16
Lodge No. 610-Arch City Lodge, Columbus, Ohio
1946-1953
Sub-Series 204-612. Bylaws
Box 22 Folder 17
Lodge No. 612-Reading Federation of Clerks Lodge, West Leesport, Pennsylvania
1951-1953
Sub-Series 204-615. Bylaws
Box 22 Folder 18
Lodge No. 615-Missouri Lodge, Maplewood, Missouri
1923-1959
Sub-Series 204-616. Bylaws
Box 22 Folder 19
Lodge No. 616-Pottsville Lodge, St. Clair, Pennsylvania
1943-1951
Sub-Series 204-617. Bylaws
Box 22 Folder 20
Lodge No. 617-Sagebrush Lodge, Elko, Nevada
1943-1959
Sub-Series 204-620. Bylaws
Box 22 Folder 21
Lodge No. 620-Garret W. Daly Lodge, Cincinnati, Ohio
1954
Sub-Series 204-621. Bylaws
Box 22 Folder 22
Lodge No. 621-Fond Du Lac Lodge, Fond Du Lac, Wisconsin
1924-1959
Sub-Series 204-623. Bylaws
Box 22 Folder 23
Lodge No. 623-Readville Lodge, Dorchester, Massachusetts
1921-1936
Sub-Series 204-627. Bylaws
Box 22 Folder 24
Lodge No. 627-Little Giant Lodge, Cattle Shannon, Pennsylvania
1924-1950
Sub-Series 204-630. Bylaws
Box 22 Folder 25
Lodge No. 630-Pacific Lodge, Vancouver, British Columbia, Canada
1945-1959
Sub-Series 204-633. Bylaws
Box 22 Folder 26
Lodge No. 633-Eastern Lodge, Aurora, Illinois
1952
Sub-Series 204-639. Bylaws
Box 22 Folder 27
Lodge No. 639-Uncle Sam Lodge, Fort Thomas, Kentucky
1947-1949
Sub-Series 204-640. Bylaws
Box 22 Folder 28
Lodge No. 640-Penn-Harris Lodge, Harrisburg, Pennsylvania
1923
Sub-Series 204-641. Bylaws
Box 22 Folder 29
Lodge No. 641-Ogden Lodge, Ogden, Utah
1939-1956
Sub-Series 204-642. Bylaws
Box 22 Folder 30
Lodge No. 642-Murphysboro Lodge, East St. Louis, Illinois
1944-1959
Sub-Series 204-647. Bylaws
Box 22 Folder 31
Lodge No. 647-Chester W. Harrison Lodge, Detroit, Michigan
1931-1959
Sub-Series 204-649. Bylaws
Box 22 Folder 32
Lodge No. 649-Owensboro Lodge, Owensboro, Kentucky
1944-1959
Sub-Series 204-650. Bylaws
Box 22 Folder 33
Lodge No. 650-Prince Arthur Lodge, Fort William, Ontario, Canada
1948-1959
Sub-Series 204-653. Bylaws
Box 22 Folder 34
Lodge No. 653-Reading General Office Lodge, Philadelphia, Pennsylvania
1949-1959
Sub-Series 204-654. Bylaws
Box 22 Folder 35
Lodge No. 654-Houston Lodge, Houston, Texas
1938-1959
Sub-Series 204-659. Bylaws
Box 22 Folder 36
Lodge No. 659-Minute Man Lodge, Lowell, Massachusetts
1945-1950
Sub-Series 204-669. Bylaws
Box 22 Folder 37
Lodge No. 669-Middletown Lodge, Middletown, Ohio
1921
Sub-Series 204-674. Bylaws
Box 22 Folder 38
Lodge No. 674-Virginian Lodge, Norfolk, Virginia
1944
Sub-Series 204-676. Bylaws
Box 22 Folder 39
Lodge No. 676-White Rose Lodge, York, Pennsylvania
1920-1959
Sub-Series 204-677. Bylaws
Box 22 Folder 40
Lodge No. 677-Hamilton Lodge, Obetz, Ohio
1952-1953
Sub-Series 204-679. Bylaws
Box 22 Folder 41
Lodge No. 679-Chicago and Northwestern Lodge, Lombard, Illinois
1921-1959
Sub-Series 204-681. Bylaws
Box 22 Folder 42
Lodge No. 681-Pittsburgh Station Employees Lodge, Verona, Pennsylvania
1940-1953
Sub-Series 204-682. Bylaws
Box 22 Folder 43
Lodge No. 682-Helen Hill Lodge, Lancaster, Ohio
1921
Sub-Series 204-685. Bylaws
Box 22 Folder 44
Lodge No. 685-Reservation Bureau Lodge, Valley Stream, Long Island, New York
1953-1954
Sub-Series 204-686. Bylaws
Box 22 Folder 45
Lodge No. 686-Muskogee Lodge, Muskogee, Oklahoma
1946-1951
Sub-Series 204-688. Bylaws
Box 22 Folder 46
Lodge No. 688-Acorn Lodge, Roanoke, Virginia
1957
Sub-Series 204-689. Bylaws
Box 22 Folder 47
Lodge No. 689-Commercial Lodge, Springfield, Missouri
1921-1936
Sub-Series 204-691. Bylaws
Box 22 Folder 48
Lodge No. 691-Louisville and Nashville Lodge, Birmingham, Alabama
1945-1957
Sub-Series 204-700. Bylaws
Box 22 Folder 49
Lodge No. 700-Midland Lodge, Springfield, Illinois
1941-1959
Sub-Series 204-705. Bylaws
Box 22 Folder 50
Lodge No. 705-Progressive Ticket Lodge, Sunnyside, New York
1946-1956
Sub-Series 204-709. Bylaws
Box 22 Folder 51
Lodge No. 709-Tippecaoue Lodge, Lafayette, Indiana
1935-1956
Sub-Series 204-715. Bylaws
Box 22 Folder 52
Lodge No. 715-Old Pueblo Lodge, Tucson, Arizona
1940-1958
Sub-Series 204-717. Bylaws
Box 22 Folder 53
Lodge No. 717-Central Vermont Lodge, St. Albans, Vermont
1940-1952
Sub-Series 204-718. Bylaws
Box 22 Folder 54
Lodge No. 718-Zone Lodge, Manhasset, New York
1938-1945
Sub-Series 204-719. Bylaws
Box 22 Folder 55
Lodge No. 719-Fort Pitt Lodge, Pittsburgh, Pennsylvania
1955-1956
Sub-Series 204-723. Bylaws
Box 22 Folder 56
Lodge No. 723-Victory Lodge, Hornell, New York
1935-1959
Sub-Series 204-726. Bylaws
Box 22 Folder 57
Lodge No. 726-Penco Lodge, Freedom, Pennsylvania
1944-1952
Sub-Series 204-729. Bylaws
Box 22 Folder 58
Lodge No. 729-Bridge City Lodge, Trafford, Pennsylvania
1944-1955
Sub-Series 204-730. Bylaws
Box 22 Folder 59
Lodge No. 730-Popular Bluffs Lodge, DeSoto, Missouri
1956-1957
Sub-Series 204-734. Bylaws
Box 22 Folder 60
Lodge No. 734-Multnomah Lodge, Portland, Oregon
1934-1959
Sub-Series 204-737. Bylaws
Box 22 Folder 61
Lodge No. 737-Overland Lodge, Omaha, Nebraska
1941-1959
Sub-Series 204-740. Bylaws
Box 22 Folder 62
Lodge No. 740-Almo Lodge, Parsons, Kansas
1954-1958
Sub-Series 204-741. Bylaws
Box 22 Folder 63
Lodge No. 741-DeSota Lodge, Memphis, Tennessee
1941-1951
Sub-Series 204-744. Bylaws
Box 22 Folder 64
Lodge No. 744-Victory Lodge, McComb, Mississippi
1949-1959
Sub-Series 204-745. Bylaws
Box 22 Folder 65
Lodge No. 745-Loyalty Lodge, Jackson, Mississippi
1943-1959
Sub-Series 204-746. Bylaws
Box 22 Folder 66
Lodge No. 746-New York Central Lodge, South Bend, Indiana
1941-1959
Sub-Series 204-751. Bylaws
Box 22 Folder 67
Lodge No. 751-Flamingo Lodge, Miami, Florida
1952-1959
Sub-Series 204-753. Bylaws
Box 22 Folder 68
Lodge No. 753-Mingo Lodge, Williamson, West Virginia
1941
Sub-Series 204-758. Bylaws
Box 22 Folder 69
Lodge No. 758-Logan Lodge, Altoona, Pennsylvania
1940-1958
Sub-Series 204-763. Bylaws
Box 22 Folder 70
Lodge No. 763-Challenger Lodge, Omaha, Nebraska
1940-1952
Sub-Series 204-769. Bylaws
Box 22 Folder 71
Lodge No. 769-Caddo Lodge, Marshall, Texas
1937-1959
Sub-Series 204-772. Bylaws
Box 22 Folder 72
Lodge No. 772-Ozark Lodge, Springfield, Missouri
1925
Sub-Series 204-774. Bylaws
Box 22 Folder 73
Lodge No. 774-Woodlawn Lodge, Chicago, Illinois
1932-1954
Sub-Series 204-780. Bylaws
Box 22 Folder 74
Lodge No. 780-Opportunity Lodge, Philadelphia, Pennsylvania
1951-1958
Sub-Series 204-783. Bylaws
Box 22 Folder 75
Lodge No. 783-Harrison Lodge, Keyport, New Jersey
1951-1959
Sub-Series 204-785. Bylaws
Box 22 Folder 76
Lodge No. 785-Whitefish Lodge, Whitefish, Montana
1921-1959
Sub-Series 204-786. Bylaws
Box 22 Folder 77
Lodge No. 786-Tri City Lodge, East St. Louis, Illinois
1938-1959
Sub-Series 204-790. Bylaws
Box 22 Folder 78
Lodge No. 790-North Terminal Lodge, Cambridge, Massachusetts
1926-1959
Sub-Series 204-791. Bylaws
Box 23 Folder 1
Lodge No. 791-Reynolds Lodge, Johnson City, New York
1941-1959
Sub-Series 204-793. Bylaws
Box 23 Folder 2
Lodge No. 793-Schuyler Lodge, Albany, New York
1952-1956
Sub-Series 204-801. Bylaws
Box 23 Folder 3
Lodge No. 801-Fulton Division Lodge, Fulton, Kentucky
1929-1959
Sub-Series 204-802. Bylaws
Box 23 Folder 4
Lodge No. 802-Oakland Lodge, Oakland, California
1922-1954
Sub-Series 204-813. Bylaws
Box 23 Folder 5
Lodge No. 813-Winslow Lodge, Winslow, Arizona
1956
Sub-Series 204-816. Bylaws
Box 23 Folder 6
Lodge No. 816-Forest City Lodge, Cleveland, Ohio
1924-1948
Sub-Series 204-820. Bylaws
Box 23 Folder 7
Lodge No. 820-Stockton Division Lodge, Stockton, California
1921-1957
Sub-Series 204-821. Bylaws
Box 23 Folder 8
Lodge No. 821-William Franklin Lodge, Altoona, Pennsylvania
1953
Sub-Series 204-825. Bylaws
Box 23 Folder 9
Lodge No. 825-Marion Lodge, Marion, Ohio
1929-1949
Sub-Series 204-831. Bylaws
Box 23 Folder 10
Lodge No. 831-Inland Empire Lodge, Spokane, Washington
1936-1959
Sub-Series 204-834. Bylaws
Box 23 Folder 11
Lodge No. 834-San Diego Lodge, Lakeside, California
1948-1957
Sub-Series 204-836. Bylaws
Box 23 Folder 12
Lodge No. 836-Charles Sievers Lodge, Bradley, Illinois
1932-1947
Sub-Series 204-840. Bylaws
Box 23 Folder 13
Lodge No. 840-Terminal Lodge, Holbrook, Massachusetts
1944-1955
Sub-Series 204-841. Bylaws
Box 23 Folder 14
Lodge No. 841-Flager Lodge, Jacksonville, Florida
1937-1959
Sub-Series 204-843. Bylaws
Box 23 Folder 15
Lodge No. 843-Java Lodge, Coffeyville, Kansas
1942-1947
Sub-Series 204-846. Bylaws
Box 23 Folder 16
Lodge No. 846-Detroit and Cleveland Lodge, Detroit, Michigan
1942-1944
Sub-Series 204-848. Bylaws
Box 23 Folder 17
Lodge No. 848-Ponce de Leon Lodge, St. Augustine, Florida
1945-1959
Sub-Series 204-850. Bylaws
Box 23 Folder 18
Lodge No. 850-Toronto Lodge, Toronto, Ontario, Canada
1938-1951
Sub-Series 204-851. Bylaws
Box 23 Folder 19
Lodge No. 851-Point Edward, Ontario, Canada
1939
Sub-Series 204-853. Bylaws
Box 23 Folder 20
Lodge No. 853-Carbondale Lodge, Carbondale, Pennsylvania
1922-1948
Sub-Series 204-852. Bylaws
Box 23 Folder 21
Lodge No. 852-Franklin D. Roosevelt Lodge, Atlanta, Georgia
1937-1956
Sub-Series 204-854. Bylaws
Box 23 Folder 22
Lodge No. 854-San Francisco Lodge, Palo Alto, California
1927-1959
Sub-Series 204-856. Bylaws
Box 23 Folder 23
Lodge No. 856-Coastwise Lodge, New York, New York
1940-1950
Sub-Series 204-858. Bylaws
Box 23 Folder 24
Lodge No. 858-James J. Mullen Lodge, Scranton, Pennsylvania
1946-1948
Sub-Series 204-861. Bylaws
Box 23 Folder 25
Lodge No. 861-Albany Lodge, Albany, New York
1943-1958
Sub-Series 204-863. Bylaws
Box 23 Folder 26
Lodge No. 863-Ravenswood Lodge, Chicago, Illinois
1926-1959
Sub-Series 204-864. Bylaws
Box 23 Folder 27
Lodge No. 864-Livestock Handlers Lodge, Pittsburgh, Pennsylvania
1944
Sub-Series 204-865. Bylaws
Box 23 Folder 28
Lodge No. 865-Security Lodge, Cleveland, Ohio
1941-1953
Sub-Series 204-869. Bylaws
Box 23 Folder 29
Lodge No. 869-Minnesota Transfer Lodge, Minneapolis, Minnesota
1944-1952
Sub-Series 204-877. Bylaws
Box 23 Folder 30
Lodge No. 877-Terminal Lodge, New Haven, Connecticut
1939-1950
Sub-Series 204-879. Bylaws
Box 23 Folder 31
Lodge No. 879-Creston Lodge, Creston, Iowa
1926-1927
Sub-Series 204-882. Bylaws
Box 23 Folder 32
Lodge No. 882-Service Lodge, Springfield, Missouri
1932
Sub-Series 204-883. Bylaws
Box 23 Folder 33
Lodge No. 883-San Jose Lodge, San Jose, California
1950-1959
Sub-Series 204-885. Bylaws
Box 23 Folder 34
Lodge No. 885-Pickwick Lodge, Lakewood, Ohio
1934-1959
Sub-Series 204-887. Bylaws
Box 23 Folder 35
Lodge No. 887-Massachusetts Bay Lodge, Portland, Maine
1948-1952
Sub-Series 204-890. Bylaws
Box 23 Folder 36
Lodge No. 890-General Office Lodge, San Francisco, California
1921-1959
Sub-Series 204-892. Bylaws
Box 23 Folder 37
Lodge No. 892-Seymour Lodge, Seymour, Indiana
1921
Sub-Series 204-893. Bylaws
Box 23 Folder 38
Lodge No. 893-Peoria Lodge, Peoria, Illinois -1921-59
Sub-Series 204-897. Bylaws
Box 23 Folder 39
Lodge No. 897-Jere Baxter Lodge, Nashville, Tennessee/ Lodge No. 897, Elizabeth River Lodge, Norfolk, Virginia
1938-1959
Scope and Contents
1950-59; May, 1938.
Sub-Series 204-899. Bylaws
Box 23 Folder 40
Lodge No. 899-Vineyard Line Lodge, New Bedford, Massachusetts
1939
Sub-Series 204-900. Bylaws
Box 23 Folder 41
Lodge No. 900-Pocatello Lodge, Pocatello, Idaho
1921-1959
Sub-Series 204-901. Bylaws
Box 23 Folder 42
Lodge No. 901-Beaumont Lodge, Beaumont, Texas
1944-1959
Sub-Series 204-902. Bylaws
Box 23 Folder 43
Lodge No. 902-Floyd B. Olson Memorial Lodge, Minneapolis, Minnesota
1941-1958
Sub-Series 204-904. Bylaws
Box 23 Folder 44
Lodge No. 904-Shandala Lodge, Averill Park, New York
1943-1959
Sub-Series 204-906. Bylaws
Box 23 Folder 45
Lodge No. 906-Wabash Lodge, Chicago, Illinois
1921-1957
Sub-Series 204-907. Bylaws
Box 23 Folder 46
Lodge No. 907-Dallas-Austin Lodge, Ennis, Texas
1948-1959
Sub-Series 204-908. Bylaws
Box 23 Folder 47
Lodge No. 908-Tip-up Lodge, Washington, Illinois
1953-1959
Sub-Series 204-909. Bylaws
Box 23 Folder 48
Lodge No. 909-Pony Express Lodge, Ogden, Utah
1941-1951
Sub-Series 204-911. Bylaws
Box 23 Folder 49
Lodge No. 911-Central District Lodge, Roseville, California
1938-1954
Sub-Series 204-915. Bylaws
Box 23 Folder 50
Lodge No. 915-Beardstown Lodge, Beardstown, Illinois
1921-1959
Sub-Series 204-920. Bylaws
Box 23 Folder 51
Lodge No. 920-Cotton Belt General Office Lodge, St. Louis, Missouri
1937-1952
Sub-Series 204-922. Bylaws
Box 23 Folder 52
Lodge No. 922-Bison City Lodge, Buffalo, New York
1957
Sub-Series 204-926. Bylaws
Box 23 Folder 53
Lodge No. 926-Golden Spike Lodge, Roy, Utah
1925-1959
Sub-Series 204-928. Bylaws
Box 23 Folder 54
Lodge No. 928-Pacific Lodge, Los Angeles, California
1941-1950
Sub-Series 204-930. Bylaws
Box 23 Folder 55
Lodge No. 930-Black Diamond Lodge, Bethlehem, Pennsylvania
1938-1959
Sub-Series 204-932. Bylaws
Box 23 Folder 56
Lodge No. 932-Blue Ridge Lodge, Harrisburg, Pennsylvania
1921-1945
Sub-Series 204-933. Bylaws
Box 23 Folder 57
Lodge No. 933-Gateway Lodge, Peoria, Illinois
1938-1959
Sub-Series 204-936. Bylaws
Box 23 Folder 58
Lodge No. 936-Galv. Con. Off. Lodge, Galveston, Texas / Lodge No. 936, H.V. Freight Handlers Lodge, Columbus, Ohio
1921-1947
Scope and Contents
Nov. 8, 1947; 1921-24.
Sub-Series 204-942. Bylaws
Box 23 Folder 59
Lodge No. 942-Wolverine Lodge, Jackson, Michigan
1953
Scope and Contents
Feb. 29, 1953.
Sub-Series 204-943. Bylaws
Box 23 Folder 60
Lodge No. 943-Washington Lodge, Jonesboro, Georgia
1933-1959
Sub-Series 204-944. Bylaws
Box 23 Folder 61
Lodge No. 944-Power City Lodge, Niagara Falls, Ontario, Canada
1952
Sub-Series 204-946. Bylaws
Box 23 Folder 62
Lodge No. 946-Coronation Lodge, Argentia, Newfoundland, Canada
1937-1938
Sub-Series 204-948. Bylaws
Box 23 Folder 63
Lodge No. 948-Bonsecours Lodge, Montreal, Quebec, Canada
1921-1958
Sub-Series 204-949. Bylaws
Box 24 Folder 1
Lodge No. 949-Scranton Lodge, Scranton, Pennsylvania
1938-1957
Sub-Series 204-953. Bylaws
Box 24 Folder 2
Lodge No. 953-Swift Current Lodge, Swift Current, Saskatchewan, Canada
1940-1950
Sub-Series 204-954. Bylaws
Box 24 Folder 3
Lodge No. 954-Cedar Rapids Lodge, Cedar Rapids, Iowa
1928-1949
Sub-Series 204-956. Bylaws
Box 24 Folder 4
Lodge No. 956-McAdoo Lodge, Decatur, Georgia
1935-1959
Sub-Series 204-958. Bylaws
Box 24 Folder 5
Lodge No. 958-Brookhatten Lodge, New York City, New York
1945
Sub-Series 204-961. Bylaws
Box 24 Folder 6
Lodge No. 961-Harlan County Lodge, Harlan, Kentucky
1938-1959
Sub-Series 204-971. Bylaws
Box 24 Folder 7
Lodge No. 971-Fort Schuyler Lodge, Utica, New York
1941-1951
Sub-Series 204-972. Bylaws
Box 24 Folder 8
Lodge No. 972-Progressive Lodge, Rochester, New York
1937-1959
Sub-Series 204-973. Bylaws
Box 24 Folder 9
Lodge No. 973-Union Pacific Lodge, Denver, Colorado
1945-1956
Sub-Series 204-977. Bylaws
Box 24 Folder 10
Lodge No. 977-Old Dominion Lodge, Richmond, Virginia
1940-1950
Sub-Series 204-979. Bylaws
Box 24 Folder 11
Lodge No. 979-Rock River Lodge, Rockford, Illinois
1922
Sub-Series 204-983. Bylaws
Box 24 Folder 12
Lodge No. 983-Fortieth Anniversary Lodge, Chicago, Illinois
1953
Sub-Series 204-985. Bylaws
Box 24 Folder 13
Lodge No. 985-King George Lodge, Toronto, Ontario, Canada
1921-1954
Sub-Series 204-986. Bylaws
Box 24 Folder 14
Lodge No. 986-Hudson Harbor Lodge, Graham Beach, Staten Island, New York
1941-1956
Sub-Series 204-987. Bylaws
Box 24 Folder 15
Lodge No. 987-Pacific Fruit Express Lodge, Chicago, Illinois
1938-1951
Sub-Series 204-990. Bylaws
Box 24 Folder 16
Lodge No. 990-Eastern Terminal Lodge, Queens Village, New York
1944-1946
Sub-Series 204-991. Bylaws
Box 24 Folder 17
Lodge No. 991-Chicago, Milwaukee, St. Paul, and Pacific Railroad Lodge, Chicago, Illinois
1936-1959
Sub-Series 204-992. Bylaws
Box 24 Folder 18
Lodge No. 992-Progress Lodge, Waltham, Massachusetts
1956-1957
Sub-Series 204-993. Bylaws
Box 24 Folder 19
Lodge No. 993-Central Lodge, Elizabeth, New Jersey
1948-1959
Sub-Series 204-996. Bylaws
Box 24 Folder 20
Lodge No. 996-Transcontinental Lodge, Seattle, Washington
1939-1959
Sub-Series 204-1004. Bylaws
Box 24 Folder 21
Lodge No. 1004-Debardeurs Cotiers Lodge, Montreal, Quebec, Canada
1940-1951
Sub-Series 204-1014. Bylaws
Box 24 Folder 22
Lodge No. 1014-Tamiens(?) Lodge, Jacksonville, Florida
1941-1959
Sub-Series 204-1017. Bylaws
Box 24 Folder 23
Lodge No. 1017-Kentucky and Indiana Terminal Lodge
1937-1959
Sub-Series 204-1019. Bylaws
Box 24 Folder 24
Lodge No. 1019-Boise Lodge, Nampa, Idaho
1950-1959
Sub-Series 204-1020. Bylaws
Box 24 Folder 25
Lodge No. 1020-Gawps Lodge, College Park, Georgia
1941-1948
Sub-Series 204-1021. Bylaws
Box 24 Folder 26
Lodge No. 1021-Brisley Lodge, Battle Creek, Michigan
1944-1959
Sub-Series 204-1024. Bylaws
Box 24 Folder 27
Lodge No. 1024-Big Four Lodge, East St. Louis, Illinois
1943-1955
Sub-Series 204-1026. Bylaws
Box 24 Folder 28
Lodge No. 1026-Pioneer Northwest Lodge, Spokane, Washington
1924-1959
Sub-Series 204-1027. Bylaws
Box 24 Folder 29
Lodge No. 1027-Old Reliable Lodge, Augusta, Georgia
1942-1950
Sub-Series 204-1033. Bylaws
Box 24 Folder 30
Lodge No. 1033-Middletown Lodge, Middletown, New York
1944-1953
Sub-Series 204-1037. Bylaws
Box 24 Folder 31
Lodge No. 1037-Fayette Lodge, Lexington, Kentucky
1936-1959
Sub-Series 204-1039. Bylaws
Box 24 Folder 32
Lodge No. 1039-Bay Cities Lodge, El Cerrito, California
1920-1959
Sub-Series 204-1043. Bylaws
Box 24 Folder 33
Lodge No. 1043-Grand Central Lodge, Ozone Park, New York
1927-1959
Sub-Series 204-1045. Bylaws
Box 24 Folder 34
Lodge No. 1045-Peake Lodge, Cleveland, Ohio
1942-1959
Sub-Series 204-1046. Bylaws
Box 24 Folder 35
Lodge No. 1046-Calhoun Lodge, North Charleston, South Carolina
1938-1959
Sub-Series 204-1047. Bylaws
Box 24 Folder 36
Lodge No. 1047-Jackson Lodge, Berwin, Illinois
1953-1959
Sub-Series 204-1054. Bylaws
Box 24 Folder 37
Lodge No. 1054-Tamaleais Lodge, Petaluma, California
1931-1955
Sub-Series 204-1055. Bylaws
Box 24 Folder 38
Lodge No. 1055-Fruit Growers Express Lodge, Belleville, New Jersey
1959
Sub-Series 204-1059. Bylaws
Box 24 Folder 39
Lodge No. 1059-L. S. Richmond Lodge, Philadelphia, Pennsylvania
1921-1959
Sub-Series 204-1069. Bylaws
Box 24 Folder 40
Lodge No. 1069-Communipaw Lodge, Kenilworth, New Jersey
1948-1955
Sub-Series 204-1071. Bylaws
Box 24 Folder 41
Lodge No. 1071-Poinciani Acme Lodge, West Palm Beach, Florida
1952-1959
Sub-Series 204-1073. Bylaws
Box 24 Folder 42
Lodge No. 1073-Electric City Lodge, Scranton, Pennsylvania
1948-1959
Sub-Series 204-1074. Bylaws
Box 24 Folder 43
Lodge No. 1074-Independence Lodge, Norwalk, Iowa
1926-1959
Sub-Series 204-1078. Bylaws
Box 24 Folder 44
Lodge No. 1078-Tri Building Lodge, Cleveland, Ohio
1943-1956
Sub-Series 204-1081. Bylaws
Box 24 Folder 45
Lodge No. 1081-Rocco Lodge, Mobile, Alabama
1933-1959
Sub-Series 204-1082. Bylaws
Box 24 Folder 46
Lodge No. 1082-John H. Benton Lodge, Miami, Florida
1957-1958
Sub-Series 204-1083. Bylaws
Box 24 Folder 47
Lodge No. 1083-Southern Lodge, Covington, Kentucky
1922-1945
Sub-Series 204-1084. Bylaws
Box 24 Folder 48
Lodge No. 1084-Progressive Lodge, Cincinnati, Ohio
1920-1951
Sub-Series 204-1085. Bylaws
Box 24 Folder 49
Lodge No. 1085-Prairie City Lodge, Fargo, North Dakota
1937-1959
Sub-Series 204-1086. Bylaws
Box 24 Folder 50
Lodge No. 1086-Place Viger Lodge, Montreal, Quebec, Canada
1925-1951
Sub-Series 204-1089. Bylaws
Box 24 Folder 51
Lodge No. 1089-Boston Terminal Company Lodge, Jamaica Plain, Massachusetts
1947-1957
Sub-Series 204-1090. Bylaws
Box 24 Folder 52
Lodge No. 1090-McArthur Lodge, Roanoke, Virginia
1952
Sub-Series 204-1092. Bylaws
Box 24 Folder 53
Lodge No. 1092-Victory Lodge, East Dubuque, Illinois
1957-1959
Sub-Series 204-1094. Bylaws
Box 24 Folder 54
Lodge No. 1094-Dining Car Lodge, Ridgewood, New York
1944-1959
Sub-Series 204-1095. Bylaws
Box 24 Folder 55
Lodge No. 1095-Victory Lodge, St. Albans, Vermont
1955
Sub-Series 204-1096. Bylaws
Box 24 Folder 56
Lodge No. 1096-Somerville Lodge, Somerville, Texas
1944
Scope and Contents
Nov. 4, 1944.
Sub-Series 204-1097. Bylaws
Box 24 Folder 57
Lodge No. 1097-Progressive Lodge, New Orleans, Louisiana
1925-1929
Sub-Series 204-1107. Bylaws
Box 24 Folder 58
Lodge No. 1107-Liberal Lodge, Liberal, Kansas
1922-1959
Sub-Series 204-1114. Bylaws
Box 24 Folder 59
Lodge No. 1114-Casper Lodge, Casper, Wyoming
1937
Sub-Series 204-1127. Bylaws
Box 24 Folder 60
Lodge No. 1127-Art Lodge, St. Louis, Missouri
1945-1946
Sub-Series 204-1135. Bylaws
Box 24 Folder 61
Lodge No. 1135-Rio Grande Lodge, El Paso, Texas
1945-1959
Sub-Series 204-1150. Bylaws
Box 24 Folder 62
Lodge No. 1150-W.E. Williams Lodge, Kansas City, Kansas
1953
Sub-Series 204-1154. Bylaws
Box 24 Folder 63
Lodge No. 1154-Sumter Lodge, Sumter, South Carolina
1934-1937
Sub-Series 204-1161. Bylaws
Box 24 Folder 64
Lodge No. 1161-Ottawa Lodge, Hull, Quebec, Canada
1927-1959
Sub-Series 204-1171. Bylaws
Box 24 Folder 65
Lodge No. 1171-Kansas City Lodge, Kansas City, Missouri
1946-1959
Sub-Series 204-1173. Bylaws
Box 24 Folder 66
Lodge No. 1173-Trailway Lodge, East St. Louis, Illinois
1950-1959
Sub-Series 204-1176. Bylaws
Box 24 Folder 67
Lodge No. 1176-WW + IB(?) Lodge, Omaha, Nebraska
1920-1959
Sub-Series 204-1177. Bylaws
Box 24 Folder 68
Lodge No. 1177-Roosevelt Lodge, Detroit, Michigan
1927-1954
Sub-Series 204-1183. Bylaws
Box 24 Folder 69
Lodge No. 1183-Pershing Square Lodge, New York City, New York
1953-1959
Sub-Series 204-1185. Bylaws
Box 24 Folder 70
Lodge No. 1185-Puget Sound Lodge, Tacoma, Washington
1933-1959
Sub-Series 204-1186. Bylaws
Box 24 Folder 71
Lodge No. 1186-Yard Clerks Lodge, Indianapolis, Indiana
1956
Sub-Series 204-1188. Bylaws
Box 24 Folder 72
Lodge No. 1188-Victory Lodge, Argentia, Newfoundland, Canada
1947-1959
Sub-Series 204-1189. Bylaws
Box 24 Folder 73
Lodge No. 1189-Lakeshore Lodge, Toledo, Ohio
1929-1960
Sub-Series 204-1191. Bylaws
Box 24 Folder 74
Lodge No. 1191-Point St. Charles Lodge, Montreal, Quebec, Canada
1920-1921
Sub-Series 204-1192. Bylaws
Box 24 Folder 75
Lodge No. 1192-Central General Office Lodge, Wyandotte, Michigan
1927-1959
Sub-Series 204-1198. Bylaws
Box 24 Folder 76
Lodge No. 1198-Wood Street Lodge, Chicago, Illinois
1927-1949
Sub-Series 204-1199. Bylaws
Box 24 Folder 77
Lodge No. 1199-East Cambridge Lodge, Somerville, Massachusetts
1944-1953
Sub-Series 204-1200. Bylaws
Box 24 Folder 78
Lodge No. 1200-Friendship Lodge, East St. Louis, Illinois
1948-1951
Sub-Series 204-1202. Bylaws
Box 25 Folder 1
Lodge No. 1202-New Smyrna Lodge, New Smyrna Beach, Florida
1938-1959
Sub-Series 204-1203. Bylaws
Box 25 Folder 2
Lodge No. 1203-Midland Lodge, Cleveland, Ohio
1947-1956
Sub-Series 204-1205. Bylaws
Box 25 Folder 3
Lodge No. 1205-Murray Hill Lodge, New York, New York
1949
Sub-Series 204-1209. Bylaws
Box 25 Folder 4
Lodge No. 1209-Gulf Division Lodge, Laurel, Mississippi
1927-1959
Sub-Series 204-1211. Bylaws
Box 25 Folder 5
Lodge No. 1211-Phoenician Lodge, Phoenix, Arizona
1949-1959
Sub-Series 204-1218. Bylaws
Box 25 Folder 6
Lodge No. 1218-Clarence Mullen Lodge, Narbeth, Pennsylvania
1951-1953
Sub-Series 204-1220. Bylaws
Box 25 Folder 7
Lodge No. 1220-Tampa, Florida
1941-1942
Sub-Series 204-1225. Bylaws
Box 25 Folder 8
Lodge No. 1225-Chadron Lodge, Chadron, Nebraska
1922-1923
Sub-Series 204-1227. Bylaws
Box 25 Folder 9
Lodge No. 1227-Mission Overland Lodge, San Gabriel, California
1921-1959
Sub-Series 204-1229. Bylaws
Box 25 Folder 10
Lodge No. 1229-Allen Lodge, Indianapolis, Indiana
1921-1953
Sub-Series 204-1223. Bylaws
Box 25 Folder 11
Lodge No. 1223-Victory Lodge, Milwaukee, Wisconsin
1933-1959
Sub-Series 204-1236. Bylaws
Box 25 Folder 12
Lodge No. 1236-Renovo Lodge, Renovo, Pennsylvania
1950
Sub-Series 204-1248. Bylaws
Box 25 Folder 13
Lodge No. 1248-Buffalo General Office Lodge, West Seneca, New York
1940-1959
Sub-Series 204-1249. Bylaws
Box 25 Folder 14
Lodge No. 1249-Leewood Lodge, Memphis, Tennessee
1950
Sub-Series 204-1250. Bylaws
Box 25 Folder 15
Lodge No. 1250-Hornets Nest Lodge, Charlotte, North Carolina
1927-1959
Sub-Series 204-1254. Bylaws
Box 25 Folder 16
Lodge No. 1254-Kansas City Terminal Lodge, Kansas City, Missouri
1923-1957
Sub-Series 204-1262. Bylaws
Box 25 Folder 17
Lodge No. 1262-Especo Lodge, Portland, Oregon
1928-1959
Sub-Series 204-1269. Bylaws
Box 25 Folder 18
Lodge No. 1269-Prairie Lodge, Chicago, Illinois
1936-1954
Sub-Series 204-1270. Bylaws
Box 25 Folder 19
Lodge No. 1270-Missouri Pullman Lodge, St. Louis, Missouri
1951-1959
Sub-Series 204-1271. Bylaws
Box 25 Folder 20
Lodge No. 1271-Florida Lodge, Miami, Florida
1954-1958
Sub-Series 204-1272. Bylaws
Box 25 Folder 21
Lodge No. 1272-Angus Clerks Lodge, Montreal, Quebec, Canada
1957
Sub-Series 204-1274. Bylaws
Box 25 Folder 22
Lodge No. 1274-Proviso Lodge, Chicago, Illinois
1942
Sub-Series 204-1280. Bylaws
Box 25 Folder 23
Lodge No. 1280-Equity Lodge, New Orleans, Louisiana
1951
Sub-Series 204-1281. Bylaws
Box 25 Folder 24
Lodge No. 1281-Paris, Tennessee
1942
Sub-Series 204-1282. Bylaws
Box 25 Folder 25
Lodge No. 1282-Pitcairn Stores Lodge, Pitcairn, Pennsylvania
1953-1957
Sub-Series 204-1286. Bylaws
Box 25 Folder 26
Lodge No. 1286-Boston Freight Handlers Lodge, Somerville, Massachusetts
1942-1959
Sub-Series 204-1289. Bylaws
Box 25 Folder 27
Lodge No. 1289-Woodgale Lodge, Franklin Park, Illinois
1951-1957
Sub-Series 204-1290. Bylaws
Box 25 Folder 28
Lodge No. 1290-Laurier Lodge, Montreal, Quebec, Canada
1930-1959
Sub-Series 204-1293. Bylaws
Box 25 Folder 29
Lodge No. 1293-Shelby Lodge, Memphis, Tennessee
1953-1956
Sub-Series 204-1295. Bylaws
Box 25 Folder 30
Lodge No. 1295-Gate City Lodge, Atlanta, Georgia
1922-1951
Sub-Series 204-1298. Bylaws
Box 25 Folder 31
Lodge No. 1298-Cleveland Station Employees Lodge, Lyndhurst, Ohio
1954-1958
Sub-Series 204-1299. Bylaws
Box 25 Folder 32
Lodge No. 1299-Tyler Lodge, Tyler, Texas
1949-1959
Sub-Series 204-1307. Bylaws
Box 25 Folder 33
Lodge No. 1307-Sherbrooke Lodge, Sherbrooke, Quebec, Canada
1921-1922
Sub-Series 204-1310. Bylaws
Box 25 Folder 34
Lodge No. 1310-Great Northern Lodge, Minneapolis, Minnesota
1939-1945
Sub-Series 204-1312. Bylaws
Box 25 Folder 35
Lodge No. 1312-Dixon Lodge, Sterling, Illinois
1944-1957
Sub-Series 204-1315. Bylaws
Box 25 Folder 36
Lodge No. 1315-Pacific Electric Lodge, Los Angeles, California
1952-1958
Sub-Series 204-1333. Bylaws
Box 25 Folder 37
Lodge No. 1333-Steel Valley Lodge, Cleveland, Ohio
1955-1956
Sub-Series 204-1334. Bylaws
Box 25 Folder 38
Lodge No. 1334-Warwick Lodge, Warwick, New York
1953
Sub-Series 204-1338. Bylaws
Box 25 Folder 39
Lodge No. 1338-Coast Line Lodge, Savannah, Georgia
1949
Sub-Series 204-1342. Bylaws
Box 25 Folder 40
Lodge No. 1342-Bayou Lodge, Houston, Texas
1953-1955
Sub-Series 204-1343. Bylaws
Box 25 Folder 41
Lodge No. 1343-Kansas City Southern Lodge, Kansas City, Missouri
1938-1953
Sub-Series 204-1353. Bylaws
Box 25 Folder 42
Lodge No. 1353-Belt Lodge, Houston, Texas
1955-1956
Sub-Series 204-1356. Bylaws
Box 25 Folder 43
Lodge No. 1356-New Orleans Union Passenger Terminal Lodge, New Orleans, Louisiana
1955-1958
Sub-Series 204-1357. Bylaws
Box 25 Folder 44
Lodge No. 1357-Tejas Lodge, San Antonio, Texas
1956
Sub-Series 204-1360. Bylaws
Box 25 Folder 45
Lodge No. 1360-Sunset Lodge, Los Angeles, California
1956-1959
Sub-Series 204-1362. Bylaws
Box 25 Folder 46
Lodge No. 1362-Border Cities Lodge, Windsor, Ontario, Canada
1935-1959
Sub-Series 204-1370. Bylaws
Box 25 Folder 47
Lodge No. 1370-Cresson Lodge, Cresson, Pennsylvania
1920-1921
Sub-Series 204-1374. Bylaws
Box 25 Folder 48
Lodge No. 1374-Freight Claim Bureau Lodge, Quinex, Massachusetts
1950
Sub-Series 204-1375. Bylaws
Box 25 Folder 49
Lodge No. 1375-Desert View Lodge, Yuma, Arizona
1956-1959
Sub-Series 204-1376. Bylaws
Box 25 Folder 50
Lodge No. 1376-Desert Lodge, Colton, California
1956-1959
Sub-Series 204-1377. Bylaws
Box 25 Folder 51
Lodge No. 1377-Rock Island Lodge, Topeka, Kansas
1921-1959
Sub-Series 204-1383. Bylaws
Box 25 Folder 52
Lodge No. 1383-Stores Department Lodge, Roanoke, Virginia
1957-1958
Sub-Series 204-1384. Bylaws
Box 25 Folder 53
Lodge No. 1384-Alyth Lodge, Calgary, Alberta, Canada
1929-1930
Sub-Series 204-1387. Bylaws
Box 25 Folder 54
Lodge No. 1387-East Coast Lodge, St. Augustine, Florida
1958
Sub-Series 204-1391. Bylaws
Box 25 Folder 55
Lodge No. 1391-Choctaw Lodge, Little Rock, Arkansas
1958-1959
Sub-Series 204-1400. Bylaws
Box 25 Folder 56
Lodge No. 1400-Tomah Lodge, Tomah, Wisconsin
1948-1959
Sub-Series 204-1403. Bylaws
Box 25 Folder 57
Lodge No. 1403-J.C. Boyer Lodge, East St. Louis, Illinois
1938-1957
Sub-Series 204-1404. Bylaws
Box 25 Folder 58
Lodge No. 1404-North Pacific General Office Lodge, St. Paul, Minnesota
1959
Sub-Series 204-1409. Bylaws
Box 25 Folder 59
Lodge No. 1409-Jones Valley Lodge, Birmingham, Alabama
1922-1957
Sub-Series 204-1412. Bylaws
Box 25 Folder 60
Lodge No. 1412-Ellen Lodge, Overland, Missouri
1928-1952
Sub-Series 204-1431. Bylaws
Box 25 Folder 61
Lodge No. 1431-Arkansas-Louisiana Lodge, Shreveport, Louisiana
1936-1943
Sub-Series 204-1435. Bylaws
Box 25 Folder 62
Lodge No. 1435-Anchorage Lodge, Anchorage, Alaska
1929
Sub-Series 204-1447. Bylaws
Box 25 Folder 63
Lodge No. 1447-Santa Fe Lodge, Dallas, Texas
1957
Sub-Series 204-1448. Bylaws
Box 25 Folder 64
Lodge No. 1448-Worth Lodge, Fort Worth, Texas
1929-1955
Sub-Series 204-1461. Bylaws
Box 25 Folder 65
Lodge No. 1461-Kansas City Southern Lodge, Shreveport, Louisiana
1939-1959
Sub-Series 204-1477. Bylaws
Box 25 Folder 66
Lodge No. 1477-Queen City Lodge, East St. Louis, Illinois
1921
Sub-Series 204-1478. Bylaws
Box 25 Folder 67
Lodge No. 1478-Capitol City Lodge, St. Paul, Minnesota
1944-1959
Sub-Series 204-1489. Bylaws
Box 25 Folder 68
Lodge No. 1489-Union Pacific Lodge, Kansas City, Kansas
1934-1953
Sub-Series 204-1490. Bylaws
Box 25 Folder 69
Lodge No. 1490-Valley Lodge, Hagerstown, Maryland
1920
Sub-Series 204-1497. Bylaws
Box 25 Folder 70
Lodge No. 1497-Vi?o Lodge, Terre Haute, Indiana
1921
Sub-Series 204-1498. Bylaws
Box 25 Folder 71
Lodge No. 1498-Diamond City Lodge, Wilkes-Barre, Pennsylvania
1921
Sub-Series 204-1504. Bylaws
Box 25 Folder 72
Lodge No. 1504-Great Northern Lodge, St. Paul, Minnesota
1956
Sub-Series 204-1511. Bylaws
Box 25 Folder 73
Lodge No. 1511-Richmond Lodge, Halifax, Nova Scotia, Canada
1931
Sub-Series 204-1523. Bylaws
Box 25 Folder 74
Lodge No. 1523-Royal Palm Lodge, Jacksonville, Florida
1933-1959
Sub-Series 204-1524. Bylaws
Box 25 Folder 75
Lodge No. 1524-Belleville Lodge, Belleville, Illinois
1921-1954
Sub-Series 204-1525. Bylaws
Box 25 Folder 76
Lodge No. 1525-McAdam Lodge, McAdam Junction, New Brunswick, Canada
1922
Sub-Series 204-1526. Bylaws
Box 25 Folder 77
Lodge No. 1526-Frederiction Lodge, Frederiction, New Brunswick, Canada
1923
Sub-Series 204-1602. Bylaws
Box 25 Folder 78
Lodge No. 1602-Benton Lodge, Fort Mitchell, Kentucky
1934-1949
Sub-Series 204-1603. Bylaws
Box 25 Folder 79
Lodge No. 1603-Roosevelt Lodge, St. Louis, Missouri
1939-1951
Sub-Series 204-1605. Bylaws
Box 25 Folder 80
Lodge No. 1605-Wayne Lodge, Detroit, Michigan
1942
Sub-Series 204-1608. Bylaws
Box 25 Folder 81
Lodge No. 1608-Queen City Lodge, Buffalo, New York
1948
Sub-Series 204-1610. Bylaws
Box 25 Folder 82
Lodge No. 1610-Unity Lodge, Syracuse, New York
1940-1954
Sub-Series 204-1611. Bylaws
Box 25 Folder 83
Lodge No. 1611-Essex Lodge, Newark, New Jersey
1939-1951
Sub-Series 204-1612. Bylaws
Box 25 Folder 84
Lodge No. 1612-Almonoh Lodge, Pittsburgh, Pennsylvania
1938-1950
Sub-Series 204-1614. Bylaws
Box 25 Folder 85
Lodge No. 1614-Mayflower Lodge, St. Louis, Missouri
1945-1957
Sub-Series 204-1615. Bylaws
Box 25 Folder 86
Lodge No. 1615-Forwarding Lodge, Farmingdale, New York
1942-1959
Sub-Series 204-1622. Bylaws
Box 25 Folder 87
Lodge No. 1622-Golden Triangle Lodge, Pittsburgh, Pennsylvania
1937-1945
Sub-Series 204-1625. Bylaws
Box 25 Folder 88
Lodge No. 1625-Hub Carloading Lodge, Medford, Massachusetts
1941-1959
Sub-Series 204-1629. Bylaws
Box 25 Folder 89
Lodge No. 1629-Nutmeg Lodge, New Haven, Connecticut
1940-1941
Sub-Series 204-1630. Bylaws
Box 25 Folder 90
Lodge No. 1630-International Lodge, Chicago, Illinois
1939
Sub-Series 204-1633. Bylaws
Box 25 Folder 91
Lodge No. 1633-Great Lakes Lodge, Buffalo, New York
1942
Sub-Series 204-1634. Bylaws
Box 25 Folder 92
Lodge No. 1634-Buffalo Acme Lodge, Buffalo, New York
1934-1958
Sub-Series 204-1635. Bylaws
Box 25 Folder 93
Lodge No. 1635-Acme Lodge, Buffalo, New York
1945
Sub-Series 204-1639. Bylaws
Box 25 Folder 94
Lodge No. 1639-Affco Lodge, Scranton, Pennsylvania
1954-1959
Sub-Series 204-1640. Bylaws
Box 25 Folder 95
Lodge No. 1640-Acme Lodge, St. Louis, Missouri
1939-1958
Sub-Series 204-1644. Bylaws
Box 25 Folder 96
Lodge No. 1644-Lincoln Lodge, Brooklyn, New York
1940-1957
Sub-Series 204-2004. Bylaws
Box 25 Folder 97
Lodge No. 2004-Angelus Lodge, Los Angeles, California
1930-1959
Sub-Series 204-2005. Bylaws
Box 26 Folder 1
Lodge No. 2005-Maryland Lodge, Baltimore, Maryland
1948-1952
Sub-Series 204-2007. Bylaws
Box 26 Folder 2
Lodge No. 2007-Fort Sutter Lodge, Sacramento, California
1932-1933
Sub-Series 204-2009. Bylaws
Box 26 Folder 3
Lodge No. 2009-Queen City Lodge, Denver, Colorado
1924-1959
Sub-Series 204-2010. Bylaws
Box 26 Folder 4
Lodge No. 2010-Railway Expressmen's Lodge, Oklahoma City, Oklahoma
1929-1959
Sub-Series 204-2013. Bylaws
Box 26 Folder 5
Lodge No. 2013-Capitol City Lodge, Denison, Kansas
1923-1959
Sub-Series 204-2014. Bylaws
Box 26 Folder 6
Lodge No. 2014-Missing Link Lodge, Colorado Springs, Colorado
1924-1951
Sub-Series 204-2016. Bylaws
Box 26 Folder 7
Lodge No. 2016-Omaha Expressmen Lodge, Omaha, Nebraska
1921-1951
Sub-Series 204-2017. Bylaws
Box 26 Folder 8
Lodge No. 2017-Eminence Lodge, St. Louis, Missouri
1920-1959
Sub-Series 204-2024. Bylaws
Box 26 Folder 9
Lodge No. 2024-Gateway Lodge, Kansas City, Missouri
1920-1968
Sub-Series 204-2025. Bylaws
Box 26 Folder 10
Lodge No. 2025-Railway Express Messengers Lodge, Los Angeles, California
1922-1936
Sub-Series 204-2028. Bylaws
Box 26 Folder 11
Lodge No. 2028-North and South Lodge, Wollaston, Massachusetts
1949-1959
Sub-Series 204-2029. Bylaws
Box 26 Folder 12
Lodge No. 2029-Itasca Lodge, St. Louis, Missouri
1922-1959
Sub-Series 204-2030. Bylaws
Box 26 Folder 13
Lodge No. 2030-Star Messenger Lodge, Kansas City, Missouri
1922-1959
Sub-Series 204-2031. Bylaws
Box 26 Folder 14
Lodge No. 2031-Sioux City Lodge, Sioux City, Iowa
1923-1947
Sub-Series 204-2034. Bylaws
Box 26 Folder 15
Lodge No. 2034-Western Express Lodge, San Francisco, California
1924-1959
Sub-Series 204-2037. Bylaws
Box 26 Folder 16
Lodge No. 2037-District of Columbia Lodge, Alexandria, Virginia
1952-1959
Sub-Series 204-2040. Bylaws
Box 26 Folder 17
Lodge No. 2040-Fulton Lodge, Decatur, Georgia
1937-1959
Sub-Series 204-2041. Bylaws
Box 26 Folder 18
Lodge No. 2041-Louisville Expressmen Lodge, Louisville, Kentucky
1931-1949
Sub-Series 204-2043. Bylaws
Box 26 Folder 19
Lodge No. 2043-Wisconsin Lodge, Milwaukee, Wisconsin
1936-1952
Sub-Series 204-2044. Bylaws
Box 26 Folder 20
Lodge No. 2044-Danbury, Connecticut
1941
Sub-Series 204-2045. Bylaws
Box 26 Folder 21
Lodge No. 2045-Cincinnati Express Lodge, Belleville, Kentucky
1928-1958
Sub-Series 204-2046. Bylaws
Box 26 Folder 22
Lodge No. 2046-Rose City Lodge, Little Rock, Arkansas
1923-1959
Sub-Series 204-2048. Bylaws
Box 26 Folder 23
Lodge No. 2048-Magnolia Lodge, New Orleans, Louisiana
1923-1959
Sub-Series 204-2052. Bylaws
Box 26 Folder 24
Lodge No. 2052-Tri-State Lodge, Memphis, Tennessee
1923-1954
Sub-Series 204-2055. Bylaws
Box 26 Folder 25
Lodge No. 2055-Booster Lodge, Fulton, Kentucky
1923-1959
Sub-Series 204-2061. Bylaws
Box 26 Folder 26
Lodge No. 2061-Minneapolis Railway Express Lodge, Minneapolis, Minnesota
1921-1959
Sub-Series 204-2063. Bylaws
Box 26 Folder 27
Lodge No. 2063-St. Johns Lodge, Jacksonville, Florida
1921-1951
Sub-Series 204-2064. Bylaws
Box 26 Folder 28
Lodge No. 2064-Messengers and Baggagemen Lodge, Chicago, Illinois
1921-1959
Sub-Series 204-2067. Bylaws
Box 26 Folder 29
Lodge No. 2067-Welcome Lodge, Toledo, Ohio
1930-1957
Sub-Series 204-2068. Bylaws
Box 26 Folder 30
Lodge No. 2068-St. Paul Expressmen Lodge, St. Paul, Minnesota
1944
Sub-Series 204-2072. Bylaws
Box 26 Folder 31
Lodge No. 2072-Twin City Messengers and Helpers Lodge, St. Paul, Minnesota
1921-1959
Sub-Series 204-2073. Bylaws
Box 26 Folder 32
Lodge No. 2073-Cedar Valley Lodge, Cedar Rapids, Iowa
1921-1959
Sub-Series 204-2074. Bylaws
Box 26 Folder 33
Lodge No. 2074-Crescent Lodge, Charlotte, North Carolina
1936-1959
Sub-Series 204-2075. Bylaws
Box 26 Folder 34
Lodge No. 2075-Dynamic City Expressmen Lodge, Lincoln Park, Michigan
1942-1959
Sub-Series 204-2082. Bylaws
Box 26 Folder 35
Lodge No. 2082-Las Olas Lodge, Fort Lauderdale, Florida
1952
Sub-Series 204-2086. Bylaws
Box 26 Folder 36
Lodge No. 2086-Queen City Lodge, Meridian, Mississippi
1943
Sub-Series 204-2087. Bylaws
Box 26 Folder 37
Lodge No. 2087-Express General Office Lodge, Chicago, Illinois
1934-1959
Sub-Series 204-2051. Bylaws
Box 26 Folder 38
Lodge No. 2051-Columbus Lodge, Columbus, Ohio
1922-1959
Sub-Series 204-2088. Bylaws
Box 26 Folder 39
Lodge No. 2088-Harmony Lodge, Jackson, Mississippi
1940-1959
Sub-Series 204-2095. Bylaws
Box 26 Folder 40
Lodge No. 2095-Florence Lodge, Florence, South Carolina
1940
Sub-Series 204-2099. Bylaws
Box 26 Folder 41
Lodge No. 2099-Grennsboro Lodge, Greensboro, North Carolina
1937
Sub-Series 204-2100. Bylaws
Box 26 Folder 42
Lodge No. 2100-Cleveland Expressman's Lodge, Cleveland, Ohio
1956
Sub-Series 204-2102. Bylaws
Box 26 Folder 43
Lodge No. 2102-Alamo City Express Lodge, San Antonio, Texas
1921-1959
Sub-Series 204-2103. Bylaws
Box 26 Folder 44
Lodge No. 2103-Inland Lodge, Spokane, Washington
1921-1951
Sub-Series 204-2110. Bylaws
Box 26 Folder 45
Lodge No. 2110-Mount Diablo Express Lodge, Oakland, California
1947-1951
Sub-Series 204-2118. Bylaws
Box 26 Folder 46
Lodge No. 2118-Southeastern Lodge, Washington, D.C. / Lodge No. 2118, Echo Lodge, Mamaroneck, New York
1935-1952
Scope and Contents
1935-38; 1952.
Sub-Series 204-2121. Bylaws
Box 26 Folder 47
Lodge No. 2121-Stall's Lodge, Charleston, South Carolina
1947
Sub-Series 204-2125. Bylaws
Box 26 Folder 48
Lodge No. 2125-City Offices Lodge, Brooklyn, New York
1944-1945
Sub-Series 204-2126. Bylaws
Box 26 Folder 49
Lodge No. 2126-Express Division Lodge, Bridgeport, Connecticut
1942-1950
Sub-Series 204-2128. Bylaws
Box 26 Folder 50
Lodge No. 2128-Better Service Lodge, South Bend, Indiana
1931-1946
Sub-Series 204-2130. Bylaws
Box 26 Folder 51
Lodge No. 2130-New York Lodge, New York, New York
1943-1958
Sub-Series 204-2132. Bylaws
Box 26 Folder 52
Lodge No. 2132-Fidelity Lodge, Harrisburg, Pennsylvania
1921
Sub-Series 204-2133. Bylaws
Box 26 Folder 53
Lodge No. 2133-Oil City Lodge, Wichita Falls, Texas
1946-1959
Sub-Series 204-2134. Bylaws
Box 26 Folder 54
Lodge No. 2134-Queen City Messengers and Helpers Lodge, Fort Thomas, Kentucky
1949-1958
Sub-Series 204-2135. Bylaws
Box 26 Folder 55
Lodge No. 2135-Fort Steuben Lodge, Steubenville, Ohio
1941-1944
Sub-Series 204-2136. Bylaws
Box 26 Folder 56
Lodge No. 2136-Liberty Lodge, Pawtucket, Rhode Island
1944-1954
Sub-Series 204-2139. Bylaws
Box 26 Folder 57
Lodge No. 2139-C.F. Gallur Lodge, Pawtucket, Rhode Island
1929
Sub-Series 204-2144. Bylaws
Box 26 Folder 58
Lodge No. 2144-Federated Express Lodge, Kenmore, New York
1921-1956
Sub-Series 204-2147. Bylaws
Box 26 Folder 59
Lodge No. 2147-Long Island Express Lodge, Brooklyn, New York
1942-1953
Sub-Series 204-2148. Bylaws
Box 26 Folder 60
Lodge No. 2148-Washington Messenger Lodge, Washington, D.C.
1948-1950
Sub-Series 204-2150. Bylaws
Box 27 Folder 1
Lodge No. 2150-Dixie Lodge No. 2150, Atlanta, Georgia / Lodge No. 2150, Passaic, New Jersey
1937-1956
Scope and Contents
1937; 1956.
Sub-Series 204-2151. Bylaws
Box 27 Folder 2
Lodge No. 2151-Victory Lodge, Philadelphia, Pennsylvania
1921-1955
Sub-Series 204-2154. Bylaws
Box 27 Folder 3
Lodge No. 2154-Hollywood Lodge, Los Angeles, California
1921-1959
Sub-Series 204-2158. Bylaws
Box 27 Folder 4
Lodge No. 2158-Penn Central Lodge, Pittsburgh, Pennsylvania
1920-1954
Sub-Series 204-2160. Bylaws
Box 27 Folder 5
Lodge No. 2160-Capital City Lodge, Madison, Wisconsin
1926-1959
Sub-Series 204-2163. Bylaws
Box 27 Folder 6
Lodge No. 2163-Patrick Henry Lodge, Richmond, Virginia
1945
Sub-Series 204-2165. Bylaws
Box 27 Folder 7
Lodge No. 2165-Cherokee Lodge, Chattanooga, Tennessee
1937-1959
Sub-Series 204-2167. Bylaws
Box 27 Folder 8
Lodge No. 2167-City of Homes Lodge, Springfield, Massachusetts
1953-1957
Sub-Series 204-2168. Bylaws
Box 27 Folder 9
Lodge No. 2168-Capitol City Lodge, Des Moines, Iowa
1926-1932
Sub-Series 204-2176. Bylaws
Box 27 Folder 10
Lodge No. 2176-Golden Gate Express Lodge, San Francisco, California
1926-1956
Sub-Series 204-2179. Bylaws
Box 27 Folder 11
Lodge No. 2179-Wehan Lodge, Saginaw, Michigan
1955
Sub-Series 204-2184. Bylaws
Box 27 Folder 12
Lodge No. 2184-Sierra Express Lodge, San Francisco, California
1942
Sub-Series 204-2185. Bylaws
Box 27 Folder 13
Lodge No. 2185-United Lodge, Stamford, Connecticut and Port Chester, New York
1943-1958
Sub-Series 204-2193. Bylaws
Box 27 Folder 14
Lodge No. 2193-Clark Lodge, Columbus, Georgia
1941
Sub-Series 204-2199. Bylaws
Box 27 Folder 15
Lodge No. 2199-Concho Valley Lodge, San Angelo, Texas
1953
Scope and Contents
1953 December 14
Sub-Series 204-2207. Bylaws
Box 27 Folder 16
Lodge No. 2207-Tulsa Express Lodge, Tulsa Oklahoma
1946-1959
Sub-Series 204-2212. Bylaws
Box 27 Folder 17
Lodge No. 2212-Tucker Lodge, Macon, Georgia
1948-1949
Sub-Series 204-2215. Bylaws
Box 27 Folder 18
Lodge No. 2215-Fraternal Lodge, Jersey City, New Jersey
1949-1959
Sub-Series 204-2219. Bylaws
Box 27 Folder 19
Lodge No. 2219-Lakeside Lodge, Chicago, Illinois
1925-1959
Sub-Series 204-2221. Bylaws
Box 27 Folder 20
Lodge No. 2221-Monteith Lodge, Charleston, West Virginia
1949-1959
Sub-Series 204-2226. Bylaws
Box 27 Folder 21
Lodge No. 2226-Brotherhood of Railway Clerks, Cincinnati, Ohio
1951-1955
Sub-Series 204-2228. Bylaws
Box 27 Folder 22
Lodge No. 2228-W.A.Y. Lodge, Seattle, Washington
1943-1955
Sub-Series 204-2269. Bylaws
Box 27 Folder 23
Lodge No. 2269-Hampton Lodge, Norfolk, Virginia
1952
Scope and Contents
1952 December 16
Sub-Series 204-2273. Bylaws
Box 27 Folder 24
Lodge No. 2273-Cape Fear Lodge, Wilmington, North Carolina
1939-1944
Sub-Series 204-2325. Bylaws
Box 27 Folder 25
Lodge No. 2325-Progress Lodge, New York City, New York
1946-1949
Sub-Series 204-3001. Bylaws
Box 27 Folder 26
Lodge No. 3001-Clipper Lodge, San Francisco, California / Magic City Lodge, Miami, Florida
1946-1951
Sub-Series 204-3003. Bylaws
Box 27 Folder 27
Lodge No. 3003-Global Wings Lodge, New York, New York
1954-1959
Sub-Series 204-3005. Bylaws
Box 27 Folder 28
Lodge No. 3005-Empty Folder
Sub-Series 204-3007. Bylaws
Box 27 Folder 29
Lodge No. 3007-Skyliner Lodge, St. Paul, Minnesota
1953
Sub-Series 204-3010. Bylaws
Box 27 Folder 30
Lodge No. 3010-Inland Lodge, Minneapolis, Minnesota
1958
Sub-Series 204-3011. Bylaws
Box 27 Folder 31
Lodge No. 3011-Evergreen Lodge, Spokane, Washington
1958-1959
Sub-Series 204-3015. Bylaws
Box 27 Folder 32
Lodge No. 3015-Top Flight Lodge, Minneapolis, Minnesota
1953
Sub-Series 204-3016. Bylaws
Box 27 Folder 33
Lodge No. 3016-Pacific Air Lodge, Vancouver, British Columbia, Canada
1952
Scope and Contents
Oct. 16, 1952.
Sub-Series 204-3044. Bylaws
Box 27 Folder 34
Lodge No. 3044-Golden Arrow Lodge, Omaha, Nebraska
1948
Sub-Series 204-3045. Bylaws
Box 27 Folder 35
Lodge No. 3045-Mount Hood Lodge, Portland, Oregon
1957
Sub-Series 204-3046. Bylaws
Box 27 Folder 36
Lodge No. 3046-Iaillimo Lodge, Des Moines, Iowa
1948
Sub-Series 204-3047. Bylaws
Box 27 Folder 37
Lodge No. 3047-Independence Lodge, Washington D.C.
1957
Sub-Series 204-3055. Bylaws
Box 27 Folder 38
Lodge No. 3055-Atlantic Division Lodge, Cambridge Heights, New York
1955-1959
Sub-Series 204-3059. Bylaws
Box 27 Folder 39
Lodge No. 3059-A.E. Larson Lodge, Dallas, Texas
1949-1950
Sub-Series 204-6016. Bylaws
Box 27 Folder 40
Lodge No. 6016-John R. White Lodge, Washington D.C.
1948-1959
Sub-Series 204-6028. Bylaws
Box 27 Folder 41
Lodge No. 6028-Lone Star Lodge, St. Louis, Missouri
1951
Sub-Series 204-6033. Bylaws
Box 27 Folder 42
Lodge No. 6033-Heart of America Lodge, Kansas City, Kansas
1948-1950
Sub-Series 204-6071. Bylaws
Box 27 Folder 43
Lodge No. 6071-Progressive Lodge, Baltimore, Maryland
1949-1959
Sub-Series 204-6080. Bylaws
Box 27 Folder 44
Lodge No. 6080-J.K. Chappell Lodge, St. Louis, Missouri
1951-1956
Sub-Series 204-6087. Bylaws
Box 27 Folder 45
Lodge No. 6087-Auxiliary Lodge, Los Angeles, California
1942
Sub-Series 204-6091. Bylaws
Box 27 Folder 46
Lodge No. 6091-Silver Leaf Lodge, Atlanta, Georgia
1951
Sub-Series 204-6115. Bylaws
Box 27 Folder 47
Lodge No. 6115-Brotherhood of Railway Clerks, Cincinnati, Ohio
1955
Sub-Series 204-6116. Bylaws
Box 27 Folder 48
Lodge No. 6116-Baggage and Mail Porter Lodge, Jacksonville, Florida
1954
Scope and Contents
Jan. 23, 1954.
Sub-Series 204-6118. Bylaws
Box 27 Folder 49
Lodge No. 6118-Friendship Lodge, New York, New York
1955-1957
Sub-Series 204-6165. Bylaws
Box 27 Folder 50
Lodge No. 6165-Financial Secretary Lodge, St. Louis, Missouri
1942
Sub-Series 204-6168. Bylaws
Box 27 Folder 51
Lodge No. 6168-Roanoke Lodge, Roanoke, Virginia
1948-1950
Sub-Series 204-6170. Bylaws
Box 27 Folder 52
Lodge No. 6170-Lockfied Lodge, Indianapolis, Indiana
1953
Sub-Series 204-6226. Bylaws
Box 27 Folder 53
Lodge No. 6226-Eureka Lodge, Jackson, Mississippi
1950
Sub-Series 204-6254. Bylaws
Box 27 Folder 54
Lodge No. 6254-Terminal Victory Lodge, Kansas City, Missouri
1953-1959
Sub-Series 204-6331. Bylaws
Box 27 Folder 55
Lodge No. 6331-Randolph Lodge, New York City, New York
1951-1953.
Scope and Contents
1951-53..
Series VI. LABOR ORGANIZATIONS
Sub-Series 204-0. Labor Organizations
Box 27 Folder 56
General
1962
Scope and Contents
March 1, 1962-Dec. 31, 1962.
Box 27 Folder 57
General
1959-1962
Scope and Contents
1959-Feb. 28, 1962.
Sub-Series 204-1. Labor Organizations
Box 27 Folder 58
Airline Pilots Association
1957-1961
Scope and Contents
June 1, 1957-June 30, 1961.
Box 27 Folder 59
Airline Pilots Association
1932-1957
Scope and Contents
1932-May 31, 1957.
Sub-Series 204-2. Labor Organizations
Box 27 Folder 60
Automobile, Aircraft, etc. Workers
1958-1962
Scope and Contents
1958-Dec. 31, 1962.
Sub-Series 204-15. Labor Organizations
Box 28 Folder 1
Conductors and Brakemen, Order of
1933-1962
Scope and Contents
1933-Dec. 31, 1962.
Sub-Series 204-16. Labor Organizations
Box 28 Folder 2
American Train Dispatchers Association
1924-1943
Scope and Contents
1924-Dec. 1943.
Sub-Series 204-18. Labor Organizations
Box 28 Folder 3
International Brotherhood of Electrical Workers
1933-1954
Sub-Series 204-20. Labor Organizations
Box 28 Folder 4
Engineers, Brotherhood of Locomotive
Box 29 Folder 1
Brotherhood of Locomotive Engineers
1922-1953
Sub-Series 204-22. Labor Organizations
Box 29 Folder 2
Brotherhood of Locomotive Firemen and Enginemen
1922-1966
Scope and Contents
1922-Jan. 15, 1966.
Sub-Series 204-23. Labor Organizations
Box 29 Folder 3
International Brotherhood of Firemen and Oilers
1922-1937
Sub-Series 204-24. Labor Organizations
Box 29 Folder 4
Flight Engineers International Association
1959-1961
Scope and Contents
Jan. 1, 1959-Dec. 31, 1961.
Box 30 Folder 1
Flight Engineers International Association
1948-1958
Scope and Contents
Jan. 1, 1948-Dec. 31, 1958.
Sub-Series 204-25. Labor Organizations
Box 30 Folder 2
Garment Workers Union, International Ladies
1957-1963
Scope and Contents
Jan. 1, 1957-Dec. 31, 1963.
Sub-Series 204-31. Labor Organizations
Box 30 Folder 3
Longshoremens' Association International
1925-1962
Scope and Contents
Jan. 1, 1925-Dec. 31, 1962.
Sub-Series 204-32. Labor Organizations
Box 30 Folder 4
International Association of Machinists
1924-1962
Scope and Contents
1924-Dec. 31, 1962.
Sub-Series 204-41. Labor Organizations
Box 30 Folder 5
Porters, Brotherhood of Sleeping Car
1927-1959
Scope and Contents
Jan. 1, 1927-Dec. 31, 1959.
Sub-Series 204-43. Labor Organizations
Box 30 Folder 6
Railway Employees' Department
1957-1964
Scope and Contents
Jan. 1, 1957-Dec. 31, 1964.
Sub-Series 204-46. Labor Organizations
Box 30 Folder 7
Seafarers International Union
1960-1963
Scope and Contents
Jan. 1, 1960-Dec. 31, 1963.
Sub-Series 204-48. Labor Organizations
Box 30 Folder 8
Brotherhood of Railroad Signalmen of America
1956-1964
Scope and Contents
Jan. 1, 1956-Dec. 31, 1964.
Box 31 Folder 1
Brotherhood of Railroad Signalmen of America
1922-1955
Scope and Contents
1922-Dec. 1955.
Sub-Series 204-50. Labor Organizations
Box 31 Folder 2
Steelworkers of America, United
1956-1962
Scope and Contents
1956-Dec. 31, 1962.
Sub-Series 204-52. Labor Organizations
Box 31 Folder 3
Supervisors Association, American Railway
1951-1963
Scope and Contents
Jan. 1, 1951-Dec. 31, 1963.
Sub-Series 204-53. Labor Organizations
Box 31 Folder 4
Switchmens' Union of North America
1924-1960
Scope and Contents
1924-Dec. 31, 1960.
Sub-Series 204-55. Labor Organizations
Box 31 Folder 5
Teamsters, International Brotherhood of
1958-1961
Scope and Contents
Jan. 1, 1958-Dec. 31, 1961.
Sub-Series 204-57. Labor Organizations
Box 31 Folder 6
Report of G.E. Leighty, President, The Order of Railroad Telegraphers
1964
Scope and Contents
June, 1964.
Box 31 Folder 7
Telegraphers, Order of Railroad
1963-1964
Scope and Contents
Nov. 1, 1963-May 31, 1964.
Box 31 Folder 8
Transportation Communication Employees Union
1963
Scope and Contents
Jan. 1, 1963-Oct. 31, 1963.
Box 31 Folder 9
Report of G.E. Leighty, President, The Order of Railroad Telegraphers
1956
Scope and Contents
June, 1956.
Box 31 Folder 10
Telegraphers, Order of Railroad
1962
Scope and Contents
Nov. 12, 1962-Dec. 31, 1962.
Box 31 Folder 11
Telegraphers, Order of Railroad
1961-1962
Scope and Contents
Jan. 1, 1961-Aug. 31, 1962.
Box 32 Folder 1
Telegraphers, Order of Railroad
1956-1960
Scope and Contents
Jan. 1, 1956-Dec. 31, 1960.
Box 32 Folder 2
Report of G.E. Leighty, President, The Order of Railroad Telegraphers (bound volume)
1960
Scope and Contents
June, 1960.
Box 32 Folder 3
Policy Declarations. Third Division. National Railroad Adjustment Board
1960
Box 32 Folder 4
Order of Railroad Telegraphers Strike, Atlantic Coast Line
1925-1926
Box 32 Folder 5
Order of Railroad Telegraphers Strike, Georgia and Florida Railroads
1924-1925
Box 32 Folder 6
Order of Railroad Telegraphers Strike Ballot, Chicago, Milwaukee and St. Paul Railroad
1924
Box 32 Folder 7
Order of Railroad Telegraphers National Bank
1933-1934
Box 32 Folder 8
Order of Railroad Telegraphers Bank
1923-1924
Box 32 Folder 9
Order of Railroad Telegraphers, General
1932-1955
Scope and Contents
1932-Dec. 1955.
Sub-Series 204-63. Labor Organizations
Box 32 Folder 10
Trainmen, Brotherhood of Railroad
1959-1962
Scope and Contents
Jan. 1, 1959-Dec. 31, 1962.
Box 32 Folder 11
Trainmen, Brotherhood of Railroad
1947-1958
Scope and Contents
Jan. 1, 1947-Dec. 31, 1958.
Box 32 Folder 12
Brotherhood of Railroad Trainmen. General
1932-1946
Box 32 Folder 13
Brotherhood of Railroad Trainmen
1925-1931
Sub-Series 204-65. Labor Organizations
Box 32 Folder 14
Typographical Union, International
1950-1960
Scope and Contents
Jan. 1, 1950-Dec. 31, 1960.
Sub-Series 204-68. Labor Organizations
Box 32 Folder 15
Yardmasters of America, Railroad
1931-1962
Scope and Contents
Jan. 1, 1931-Dec. 31, 1962.
Sub-Series 294-69. Labor Organizations
Box 32 Folder 16
Maintenance of Way Employees, Brotherhood
1963-1964
Scope and Contents
Jan. 1, 1963-Dec. 31, 1964.
Box 32 Folder 17
Report of H.C. Crotty, President, Thirty-Fourth Regular Convention-Brotherhood of Maintenance of Way Employees
1962
Scope and Contents
July 9, 1962. Bound volume.
Box 32 Folder 18
Maintenance of Way Employees, Brotherhood
1961-1962
Scope and Contents
June 1, 1961-Dec. 31, 1962.
Box 33 Folder 1
Brotherhood of Maintenance of Way Employees. Proceedings of the Thirty-fourth Regular Grand Lodge Convention. (bound volume)
1962
Scope and Contents
July 9-13, 1962.
Box 33 Folder 2
Maintenance of Way Employees, Brotherhood
1957-1961
Scope and Contents
Jan. 1, 1957-May 31, 1961.
Box 33 Folder 3
Brotherhood of Maintenance of Way Employees
1933-1956
Scope and Contents
1933-Dec. 1956.
Box 33 Folder 4
Brotherhood of Maintenance of Way Employees
1922-1932
Sub-Series 204-73. Labor Organizations
Box 33 Folder 5
National Maritime Union of America
1960-1962.
Scope and Contents
1960-Dec. 31, 1962.
Series VII. BY-LAWS, SYSTEM BOARDS OF ADJUSTMENT
Sub-Series 205-0. Bylaws
Box 33 Folder 6
System Boards of Adjustment-General
1930-1959
Scope and Contents
Dec. 20, 1930-Nov. 24, 1959.
Sub-Series 205-1. Bylaws
Box 33 Folder 7
205-1(a). Atlantic Coast Line Board of Adjustment
1950-1959
Scope and Contents
Jan. 12, 1950-Sept. 17, 1959.
Box 33 Folder 8
205-1(a). Atlantic Coast Line Board of Adjustment
1942-1949
Scope and Contents
Mar. 17, 1942-Oct. 6, 1949.
Box 33 Folder 9
205-1(a). Atlantic Coast Line System Board of Adjustment
1921-1940
Scope and Contents
Aug. 26, 1921-Feb. 28, 1940.
Box 33 Folder 10
205-1(b). Atlantic Coast Line Board of Adjustment
1939-1942
Sub-Series 205-2. Bylaws
Box 33 Folder 11
Illinois Central Board of Adjustment
Box 34 Folder 2
Illinois Central Board of Adjustment
1921-1946
Sub-Series 205-3. Bylaws
Box 34 Folder 1
Lehigh Valley System Board of Adjustment
1922-1949
Sub-Series 205-4. Bylaws
Box 34 Folder 3
Delaware and Hudson Board of Adjustment
1940-1959
Sub-Series 205-8. Bylaws
Box 34 Folder 4
Delaware, Lackawanna and Western System Board of Adjustment
1922-1959
Sub-Series 205-9. Bylaws
Box 34 Folder 5
Louisiana and Arkansas System Board of Adjustment
1936-1952
Sub-Series 205-12. Bylaws
Box 34 Folder 6
Michigan Central Board of Adjustment
1921-1959
Sub-Series 205-13. Bylaws
Box 34 Folder 7
Central of Georgia System Board of Adjustment
1934-1959
Sub-Series 205-14. Bylaws
Box 34 Folder 8
Louisville and Nashville Board of Adjustment
1948-1959
Box 34 Folder 9
Louisville and Nashville Board of Adjustment
1926-1947
Box 34 Folder 10
Louisville and Nashville Railroad System Board of Adjustment
1939
Box 34 Folder 11
Louisville and Nashville Railroad System Board of Adjustment
1943
Box 34 Folder 12
Louisville and Nashville Railroad System Board of Adjustment
1943
Sub-Series 205-15. Bylaws
Box 34 Folder 13
Atchison, Topeka, and Santa Fe System Board of Adjustment
1948-1959
Box 34 Folder 14
Atchison, Topeka, and Santa Fe System Board of Adjustment
1942-1948
Box 34 Folder 15
Atchison, Topeka, and Santa Fe System Board of Adjustment
1920-1941
Sub-Series 205-17. Bylaws.
Box 34 Folder 16
205-17-1. Allegheny District Board of Adjustment-Railway Express Agency
1921-1959
Box 35 Folder 1
205-17-2. Texas and Louisiana District Board of Adjustment
1924-1959
Box 35 Folder 2
205-17-3. Trans-Missouri District Board of Adjustment
1922-1959
Box 35 Folder 3
205-17-4. Chicago and Western Lakes District Board of Adjustment-Railway Express Agency
1920-1959
Box 35 Folder 4
205-17-5. Kansas and Oklahoma-Midwest Department-Board of Adjustment
1926-1959
Box 35 Folder 5
205-17-6. South Atlantic District Board of Adjustment- Railway Express Agency
1923-1959
Box 35 Folder 6
205-17-7. Empire District Board of Adjustment-Railway Express Agency
1924-1959
Box 35 Folder 7
205-17-8. Central Pacific Department Board of Adjustment
1948-1959
Box 35 Folder 8
205-17-8. Central Pacific Department Board of Adjustment
1921-1947
Box 35 Folder 9
205-17-9. Northern District Board of Adjustment-Railway Express Agency
1924-1959
Box 35 Folder 10
205-17-10. Gulf Department Board of Adjustment-Railway Express Agency
1922-1959
Box 35 Folder 11
205-17-11. Ohio Valley and Eastern Lake District Board of Adjustment
1950-1959
Box 35 Folder 12
205-17-11. Ohio Valley and Eastern Lake District Board of Adjustment
1923-1949
Box 35 Folder 13
205-17-12. New England District Board of Adjustment- Railway Express Agency
1928-1958
Box 36 Folder 1
205-17-13. New York District Board of Adjustment-Railway Express Agency
1923-1959
Box 36 Folder 2
205-17-14. South Pacific District Board of Adjustment
1921-1959
Box 36 Folder 3
205-17-15. Southwestern District Board of Adjustment
1953-1960
Box 36 Folder 4
205-17-15. Southwestern District Board of Adjustment
1924-1952
Box 36 Folder 5
205-17-16. North Pacific Board of Adjustment-Railway Express Agency
1921-1959
Sub-Series 205-18. Bylaws
Box 36 Folder 6
Southern Pacific-Pacific Lines Board of Adjustment
1945-1959
Box 36 Folder 7
Southern Pacific-Pacific Lines Board of Adjustment
1940-1944
Box 36 Folder 8
Southern Pacific-Pacific Lines Board of Adjustment
1922-1939
Sub-Series 205-19. Bylaws
Box 36 Folder 9
Union Pacific-Lines East-Board of Adjustment
Box 36 Folder 10
Union Pacific-Western Lines-Board of Adjustment
1934-1959
Sub-Series 205-20. Bylaws
Box 36 Folder 11
Pennsylvania System Board of Adjustment
1920-1957
Sub-Series 205-21. Bylaws
Box 37 Folder 1
Great Northern System Board of Adjustment
Box 37 Folder 2
King Street Station Terminal Board of Adjustment
1927
Sub-Series 205-22. Bylaws
Box 37 Folder 3
Northern Pacific Board of Adjustment
1946-1959
Box 37 Folder 4
Northern Pacific System Board of Adjustment
1922-1945
Box 37 Folder 5
Northern Pacific System Board of Adjustment
1942
Sub-Series 205-23. Bylaws
Box 37 Folder 6
Texas and Pacific System Board of Adjustment
1923-1958
Sub-Series 205-21. Bylaws
Box 37 Folder 7
500 Line Board of Adjustment
1921-1959
Sub-Series 205-25. Bylaws
Box 37 Folder 8
M.K. and T. Board of Adjustment
1921-1959
Sub-Series 205-26. Bylaws
Box 37 Folder 9
N.C. and St. L. System Board of Adjustment
Sub-Series 205-27. Bylaws
Box 37 Folder 10
St. L.S.W. Board of Adjustment
1948-1959
Box 37 Folder 11
St. L.S.W. Board of Adjustment
1921-1947
Box 37 Folder 12
St. L.S.W. Board of Adjustment
1939
Sub-Series 205-28. Bylaws
Box 37 Folder 13
C. & O. System Board
1921-1963
Sub-Series 205-29. Bylaws
Box 37 Folder 14
Western Pacific Board of Adjustment
1929-1959
Sub-Series 205-30. Bylaws
Box 37 Folder 15
Reading System Board of Adjustment
1947-1959
Box 37 Folder 16
Reading System Board of Adjustment
1936-1946
Sub-Series 205-31. Bylaws
Box 38 Folder 1
B. & O. System Board of Adjustment
1949-1959
Box 38 Folder 2
B. & O. System Board of Adjustment
1944-1948
Box 38 Folder 3
B. & O. System Board of Adjustment
1925-1943
Sub-Series 205-32. Bylaws
Box 38 Folder 4
Chicago and Alton System Board of Adjustment
1923-1932
Sub-Series 205-34. Bylaws
Box 38 Folder 5
Pere Marquette Board of Adjustment
1922-1959
Sub-Series 205-35. Bylaws
Box 38 Folder 6
Frisco System Board of Adjustment
1923-1959
Sub-Series 205-36. Bylaws
Box 38 Folder 7
Kansas City Terminal Board of Adjustment
1941-1959
Sub-Series 205-37. Bylaws
Box 38 Folder 8
Union Depot Company, Columbus, Ohio, System Board of Adjustment
1921
Sub-Series 205-47. Bylaws
Box 38 Folder 9
C. St. P.M. & O. Board of Adjustment
1936-1950
Sub-Series 205-38. Bylaws
Box 38 Folder 10
New York Central-Lines East-Board of Adjustment
1952-1958
Box 38 Folder 11
New York Central-Lines East-Board of Adjustment
1923-1951
Box 38 Folder 12
New York Central-Lines West-Board of Adjustment
Sub-Series 205-40. Bylaws
Box 38 Folder 13
Southern Pacific-Texas and Louisiana Lines-Board of Adjustment
1921-1939
Sub-Series 205-41. Bylaws
Box 39 Folder 1
Boston and Albany System Board of Adjustment
1925-1959
Sub-Series 205-43. Bylaws
Box 39 Folder 2
Spokane, Portland, and Seattle Board of Adjustment
1924-1959
Sub-Series 205-48. Bylaws
Box 39 Folder 3
Norfolk Southern System Board of Adjustment
1942
Sub-Series 205-50. Bylaws
Box 39 Folder 4
Hocking Valley System Board of Adjustment
1921-1937
Sub-Series 205-51. Bylaws
Box 39 Folder 5
Toledo Terminal Board of Adjustment
1951-1956
Sub-Series 205-53. Bylaws
Box 39 Folder 6
Minneapolis and St. Louis System Board of Adjustment
1927-1959
Sub-Series 205-54. Bylaws
Box 39 Folder 7
C. M. St. P. and P.-Lines East System Board of Adjustment
1951-1959
Box 39 Folder 8
C. M. St. P. and P.-Lines East System Board of Adjustment
1921-1950
Box 39 Folder 9
C. M. St. P. and P.,-Lines East System Board of Adjustment
1920-1959
Sub-Series 205-57. Bylaws
Box 39 Folder 10
C. & N.W. System Board of Adjustment
1948-1959
Box 39 Folder 11
C. & N.W. System Board of Adjustment
1921-1947
Box 39 Folder 12
C. & N.W. System Board
1940-1941
Sub-Series 205-59. Bylaws
Box 39 Folder 13
Washington Terminal Company Board of Adjustment
1940-1954
Sub-Series 205-60. Bylaws
Box 39 Folder 14
Chicago, Indianapolis and Louisville System Board of Adjustment (Monon)
1926-1959
Sub-Series 205-61. Bylaws
Box 39 Folder 15
B.L.E. System Board of Adjustment
1921-1959
Sub-Series 205-62. Bylaws
Box 39 Folder 16
Erie System Board of Adjustment
1934-1959
Box 39 Folder 17
Erie System Board of Adjustment
1939
Sub-Series 205-64. Bylaws
Box 39 Folder 18
D.S.S. & A. System Board of Adjustment
1924-1945
Sub-Series 205-65. Bylaws
Box 39 Folder 19
Belt Railway Company of Chicago System Board of Adjustment
1939-1959
Sub-Series 205-66. Bylaws
Box 39 Folder 20
P. & L.E. Board of Adjustment
1947-1959
Sub-Series 205-67. Bylaws
Box 39 Folder 21
C.B. & Q. Board of Adjustment
1948-1959
Box 39 Folder 22
C.B. & Q. Board of Adjustment
1922-1940
Box 40 Folder 1
C.B. & Q. System Board of Adjustment
1936
Sub-Series 205-69. Bylaws
Box 40 Folder 2
Southern Railway Board of Adjustment
1958-1959
Box 40 Folder 3
Southern Railway Board of Adjustment
Sub-Series 205-70. Bylaws
Box 40 Folder 4
C.P. & St. L. System Board of Adjustment
1921
Sub-Series 205-76. Bylaws
Box 40 Folder 5
Chicago Great Western Board of Adjustment
1926-1952
Sub-Series 205-78. Bylaws
Box 40 Folder 6
Chicago and Southern Board of Adjustment
1922-1959
Sub-Series 205-74. Bylaws
Box 40 Folder 7
Chicago, Rock Island, and Pacific (C. R.I. & P.) System Board of Adjustment
1941-1959
Sub-Series 205-79. Bylaws
Box 40 Folder 8
Kentucky and Indiana Terminal Board of Adjustment
1937-1959
Sub-Series 205-81. Bylaws
Box 40 Folder 9
Kansas City Southern System Board of Adjustment
1950-1959
Box 40 Folder 10
Kansas City Southern System Board of Adjustment
1920-1948
Sub-Series 205-82. Bylaws
Box 40 Folder 11
Florida East Coast System Board of Adjustment
1939-1959
Sub-Series 205-84. Bylaws
Box 40 Folder 12
Missouri Pacific Board of Adjustment
1946-1959
Box 40 Folder 13
Missouri Pacific Board of Adjustment
1921-1945
Sub-Series 205-85. Bylaws
Box 40 Folder 14
Ann Arbor System Board of Adjustment
1927-1952
Sub-Series 205-86. Bylaws
Box 40 Folder 15
Trunk Line Freight Inspection Bureau System Board of Adjustment
1922
Sub-Series 205-89. Bylaws
Box 40 Folder 16
Los Angeles and Salt Lake Railroad (L. A. & St. L.) System Board of Adjustment
1922
Sub-Series 205-90. Bylaws
Box 40 Folder 17
Western Weighing and Inspection Bureau Board of Adjustment
1946-1959
Sub-Series 205-97. Bylaws
Box 40 Folder 18
Norfolk and Western Board of Adjustment
1922-1959
Sub-Series 205-98. Bylaws
Box 40 Folder 19
Chicago and Eastern Illinois (C. E. & I.) System Board of Adjustment
1927-1941
Sub-Series 205-91. Bylaws
Box 41 Folder 1
Western Maryland Board of Adjustment
1946-1959
Sub-Series 205-93. Bylaws
Box 41 Folder 2
Camas Prairie Railroad System Board of Adjustment
1927
Sub-Series 205-96. Bylaws
Box 41 Folder 3
Rutland Railroad System Board of Adjustment
1939-1958
Sub-Series 205-99. Bylaws
Box 41 Folder 4
Boston and Maine System Board of Adjustment
1921-1958
Sub-Series 205-100. Bylaws
Box 41 Folder 5
Gulf, Mobile and Ohio Board of Adjustment
1922-1959
Sub-Series 205-101. Bylaws
Box 41 Folder 6
Atlanta Joint Terminal Board of Adjustment
1953
Scope and Contents
Jan. 9, 1953.
Sub-Series 205-102. Bylaws
Box 41 Folder 7
Texas Pacific-Missouri Pacific Board of Adjustment
1939-1959
Sub-Series 205-103. Bylaws
Box 41 Folder 8
Long Island System Board of Adjustment
1941-1959
Sub-Series 205-104. Bylaws
Box 41 Folder 9
Central Railroad of New Jersey System Board of Adjustment
1933-1957
Sub-Series 205-108. Bylaws
Box 41 Folder 10
Chicago and Western Indiana System Board of Adjustment
1944-1959
Sub-Series 205-110. Bylaws
Box 41 Folder 11
Midland Valley Board of Adjustment
1936-1959
Sub-Series 205-111. Bylaws
Box 41 Folder 12
Maine Central System Board of Adjustment
1926-1931
Sub-Series 205-112. Bylaws
Box 41 Folder 13
Cleveland, Cincinnati, Chicago and St. Louis (C.C.C. & St. L.) Board of Adjustment
1922-1959
Sub-Series 205-113. Bylaws
Box 41 Folder 14
New York, Chicago, and St. Louis (N.Y. C. & St. L.) "Nickel Plate" System Board of Adjustment
1924-1959
Sub-Series 205-115. Bylaws
Box 41 Folder 15
Oregon Short Line System Board of Adjustment
1923-1925
Sub-Series 205-116. Bylaws
Box 41 Folder 16
Oregon-Washington Railroad and Navigation (O. W. R. & N.) System Board of Adjustment
1922-1923
Sub-Series 205-117. Bylaws
Box 41 Folder 17
Terminal Railroad Association of St. Louis Board of Adjustment
1921-1959
Sub-Series 205-118. Bylaws
Box 41 Folder 18
New York, New Haven and Hartford (N.Y. N.H. & H.) System Board of Adjustment
1921-1956
Sub-Series 205-119. Bylaws
Box 41 Folder 19
Central Vermont Railway Board of Adjustment
1929-1957
Sub-Series 205-120. Bylaws
Box 41 Folder 20
Gulf Coast Lines Board of Adjustment
1927-1959
Sub-Series 205-121. Bylaws
Box 41 Folder 21
Southeastern Express District Board of Adjustment
1921-1937
Sub-Series 205-122. Bylaws
Box 41 Folder 22
Richmond, Fredericksburg & Potomac Board of Adjustment
1943-1959
Sub-Series 205-123. Bylaws
Box 41 Folder 23
Grand Trunk Western Lines Board of Adjustment
1921-1959
Sub-Series 205-126. Bylaws
Box 41 Folder 24
Gulf & Ship Island, New Orleans & Great Northern, Alabama & Vicksburg, Vicksburg Shreveport & Pacific (G.&S.I.-N.O.G.N.-A. & V.-V.S.&P.) Mississippi Central System Board of Adjustment
1921
Sub-Series 205-127. Bylaws
Box 41 Folder 25
Denver & Rio Grande Western Board of Adjustment
1953-1959
Box 42 Folder 1
Denver & Rio Grande Western Board of Adjustment
1921-1951
Sub-Series 205-132. Bylaws
Box 42 Folder 2
Seaboard Air Line Board of Adjustment
1923-1959
Sub-Series 205-135. Bylaws
Box 42 Folder 3
New York, Ontario & Western (N. Y. O. & W.) System Board of Adjustment
1931-1941
Sub-Series 205-140. Bylaws
Box 42 Folder 4
Virginian Railway System Board of Adjustment
1941-1944
Sub-Series 205-141. Bylaws
Box 42 Folder 5
Arizona Eastern System Board of Adjustment
1922
Sub-Series 205-152. Bylaws
Box 42 Folder 6
Central Inspection & Weighing Bureau System Board of Adjustment
1921
Sub-Series 205-153. Bylaws
Box 42 Folder 7
Alabama & Vicksburg and Vicksburg, Shreveport and Pacific (A. V. & V. S. P.) System Board of Adjustment
1922
Sub-Series 205-154. Bylaws
Box 42 Folder 8
Duluth, Missabe & Iron Range (D. M. & I.R.) System Board of Adjustment
1938-1959
Sub-Series 205-157. Bylaws
Box 42 Folder 9
Wabash Board of Adjustment
1922-1959
Sub-Series 205-171. Bylaws
Box 42 Folder 10
Pittsburgh & West Virginia System Board of Adjustment
1947-1959
Sub-Series 205-178. Bylaws
Box 42 Folder 11
Canadian Pacific Railway (Lines East) System Board of Adjustment
1924-1958
Box 42 Folder 12
Canadian Pacific (Prairie & Pacific Regions) Board of Adjustment
1923-1959
Sub-Series 205-180. Bylaws
Box 42 Folder 13
Columbus & Greenville Board of Adjustment
1943-1956
Sub-Series 205-183. Bylaws
Box 42 Folder 14
Canadian National Railway System Board of Adjustment-Lines East
1921-1954
Box 42 Folder 15
205-183(b). Canadian National System Board-Lines East. Appeal, W.J. Evans
1939-1943
Sub-Series 205-187. Bylaws
Box 42 Folder 16
Ogden Union Railway & Depot Company Board of Adjustment
1923-1959
Sub-Series 205-188. Bylaws
Box 42 Folder 17
Chicago Union Station Terminal Board of Adjustment
1941-1959
Sub-Series 205-191. Bylaws
Box 42 Folder 18
Boston Terminal System Board of Adjustment
1955
Scope and Contents
1955 July 12
Sub-Series 205-192. Bylaws
Box 42 Folder 19
Northern Pacific Terminal Board of Adjustment
1927-1959
Sub-Series 205-195. Bylaws
Box 42 Folder 20
City Bus Company Board of Adjustment
1936-1959
Sub-Series 205-198. Bylaws
Box 42 Folder 21
Detroit & Toledo Shore Line Board of Adjustment
1944-1946
Sub-Series 205-211. Bylaws
Box 42 Folder 22
St. Joseph Union Depot System Board of Adjustment
1936-1942
Sub-Series 205-215. Bylaws
Box 42 Folder 23
New Orleans Public Belt Board of Adjustment
1941-1959
Sub-Series 205-216. Bylaws
Box 42 Folder 24
Illinois Terminal Board of Adjustment
1934-1959
Sub-Series 205-220. Bylaws
Box 42 Folder 25
Chicago South Shore and South Bend (C.S.S. & S. B.) System Board of Adjustment
1942
Sub-Series 205-221. Bylaws
Box 42 Folder 26
Pacific Electric System Board of Adjustment
1945-1959
Sub-Series 205-230. Bylaws
Box 42 Folder 27
Akron, Canton & Youngstown Board of Adjustment
1939-1953
Sub-Series 205-233. Bylaws
Box 42 Folder 28
Clinchfield Board of Adjustment
1947-1958
Sub-Series 205-236. Bylaws
Box 42 Folder 29
Canadian National Railway Express Division
1935-1951
Sub-Series 205-241. Bylaws
Box 42 Folder 30
Canadian National Railways (Newfoundland Division)
1935-1959
Sub-Series 205-251. Bylaws
Box 42 Folder 31
Atlanta, Birmingham & Coast (A. B. & C.) System Board of Adjustment
1921-1946
Sub-Series 205-259. Bylaws
Box 42 Folder 32
Chicago & Illinois Midland Board of Adjustment
1942-1959
Sub-Series 205-261. Bylaws
Box 43 Folder 1
Litchfield & Madison Board of Adjustment
1952
Sub-Series 205-267. Bylaws
Box 43 Folder 2
Ontario Northland Railway (formerly Temiskaming & Northern Ontario Railway)
1951-1958
Sub-Series 205-268. Bylaws
Box 43 Folder 3
Elgin, Joliet & Eastern System Board of Adjustment
1939-1959
Sub-Series 205-269. Bylaws
Box 43 Folder 4
Tennessee Central System Board of Adjustment
1951-1959
Sub-Series 205-286. Bylaws
Box 43 Folder 5
Fruit and Produce Handlers Board of Adjustment
1943-1956
Sub-Series 205-304. Bylaws
Box 43 Folder 6
Trans-Continental Freight Bureau Board of Adjustment
1959
Scope and Contents
Aug. 20, 1959.
Sub-Series 205-310. Bylaws
Box 43 Folder 7
Railroad Perishable Inspection Agency and Fruit Growers Express Boards of Adjustment
1942-1959
Sub-Series 205-322. Bylaws
Box 43 Folder 8
Western Warehousing Company Board of Adjustment
1942-1956
Sub-Series 205-326. Bylaws
Box 43 Folder 9
New York, Susquehanna and Western (N. Y. S. & W.) Board of Adjustment
1944-1959
Sub-Series 205-329. Bylaws
Box 43 Folder 10
Union Motor Coach Terminal Board of Adjustment
1951-1953
Sub-Series 205-332. Bylaws
Box 43 Folder 11
Grain Elevator Employees of Canada System Board of Adjustment
1937
Sub-Series 205-333. Bylaws
Box 43 Folder 12
Georgia Railroad. West Point Route Board of Adjustment
1921-1959
Sub-Series 205-413. Bylaws
Box 43 Folder 13
Trailways Bus Depot, St. Louis System Board of Adjustment
1959
Sub-Series 205-416. Bylaws
Box 43 Folder 14
Pan American Airways Board of Adjustment
1946-1960
Sub-Series 205-420. Bylaws
Box 43 Folder 15
Northeast Airlines Inc. Board of Adjustment
1953
Sub-Series 205-425. Bylaws
Box 43 Folder 16
Niagara, St. Catharines & Toronto System Board of Adjustment
1945-1953
Sub-Series 205-427. Bylaws
Box 43 Folder 17
Freight Forwarding System Board of Adjustment
1933-1959
Sub-Series 205-428. Bylaws
Box 43 Folder 18
Canadian Interior Navigation & Stevedoring Companies System Board of Adjustment
1938-1959
Sub-Series 205-432. Bylaws
Box 43 Folder 19
Trans-Atlantic Shipping Companies System Board of Adjustment
1935-1943
Sub-Series 205-437. Bylaws
Box 43 Folder 20
Northwest Airlines, Inc. Board of Adjustment
1946-1959
Sub-Series 205-438. Bylaws
Box 43 Folder 21
Capital (Pennsylvania-Central) Airlines Board of Adjustment
1947-1959
Sub-Series 205-465. Bylaws
Box 43 Folder 22
The Pullman Company Board of Adjustment
1950-1959
Sub-Series 205-488. Bylaws
Box 43 Folder 23
Western Air Lines Board of Adjustment
1949-1959
Sub-Series 205-490. Bylaws
Box 43 Folder 24
Mid-Continent Airlines Board of Adjustment
1947-1952
Sub-Series 205-496. Bylaws
Box 43 Folder 25
Toronto, Hamilton & Buffalo System Board of Adjustment
1954
Sub-Series 205-499. Bylaws
Box 43 Folder 26
Bamberger Railroad Board of Adjustment
1959
Scope and Contents
Jan. 10, 1959.
Sub-Series 205-517. Bylaws
Box 43 Folder 27
Braniff Airways, Inc.
1948-1959
Sub-Series 235-557. Bylaws
Box 43 Folder 28
Lodge No. 557-Mobile Lodge, Mobile, Alabama
1922-1956
Scope and Contents
1922-Dec. 31, 1956.
Sub-Series 205-605. Bylaws
Box 43 Folder 29
Canadian Pacific Express System Board of Adjustment
1953-1959
Sub-Series 205-675. Bylaws
Box 43 Folder 30
New Orleans Union Passenger Terminal Provisional Board of Adjustment
1955-1959
Sub-Series 205-678. Bylaws
Box 43 Folder 31
Chicago Greyhound Terminal Inc. Board of Adjustment
1955-1956
Sub-Series 205-680. Bylaws
Box 43 Folder 32
Algoma Central & Hudson Bay Railway Company
1954
Series VIII. RAILWAY LABOR EXECUTIVES' ASSOCIATION (R.L.E.A.)
Sub-Series 205-0. Railway Labor Executives' Association (R.L.E.A.)
Box 43 Folder 33
General (Featherbedding)
1963-1965
Scope and Contents
1963-65.
Box 44 Folder 1
General (Featherbedding)
1960-1962
Scope and Contents
March 1, 1960-Aug. 15, 1962.
Box 44 Folder 2
General (Featherbedding)
1959-1960
Scope and Contents
1959-Feb. 29, 1960.
Box 44 Folder 3
General (Report of the Presidential Railroad Commission)
1961-1963
Scope and Contents
Jan. 1961-July 23, 1963.
Box 44 Folder 4
General (Economic Study of Selected Railway Problems by Leon H. Keyserling)
1961-1962
Scope and Contents
1961-62.
Box 44 Folder 5
General (Anti-Merger Penn-Central Railway)
1962
Box 44 Folder 6
General (Anti-Merger Penn-Central Railway)
1962-1964
Scope and Contents
Dec. 20, 1962-64.
Box 44 Folder 7
General
1964
Scope and Contents
May 1, 1964-Dec. 31, 1964.
Box 44 Folder 8
General
1963-1964
Scope and Contents
Dec. 14, 1963-April 30, 1964.
Box 45 Folder 1
General
1963
Scope and Contents
July 1, 1963-Dec. 13, 1963.
Box 45 Folder 2
General
1962-1963
Scope and Contents
Aug. 16, 1962-June 30, 1963.
Box 45 Folder 3
General
1962
Scope and Contents
Feb. 1, 1962-Aug. 15, 1962.
Box 45 Folder 4
General
1961-1962
Scope and Contents
April 1, 1961-Jan. 31, 1962.
Box 45 Folder 5
General
1960-1961
Scope and Contents
Dec. 1, 1960-March 31, 1961.
Box 45 Folder 6
General
1959-1960
Scope and Contents
Oct. 1, 1959-Nov. 30, 1960.
Box 45 Folder 7
General
1958-1959
Scope and Contents
Dec. 1958-Sept. 30, 1959.
Sub-Series 205-1. Railway Labor Executives' Association (R.L.E.A.)
Box 45 Folder 8
Assessments
1963-1965
Scope and Contents
Jan. 1, 1963-Dec. 31, 1965.
Box 45 Folder 9
Assessments
1957-1962
Scope and Contents
1957-Dec. 31, 196246.
Sub-Series 205-2. Railway Labor Executives' Association (R.L.E.A.)
Box 46 Folder 1
Meetings and Material
1961
Scope and Contents
Jan. 17, 1961 (Washington, D.C.), Feb. 14, 1961 (Miami, Florida), March 22-24 (Washington, D.C.).
Box 46 Folder 2
Minutes
1959
Box 46 Folder 6
Minutes, Meetings
1965
Box 47 Folder 7
Minutes, Meetings
1965
Box 47 Folder 8
Minutes
1965
Box 48 Folder 1
Minutes
1965
Scope and Contents
May 1965.
Box 48 Folder 2
Minutes
1965
Scope and Contents
March-April 1965.
Box 48 Folder 3
Minutes
1965
Scope and Contents
Jan.-Feb. 1965.
Sub-Series 205-3. Railway Labor Executives' Association (R.L.E.A.)
Box 48 Folder 4
News Releases
1963
Scope and Contents
Jan. 10, 1963-Dec. 31, 1963.
Box 48 Folder 5
News Releases
1961-1963
Scope and Contents
Jan. 1, 1961-Jan. 9, 1963.
Box 48 Folder 6
News Releases
1959-1960
Scope and Contents
Sept. 1, 1959-Dec. 31, 1960.
Sub-Series 205-4. Railway Labor Executives' Association (R.L.E.A.)
Box 46 Folder 3
Financial Statements
1965
Scope and Contents
Jan. 1, 1965-Dec. 31, 1965.
Box 46 Folder 4
Financial Statements
1962-1964
Scope and Contents
Oct. 1, 1962-Dec. 31, 1964.
Box 46 Folder 5
Financial Statements
1952-1962
Scope and Contents
1952-Sept. 30, 1962.
Sub-Series 205-7. Railway Labor Executives' Association (R.L.E.A.)
Box 48 Folder 7
Public Relations
1960-1962
Scope and Contents
Jan. 1, 1960-Dec. 31, 1962.
Box 48 Folder 8
Public Relations
1959
Scope and Contents
Nov. 6, 1959-Dec. 31, 1959.
Series IX. BYLAWS - DISTRICT COUNCILS
Sub-Series 206-1. Bylaws
Box 49 Folder 1
Cleveland District Council
1920-1942
Sub-Series 206-2. Bylaws
Box 49 Folder 2
Chicago Council of Chicago and Northwestern Lodges
1920
Sub-Series 206-3. Bylaws
Box 49 Folder 3
Buffalo District Council
1929
Sub-Series 206-3. Bylaws
Box 49 Folder 4
Niagara Frontier Council
1920-1921
Sub-Series 206-4. Bylaws
Box 49 Folder 5
Columbus District Council
1921-1928
Sub-Series 206-5. Bylaws
Box 49 Folder 6
Memphis District Council
1921-1953
Sub-Series 206-6. Bylaws
Box 49 Folder 7
The Cincinnati District Council
1921-1941
Sub-Series 206-7. Bylaws
Box 49 Folder 8
Twin City Council-St. Paul and Minneapolis, Minnesota
1921
Sub-Series 206-8. Bylaws
Box 49 Folder 9
Iron Ore District Federation
1921-1923
Sub-Series 206-9. Bylaws
Box 49 Folder 10
Baltimore and Ohio System Federation
1921
Sub-Series 206-10. Bylaws
Box 49 Folder 11
Fort Worth District Council
1922-1947
Sub-Series 206-12. Bylaws
Box 49 Folder 12
Philadelphia and Camden District
1922
Sub-Series 206-13. Bylaws
Box 49 Folder 13
St. Louis District Council
1922-1935
Sub-Series 206-15. Bylaws
Box 49 Folder 14
New England District Board of Adjustment
1923
Sub-Series 206-16. Bylaws
Box 49 Folder 15
New Orleans District Council
1923-1953
Sub-Series 206-17. Bylaws
Box 49 Folder 16
Mutual Benefit Association (Lodge No. 2168)
1923
Sub-Series 206-18. Bylaws
Box 49 Folder 17
Sick Relief Association of Lodge No. 768
1924
Sub-Series 206-19. Bylaws
Box 49 Folder 18
Minneapolis Joint Council
1924
Sub-Series 206-20. Bylaws
Box 49 Folder 19
Seattle Division Protective Committee-Northern Pacific Railway
1924-1932
Sub-Series 206-22. Bylaws
Box 49 Folder 20
Relief Association. Lodge No. 85-Rules and Regulations
Sub-Series 206-23. Bylaws
Box 49 Folder 21
Toledo District Council
1925-1931
Sub-Series 206-25. Bylaws
Box 49 Folder 22
Dallas District Council
1926
Sub-Series 206-26. Bylaws
Box 49 Folder 23
New York District Committee
1928-1937
Sub-Series 206-27. Bylaws
Box 49 Folder 24
Indianapolis District Council
1929
Sub-Series 206-28. Bylaws
Box 49 Folder 25
Louisville District Council
1929
Sub-Series 206-29. Bylaws
Box 49 Folder 26
New England District Council
1929-1930
Sub-Series 206-30. Bylaws
Box 49 Folder 27
Boston District Council
1930
Sub-Series 206-32. Bylaws
Box 49 Folder 28
Toronto District Council
1938-1939
Sub-Series 206-33. Bylaws
Box 49 Folder 29
Philadelphia District Council
1938-1946
Sub-Series 206-34. Bylaws
Box 49 Folder 30
Jacksonville District Council
1938
Sub-Series 206-35. Bylaws
Box 49 Folder 31
Baltimore District Council
1938
Sub-Series 206-36. Bylaws
Box 49 Folder 32
Houston District Council
1942
Sub-Series 206-37. Bylaws
Box 49 Folder 33
Joint Council of Lodges of the St. Louis. East St. Louis Area
Sub-Series 206-38. Bylaws
Box 49 Folder 34
Joint Council of Lodges of Kansas City and Springfield, Missouri
1957
Series X. BYLAWS - GENERAL CHAIRMENS' ASSOCIATION
Sub-Series 207-1. Bylaws
Box 49 Folder 35
Associations of General Chairmen-New York Central Railroad (N. Y. C. R.R.)
1932-1957
Sub-Series 207-1. Bylaws
Box 49 Folder 36
Associations of General Chairmen-New York Central Railroad
1920
Sub-Series 207-2. Bylaws
Box 49 Folder 37
Association of General Chairmen-Illinois Central
1935-1936
Sub-Series 207-3. Bylaws
Box 49 Folder 38
Association of General Chairmen-Pittsburgh
Sub-Series 207-5. Bylaws
Box 49 Folder 39
Association of General Chairmen-Pennsylvania Board of Adjustment
1948
Sub-Series 207-6. Bylaws
Box 49 Folder 40
Association of General Chairmen-Grand Trunk
1949-1953
Sub-Series 207-7. Bylaws
Box 49 Folder 41
N. C. & St. L. Association of General Chairmen
1949-1956
Sub-Series 207-9. Bylaws
Box 49 Folder 42
General Chairmen's Association of the Standard Railroad Labor Organizations on the Atlantic Coast Line Railroad and Allied Lines
1951
Sub-Series 207-10. Bylaws
Box 49 Folder 43
Association of General Chairmen-Erie Railroad
1952
Scope and Contents
1952 June 12
Sub-Series 207-11. Bylaws
Box 49 Folder 44
Association of General Chairmen-Reading Company
1952-1953
Sub-Series 207-12. Bylaws
Box 49 Folder 45
Association of General Chairmen-Seaboard Air Line
1952-1955
Sub-Series 207-13. Bylaws
Box 49 Folder 46
Association of General Chairmen-St. Louis Southwestern Railroad
1952
Sub-Series 207-14. Bylaws
Box 49 Folder 47
Association of General Chairmen-Kansas City Terminal
1952-1957
Sub-Series 207-15. Bylaws
Box 49 Folder 48
Association of General Chairmen-Rutland Railway
1953
Scope and Contents
Jan. 2, 1953.
Sub-Series 207-18. Bylaws
Box 49 Folder 49
Association of General Chairmen-Fort Dodge, Des Moines & Southern Railway
1953-1956
Sub-Series 207-19. Bylaws
Box 49 Folder 50
Association of General Chairmen-Denver & Rio Grande Western
1954
Sub-Series 207-21. Bylaws
Box 49 Folder 51
Association of General Chairmen-Gulf, Mobile & Ohio
1955
Scope and Contents
Sept. 24, 1955.
Sub-Series 207-22. Bylaws
Box 49 Folder 52
Minneapolis and St. Louis (M. & St. L.) General Chairmen's Association
1956
Series XI. BILLS
Sub-Series 208-0. Bills
Box 49 Folder 53
General
1967
Scope and Contents
Jan. 1, 1967-Sept. 25, 1967.
Sub-Series 208-4. Bills
Box 49 Folder 54
Furniture and Equipment
1960-1962
Scope and Contents
1960-Dec. 31, 1962.
Sub-Series 208-6. Bills
Box 49 Folder 55
Operating Expense. Dodge A-100 Camper to Harry W. Camper
1966
Scope and Contents
1966 April 23
Sub-Series 208-6. Bills
Box 49 Folder 56
Operating Expense. Dodge A-100 Camper to H. L. Tuttle
1964
Scope and Contents
Nov. 1, 1964.
Series XII. STATE FEDERATIONS OF LABOR
Sub-Series 211-0. State Federations of Labor
Box 49a Folder 1
General
1960-1962
Scope and Contents
1960-Dec. 31, 1962.
Box 49a Folder 2
General
1957-1959
Scope and Contents
October 1957-59.
Sub-Series 211-4. State Federations of Labor
Box 49a Folder 3
California State Federation of Labor
1939-1961
Scope and Contents
1939-Dec. 31, 1961.
Sub-Series 211-11. State Federations of Labor
Box 49a Folder 4
Illinois State Federation of Labor
1950-1960
Scope and Contents
1950-Dec. 31, 1960.
Sub-Series 211-13. State Federations of Labor
Box 49a Folder 5
Iowa State Federation of Labor
1959-1963
Scope and Contents
1959-Dec. 31, 1963.
Sub-Series 211-14. State Federations of Labor
Box 49a Folder 6
Kansas State Federation of Labor
1959-1963
Scope and Contents
1959-Dec. 31, 1963.
Sub-Series 211-16. State Federations of Labor
Box 49a Folder 7
Louisiana State Federation of Labor
1922-1957
Scope and Contents
1922-Dec. 31, 1957.
Sub-Series 211-31. State Federations of Labor
Box 49a Folder 8
New York State Federation of Labor
1924-1959
Scope and Contents
1924-Dec. 31, 1959.
Sub-Series 211-34. State Federations of Labor
Box 49a Folder 9
Ohio State Federation of Labor
1930-1960
Scope and Contents
1930-Dec. 31, 1960.
Series XIII. CITY CENTRAL BODIES
Sub-Series 212-0. City Central Bodies
Box 49a Folder 10
Jurisdiction. General
1960-1962
Scope and Contents
1960-Dec. 31, 1962.
Box 49a Folder 11
213-0(a). Jurisdiction. International Longshoremen's Association (I. L. A.)
1951-1959
Scope and Contents
Dec. 1951-Dec. 1959.
Box 49a Folder 12
213-0(a). Jurisdiction. International Longshoremen's Association (I. L. A.)
1945-1951
Scope and Contents
1945-Nov. 1951.
Box 49a Folder 13
213-0(a). Jurisdiction. International Longshoremen's Association (I. L. A.)
1939-1944
Box 49a Folder 14
Jurisdiction. International Longshoremen's Association (I. L. A.)
1937-1938
Box 50 Folder 1
Jurisdiction. Disposition of jurisdictional dispute with International Longshoremen's Association (I. L. A.) by American Federation of Labor (A. F. of L.) (1937) Denver Convention
1937-1941
Box 50 Folder 2
Jurisdiction. International Longshoremen's Association (I. L. A.)-New York Harbor
1937-1938
Box 50 Folder 3
Jurisdiction. International Longshoremen's Association (I. L. A.)-Exhibits, data, etc. in connection with New York Harbor dispute and hearings before President's Emergency Board
1937
Box 50 Folder 4
Jurisdiction. International Longshoremen's Association (I. L. A.)
1933-1936
Box 50 Folder 5
Jurisdiction. International Longshoremen's Association (I. L. A.)
1937
Box 50 Folder 6
Jurisdiction. International Longshoremen's Association (I. L. A.)-Presque Isle Docks, Toledo, Ohio
1934-1942
Box 50 Folder 7
213-0(c). Jurisdiction. International Longshoremen's Association (I. L. A.)
1935-1944
Box 50 Folder 8
Jurisdiction. International Longshoremen's Association (I. L. A.)
1921-1930
Box 50 Folder 9
Jurisdiction. Order of Railway Telegraphers-New Orleans, Texas & Mexico Railway
1944-1947
Box 50 Folder 10
Jurisdiction. Order of Railway Telegraphers
1948-1949
Scope and Contents
Dec. 29, 1948-Aug. 1949.
Box 50 Folder 11
Jurisdiction. Order of Railway Telegraphers
1948
Scope and Contents
Aug. 1948-Dec. 28, 1948.
Box 50 Folder 12
Jurisdiction. Order of Railroad Telegraphers
1948
Scope and Contents
Jan. 1948-July 1948.
Box 50 Folder 13
Jurisdiction. Order of Railroad Telegraphers
1946-1947
Scope and Contents
May 1946-Dec. 1947.
Box 50 Folder 14
Jurisdiction. Order of Railroad Telegraphers
1945-1946
Scope and Contents
Aug. 1945-April 194651.
Box 51 Folder 1
Jurisdiction. Order of Railroad Telegraphers
1944-1945
Scope and Contents
Dec. 1944-July 1945.
Box 51 Folder 2
Jurisdiction. Order of Railroad Telegraphers
1942-1944
Scope and Contents
1942-Aug. 25, 1944.
Box 51 Folder 3
Jurisdiction. Order of Railroad Telegraphers
1944
Scope and Contents
Aug. 26, 1944-Nov. 30, 1944.
Box 51 Folder 4
Jurisdiction. Order of Railroad Telegraphers
1942
Box 51 Folder 5
Jurisdiction. Order of Railroad Telegraphers
1952-1959
Scope and Contents
Aug. 1952-59.
Box 51 Folder 6
Jurisdiction. Order of Railroad Telegraphers
1949-1952
Scope and Contents
Sept. 1949-July 1952.
Box 51 Folder 7
Jurisdiction. Order of Railroad Telegraphers-Correspondence with G. E. Leighty
1946-1948
Box 51 Folder 8
Jurisdiction. Order of Railroad Telegraphers-Southern Pacific-Teletype Operators
1944-1947
Box 51 Folder 9
Jurisdiction. Order of Railroad Telegraphers-Replies to circular letter of Dec. 16, 1944
1944
Scope and Contents
Dec. 16, 1944.
Box 51 Folder 10
Jurisdiction. Order of Railroad Telegraphers-Replies to circular letter of June 9th
1944
Box 51 Folder 11
Jurisdiction. Order of Railroad Telegraphers (O. R. T.)-General-O. R. T. Submissions to National Railroad Adjustment Board
1941-1942
Box 51 Folder 12
Jurisdiction. Order of Railroad Telegraphers (O. R. T.)
1944
Box 52 Folder 1
Jurisdiction. Order of Railroad Telegraphers (O. R. T.)-Special Jurisdictional Committee
1939-1942
Box 52 Folder 2
Jurisdiction. Order of Railroad Telegraphers (O. R. T.)-Use of phone and operation of teletype machines
1938-1942
Box 52 Folder 3
Jurisdiction. Order of Railroad Telegraphers
1931
Box 52 Folder 4
Jurisdiction. Order of Railroad Telegraphers
1932
Sub-Series 213-3. City Central Bodies
Box 52 Folder 5
Jurisdiction. Order of Railroad Telegraphers-Canadian Pacific Railway
Sub-Series 213-8. City Central Bodies
Box 52 Folder 6
Jurisdiction. Order of Railroad Telegraphers
1932
Scope and Contents
Aug. 17, 1932.
Sub-Series 213-11. City Central Bodies
Box 52 Folder 7
Jurisdiction. Maintenance of Way Employees-New York Central
1942
Sub-Series 213-21. City Central Bodies
Box 52 Folder 8
Jurisdiction. Maintenance of Way Employees-Chicago, Burlington & Quincy Railroad Company
1941
Sub-Series 213-27. City Central Bodies
Box 52 Folder 9
Jurisdiction. Brotherhood of Railroad Trainmen
1929
Box 52 Folder 10
Jurisdiction. Brotherhood of Railroad Trainmen
1921-1928
Scope and Contents
1921 and 1928.
Box 52 Folder 11
Jurisdiction. Brotherhood of Railroad Trainmen
1938-1954
Box 52 Folder 12
Jurisdiction. Brotherhood of Railroad Trainmen-Railway Express Agency (B.R.T.-R.E.A.)
1930-1936
Sub-Series 213-30. City Central Bodies
Box 52 Folder 13
Jurisdiction. International Brotherhood of Teamsters
1924-1954
Box 52 Folder 14
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
1954-1957
Scope and Contents
1954-Dec. 31, 195753.
Box 53 Folder 1
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
1953
Scope and Contents
March 1953-Dec. 1953.
Box 53 Folder 2
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
1951-1953
Scope and Contents
1951-Feb. 1953.
Box 53 Folder 3
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
1947-1950
Scope and Contents
April 1947-50.
Box 53 Folder 4
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
1947
Scope and Contents
1947 March
Box 53 Folder 5
Jurisdiction. International Brotherhood of Teamsters (Teamsters)
1929-1931
Box 53 Folder 6
Jurisdiction. International Brotherhood of Teamsters (Teamsters)
1926-1928
Box 53 Folder 7
Jurisdiction. International Brotherhood of Teamsters (Teamsters)
1921-1925
Box 53 Folder 8
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Pittsburgh, Pennsylvania
1953-1954
Box 53 Folder 9
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Detroit, Michigan
1953-1954
Scope and Contents
July 8, 1953-Dec. 1954.
Box 53 Folder 10
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Detroit, Michigan
1952-1953
Scope and Contents
1952-July 7, 1953.
Box 53 Folder 11
Jurisdiction. International Brotherhood of Teamsters-Minneapolis, Minnesota
1953-1954
Box 53 Folder 12
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Milwaukee, Wisconsin
1953
Box 53 Folder 13
213-30(F2C). Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1941-1942
Box 54 Folder 1
213-30(F2). Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1941-1942
Scope and Contents
Nov. 1941-42.
Box 54 Folder 2
213-30(F2). Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1941
Scope and Contents
April 1941-Oct. 1941.
Box 54 Folder 3
Jurisdiction. International Brotherhood of Teamsters (West Coast).
1930-1942
Box 54 Folder 4
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-Interpretation of Scope Rule
1939-1941
Box 54 Folder 5
Jurisdiction. International Brotherhood of Teamsters
1932-1938
Box 54 Folder 6
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)
1954
Scope and Contents
Jan. 1954-July 1954.
Box 54 Folder 7
Jurisdiction. International Brotherhood of Teamsters
1952-1954
Box 54 Folder 8
Jurisdiction. International Brotherhood of Teamsters-Carloading Companies
1936-1946
Box 54 Folder 9
Jurisdiction. International Brotherhood of Teamsters-Carloading Companies
1936-1950
Box 54 Folder 10
Jurisdiction. International Brotherhood of Teamsters-Carloading Companies-Seattle, Washington
1936-1941
Box 54 Folder 11
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1946-1947
Box 54 Folder 12
Jurisdiction. International Brotherhood of Teamsters (I. B. of T.)-General
1939-1942
Box 55 Folder 1
Jurisdiction. International Brotherhood of Teamsters-Pittsburgh, Pennsylvania
1941
Box 55 Folder 2
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1948-1950
Box 55 Folder 3
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1939-1946
Box 55 Folder 4
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1942-1945
Box 55 Folder 5
Jurisdiction. International Brotherhood of Teamsters-Railway Express Agency
1939-1941
Box 55 Folder 6
Jurisdiction. International Brotherhood of Teamsters-Testimony-Universal Carloading vs. Universal Independent Union
1941
Box 55 Folder 7
Jurisdiction. International Brotherhood of Teamsters-Detroit Stock Yards Company-Michigan Central
1941-1942
Sub-Series 213-35. City Central Bodies
Box 55 Folder 8
Jurisdiction. Maintenance of Way (M. of W.)-C.C.C(?) & St. L.(?)
1939
Sub-Series 213-38. City Central Bodies
Box 55 Folder 9
Jurisdiction. Brotherhood of Railway Trainmen (B. of R. T.). General
1937-1953
Sub-Series 213-40. City Central Bodies
Box 55 Folder 10
Jurisdiction. Waterfront Check Clerks-International Longshoremen's Association (I. L. A.)
1924-1955
Sub-Series 213-42. City Central Bodies
Box 55 Folder 11
Jurisdiction. Order of Railway Telegraphers
1925
Scope and Contents
Jan. 19, 1925.
Sub-Series 213-45. City Central Bodies
Box 55 Folder 12
Jurisdiction. Brotherhood of Railway and Steamship Clerks
1927
Sub-Series 213-46. City Central Bodies
Box 55 Folder 13
Jurisdiction. International Association of Machinists (Railroads)
1947-1950
Scope and Contents
May 1947-50.
Box 55 Folder 14
Jurisdiction. International Association of Machinists (Railroads)
1954-1956
Scope and Contents
March 1954-56.
Box 55 Folder 15
Jurisdiction. International Association of Machinists (Railroads)
1929-1930
Box 55 Folder 16
Jurisdiction. International Association of Machinists (Railroads)
1951-1954
Scope and Contents
1951-Feb. 1954.
Box 55 Folder 17
Jurisdiction. International Association of Machinists (Railroads)
1932-1947
Scope and Contents
1932-April 1947.
Sub-Series 213-47. City Central Bodies
Box 55 Folder 18
Jurisdiction. Order of Railway Conductors
1929-1953
Sub-Series 213-48. City Central Bodies
Box 56 Folder 1
Jurisdiction. International Union of Steam and Operating Engineers
1930-1956
Sub-Series 213-51. City Central Bodies
Box 56 Folder 2
Jurisdiction. Order of Railroad Telegraphers
1930
Sub-Series 213-52. City Central Bodies
Box 56 Folder 3
Jurisdiction. Order of Railroad Telegraphers
1930
Sub-Series 213-54. City Central Bodies
Box 56 Folder 4
Jurisdiction. Brotherhood of Railway and Steamship Clerks
1931
Sub-Series 213-55. City Central Bodies
Box 56 Folder 5
Jurisdiction. Brotherhood of Railway and Steamship Clerks-International Longshoremen's Association
1931-1932
Sub-Series 213-56. City Central Bodies
Box 56 Folder 6
Jurisdiction. International Longshoremen's Association-Baltimore and Ohio Railroad Company
1931
Sub-Series 213-57. City Central Bodies
Box 56 Folder 7
Jurisdiction. Brotherhood of Railway and Steamship Clerks-Order of Railroad Telegraphers-New York West Chester and Boston Railroad
1931
Sub-Series 213-58. City Central Bodies
Box 56 Folder 8
Jurisdiction. Brotherhood of Locomotive Engineers-Railway Express Agency
1931
Sub-Series 213-59. City Central Bodies
Box 56 Folder 9
Jurisdiction. Brotherhood of Railway and Steamship Clerks-Order of Railroad Telegraphers
1931-1932
Sub-Series 213-61. City Central Bodies
Box 56 Folder 10
Jurisdiction. Brotherhood of Railway Carmen of America
1944-1948
Box 56 Folder 11
Jurisdiction. Brotherhood of Railway Carmen of America
1944-1956
Box 56 Folder 12
Jurisdiction. Brotherhood of Railway Carmen of America-Leading Stockkeepers
1933-1945
Box 56 Folder 13
Jurisdiction. Brotherhood of Railway Carmen of America
1933-1943
Sub-Series 213-63. City Central Bodies
Box 56 Folder 14
Jurisdiction. Order of Railway Conductors-Railway Express Agency
1933
Sub-Series 213-66. City Central Bodies
Box 56 Folder 15
Jurisdiction. International Brotherhood of Firemen and Oilers
1947-1957
Box 56 Folder 16
Jurisdiction. International Brotherhood of Firemen and Oilers
1933-1946
Sub-Series 213-68. City Central Bodies
Box 56 Folder 17
Jurisdiction. International Association of Machinists-Railway Express Agency (R.E.A.)
1934-1954
Sub-Series 213-69. City Central Bodies
Box 56 Folder 18
Jurisdiction. Brotherhood of Locomotive Engineers
1935-1953
Sub-Series 213-71. City Central Bodies
Box 56 Folder 19
Jurisdiction. International Brotherhood of Electrical Workers
1936-1950
Sub-Series 213-72. City Central Bodies
Box 56 Folder 20
Jurisdiction. International Brotherhood of Blacksmiths, Drop Forgers and Helpers
1937-1956
Sub-Series 213-73. City Central Bodies
Box 56 Folder 21
Jurisdiction. Brotherhood of Sleeping Car Porters
1937-1955
Sub-Series 213-74. City Central Bodies
Box 56 Folder 22
Jurisdiction. Shop Crafts-Southern
1937-1940
Sub-Series 213-75. City Central Bodies
Box 56 Folder 23
Jurisdiction. Shops Crafts-Canadian National
1937
Scope and Contents
1937 June 22
Sub-Series 213-76. City Central Bodies
Box 56 Folder 24
Jurisdiction. Shop Crafts-Various Railroads
1937-1949
Sub-Series 213-77. City Central Bodies
Box 56 Folder 25
Jurisdiction. Stenographers & Accountants Union Federal, Local No. 20940
1937-1942
Sub-Series 213-78. City Central Bodies
Box 56 Folder 26
Jurisdiction. International Union of Elevator Constructors, Operators and Starters
1937-1939
Sub-Series 213-79. City Central Bodies
Box 56 Folder 27
Jurisdiction. American Train Dispatchers' Association
1938-1957
Sub-Series 213-80. City Central Bodies
Box 56 Folder 28
Jurisdiction. International Union of Operating Engineers
1938-1939
Sub-Series 213-81. City Central Bodies
Box 56 Folder 29
Jurisdiction. Amalgamated Meat Cutters and Butcher Workmen of North America
1938
Sub-Series 213-82. City Central Bodies
Box 56 Folder 30
Jurisdiction. International Brotherhood of Boilermakers, Iron Ship Builders and Blacksmiths, Forgers and Helpers of America
1939-1957
Sub-Series 213-83. City Central Bodies
Box 57 Folder 1
Jurisdiction. Amalgamated Association of Street Railway and Motor Coach Employees
1939-1955
Sub-Series 213-84. City Central Bodies
Box 57 Folder 2
Jurisdiction. Hotel & Restaurant Employees International Alliance
1939-1954
Sub-Series 213-85. City Central Bodies
Box 57 Folder 3
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)
1949-1957
Box 57 Folder 4
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)-Los Angeles Union Passenger Terminal
1940-1949
Box 57 Folder 5
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)
1948
Scope and Contents
April 1948-Dec. 1948.
Box 57 Folder 6
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)
1942-1943
Scope and Contents
Sept. 1942-43.
Box 57 Folder 7
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)
1946-1948
Scope and Contents
March 1946-48.
Box 57 Folder 8
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)
1944-1946
Scope and Contents
1944-Feb. 1946.
Box 57 Folder 9
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)
1942
Scope and Contents
Jan. 1942-Aug. 1942.
Box 57 Folder 10
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)
1939-1941
Box 57 Folder 11
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)-Memphis Union Station
1942-1948
Box 57 Folder 12
Jurisdiction. United Transport Service Employees of America-CIO (formerly International Brotherhood of Red Caps)-St. Paul Union Depot
1941-1947
Box 57 Folder 13
Jurisdiction. International Brotherhood of Red Caps-Representation of Red Caps in Cities of 100,000 and less
1939-1943
Box 57 Folder 14
Jurisdiction. International Brotherhood of Red Caps
1938
Box 57 Folder 15
Jurisdiction. International Brotherhood of Red Caps
1937
Box 57 Folder 16
Jurisdiction. International Brotherhood of Red Caps-"Representation of Red Caps"
1937
Sub-Series 213-86. City Central Bodies
Box 58 Folder 1
Jurisdiction. Associated Warehouse Unions of North America
1939-1943
Sub-Series 213-87. City Central Bodies
Box 58 Folder 2
Jurisdiction. Seafarers' International Union of North America
1946-1957
Box 58 Folder 3
Jurisdiction. Seafarers' International Union of North America
1939-1945
Sub-Series 213-88. City Central Bodies
Box 58 Folder 4
Jurisdiction. Building Service Employees' International Union
1941-1957
Sub-Series 213-89. City Central Bodies
Box 58 Folder 5
Jurisdiction. National Council of Freight Handlers, Express and Station Employees
1944-1952
Box 58 Folder 6
Jurisdiction. National Council of Freight Handlers, Express and Station Employees
1941-1942
Sub-Series 213-90. City Central Bodies
Box 58 Folder 7
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1951-1955
Scope and Contents
Aug. 1951-55.
Box 58 Folder 8
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1948-1951
Scope and Contents
Nov. 1948-July 1951.
Box 58 Folder 9
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1948
Scope and Contents
March 1948-Oct. 1948.
Box 58 Folder 10
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union)-New England Area, New York City
1941-1947
Box 58 Folder 11
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1946-1948
Scope and Contents
May 1946-Feb. 1948.
Box 58 Folder 12
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1943-1946
Scope and Contents
1943-April 1946.
Box 58 Folder 13
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union) Cashen-Murray Conferences
1942-1946
Box 58 Folder 14
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America-Pacific Coast
1941-1947
Box 59 Folder 1
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1941-1946
Box 59 Folder 2
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1941-1946
Box 59 Folder 3
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1941-1946
Box 59 Folder 4
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-United Railroad Workers of America, CIO
1941-1946
Box 59 Folder 5
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-New York, New Haven, and Hartford Railroad
1941-1946
Box 59 Folder 6
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-Detroit and Kansas City
1941-1945
Box 59 Folder 7
Jurisdiction. Utility Workers Organizing Committee, CIO (formerly United Railroad Workers Industrial Union, CIO)-General
1941-1942
Sub-Series 213-91. City Central Bodies
Box 59 Folder 8
Jurisdiction. International Longshoremen's and Warehousemen's Union, CIO
1941-1956
Sub-Series 213-92. City Central Bodies
Box 59 Folder 9
Jurisdiction. Upholsterers' International Union of North America
1942
Sub-Series 213-93. City Central Bodies
Box 59 Folder 10
Jurisdiction. Maintenance of Way Employees
1945-1957
Scope and Contents
Nov. 1945-57.
Box 59 Folder 11
Jurisdiction. Maintenance of Way Employees-General
1933-1945
Scope and Contents
1933-Oct. 1945.
Box 59 Folder 12
Jurisdiction. Maintenance of Way (M. of W.) Employees-General
1920-1923
Sub-Series 213-94. City Central Bodies
Box 59 Folder 13
Jurisdiction. Order of Sleeping Car Conductors
1942-1948
Sub-Series 213-95. City Central Bodies
Box 59 Folder 14
Jurisdiction. Sheet Metal Workers' International Association
1942-1949
Sub-Series 213-96. City Central Bodies
Box 59 Folder 15
Jurisdiction. Switchmen's Union of North America
1942-1953
Sub-Series 213-97. City Central Bodies
Box 59 Folder 16
Jurisdiction. Shop Crafts. Chicago, Rock Island and Pacific Railway
Sub-Series 213-98. City Central Bodies
Box 59 Folder 17
Jurisdiction. District 50, United Mine Workers of America
1950-1956
Scope and Contents
Oct. 1950-56.
Box 59 Folder 18
Jurisdiction. District 50, United Mine Workers of America
1945-1950
Scope and Contents
Aug. 1945-Sept. 195060.
Box 60
Box 60 does not exist.
Box 61 Folder 1
Jurisdiction. District 50, United Mine Workers of America-Railroad Workers Industrial Union Division
1944-1945
Scope and Contents
1944-July 1945.
Box 61 Folder 2
Jurisdiction. District 50, United Mine Workers of America-Railroad Workers Industrial Union Division
1943
Scope and Contents
July 1, 1943-Dec. 9, 1943.
Box 61 Folder 3
Jurisdiction. District 50, United Mine Workers of America-Railroad Workers Industrial Union Division
1942-1943
Scope and Contents
1942-June 22, 1943.
Sub-Series 213-99. City Central Bodies
Box 61 Folder 4
Jurisdiction. American Federation of Labor (A. F. of L.) and Congress of Industrial Organizations (C. I. O.)
1942-1954
Sub-Series 213-100. City Central Bodies
Box 61 Folder 5
Jurisdiction. U. R. E. U. (?)
1943-1950
Sub-Series 213-101. City Central Bodies
Box 61 Folder 6
Jurisdiction. Transport Workers Union of America, CIO
1948-1959
Box 61 Folder 7
Jurisdiction. Transport Workers Union of America, CIO
1945-1947
Sub-Series 213-102. City Central Bodies
Box 61 Folder 8
Jurisdiction. United Steelworkers of America, CIO
1945-1954
Sub-Series 213-103. City Central Bodies
Box 61 Folder 9
Jurisdiction. National Organization of Masters, Mates & Pilots of America
1945-1950
Sub-Series 213-104. City Central Bodies
Box 61 Folder 10
Jurisdiction. International Association of Railroad Employees
1945-1954
Sub-Series 213-105. City Central Bodies
Box 61 Folder 11
Jurisdiction. Operating Railroad Employees of the United States of America
1945
Sub-Series 213-106. City Central Bodies
Box 61 Folder 12
Jurisdiction. Railroad Yardmasters of America
1946-1956
Sub-Series 213-108. City Central Bodies
Box 61 Folder 13
Jurisdiction. Brotherhood of Railway Signalmen of America
1946-1950
Sub-Series 213-109. City Central Bodies
Box 61 Folder 14
Jurisdiction. Air Line Communication Employees Association-Airline Department, American Communications Association, CIO
1946-1959
Sub-Series 213-110. City Central Bodies
Box 61 Folder 15
Jurisdiction. Air Line Pilots Association
1946-1957
Sub-Series 213-111. City Central Bodies
Box 61 Folder 16
Jurisdiction. Air Line Mechanics Department, United Automobile Workers (UAW), CIO
1946-1950
Sub-Series 213-112. City Central Bodies
Box 61 Folder 17
Jurisdiction. International Federation of Technical Engineers, Architects and Draftmen's Union
1946-1950
Sub-Series 213-113. City Central Bodies
Box 61 Folder 18
Jurisdiction. Railroad Employees' Organization
1947
Sub-Series 213-114. City Central Bodies
Box 61 Folder 19
Jurisdiction. Big Six Brotherhood
1947
Sub-Series 213-115. City Central Bodies
Box 61 Folder 20
Jurisdiction. Order of Railway Conductors
1947
Sub-Series 213-116. City Central Bodies
Box 61 Folder 21
Jurisdiction. International Alliance Bill Posters, Billers and Distributors of U. S. and Canada
1947-1953
Sub-Series 213-117. City Central Bodies
Box 61 Folder 22
Jurisdiction. Railroad Industrial Union
1947
Sub-Series 213-118. City Central Bodies
Box 61 Folder 23
Jurisdiction. Radio Officers' Union-Pan American Airways, Inc.
1948-1950
Sub-Series 213-119. City Central Bodies
Box 61 Folder 24
Jurisdiction. American Federation of Grain Millers
1948-1951
Sub-Series 213-120. City Central Bodies
Box 61 Folder 25
Jurisdiction. Shop Crafts-Lehigh Valley Railroad
1948
Sub-Series 213-121. City Central Bodies
Box 61 Folder 26
Jurisdiction. Yardmasters & Stationmasters Association, Inc.
1949
Sub-Series 213-122. City Central Bodies
Box 61 Folder 27
Jurisdiction. Foremen's Association of America, Great Lakes Licensed Officers' Amalgamated Marine Chapter No. 159
1949-1951
Sub-Series 213-123. City Central Bodies
Box 61 Folder 28
Jurisdiction. National Marine Engineers Beneficial Association
1949-1951
Sub-Series 213-124. City Central Bodies
Box 61 Folder 29
Jurisdiction. Office Employees International Union, AFL
1949
Sub-Series 213-125. City Central Bodies
Box 61 Folder 30
Jurisdiction. American Communications Association
1949-1951
Sub-Series 213-126. City Central Bodies
Box 61 Folder 31
Jurisdiction. American Radio Association
1949
Sub-Series 213-128. City Central Bodies
Box 61 Folder 32
Jurisdiction. Maintenance of Way-Central of Georgia
1949
Sub-Series 213-129. City Central Bodies
Box 61 Folder 33
Jurisdiction. Pullman Clerks' Association
1949
Sub-Series 213-130. City Central Bodies
Box 61 Folder 34
Jurisdiction. Radio Operators-Northwest Airlines, Inc.
1949-1950
Sub-Series 213-131. City Central Bodies
Box 61 Folder 35
Jurisdiction. The Federated Airlines Workers of America, Unaffiliated
1949-1950
Sub-Series 213-132. City Central Bodies
Box 61 Folder 36
Jurisdiction. Express Workers Union
1950-1955
Scope and Contents
Dec. 1950-55.
Box 61 Folder 37
Jurisdiction. Express Workers Union
1950
Scope and Contents
Jan. 1950-Nov. 1950.
Box 62 Folder 1
Jurisdiction? Record of Proceedings-International Labour Conference, Forty-Sixth Session, Geneva (bound volume)
1962
Box 62 Folder 2
Jurisdiction. Express Workers Union
1949
Sub-Series 213-133. City Central Bodies
Box 62 Folder 3
Jurisdiction. Brotherhood of Locomotive Firemen and Enginemen
1949-1953
Sub-Series 213-134. City Central Bodies
Box 62 Folder 4
Jurisdiction. Joint Council Dining Car Employees, AFL
1950-1953
Sub-Series 213-135. City Central Bodies
Box 62 Folder 5
Jurisdiction. Air Line & Stewardesses Association, International
1950
Sub-Series 213-137. City Central Bodies
Box 62 Folder 6
Jurisdiction. United Railroad Workers of America
1950-1953
Sub-Series 213-138. City Central Bodies
Box 62 Folder 7
Jurisdiction. International Brotherhood of Pulp, Sulphite and Paper Mill Workers
1950-1952
Sub-Series 213-139. City Central Bodies
Box 62 Folder 8
Jurisdiction. Utility Service & Maintenance Workers
1950
Sub-Series 213-140. City Central Bodies
Box 62 Folder 9
Jurisdiction. International Printing Pressmen's and Assistants Union of North America
1950-1952
Sub-Series 213-141. City Central Bodies
Box 62 Folder 10
Jurisdiction. Great Lakes Licensed Officers Organization
1950-1951
Sub-Series 213-142. City Central Bodies
Box 62 Folder 11
Jurisdiction. Air Line Agents Association
1950-1957
Sub-Series 213-143. City Central Bodies
Box 62 Folder 12
Jurisdiction. Railroad Yardmasters of North America
1950-1953
Sub-Series 213-144. City Central Bodies
Box 62 Folder 13
Jurisdiction. American Federation of Grain Millers
1950
Sub-Series 213-145. City Central Bodies
Box 62 Folder 14
Jurisdiction. Railway Passenger Service Employees Union, CIO
1951
Sub-Series 213-146. City Central Bodies
Box 62 Folder 15
Jurisdiction. Terminal Employees Association-Kansas City, Missouri
1951
Sub-Series 213-147. City Central Bodies
Box 62 Folder 16
Jurisdiction. National Maritime Union
1951
Sub-Series 213-148. City Central Bodies
Box 62 Folder 17
Jurisdiction. California State Building and Construction Trades Council
1951-1954
Sub-Series 213-149. City Central Bodies
Box 62 Folder 18
Jurisdiction. Dietitians-Southern Pacific Hospital Department
1951-1952
Sub-Series 213-150. City Central Bodies
Box 62 Folder 19
Jurisdiction. Sky Caps-Capital Airlines, Inc.
1952-1956
Sub-Series 213-151. City Central Bodies
Box 62 Folder 20
Jurisdiction. United Packinghouse Workers, CIO
1953-1957
Sub-Series 213-152. City Central Bodies
Box 62 Folder 21
Jurisdiction. The Union National of Workers of Quebec Harbors, Inc.
1953
Sub-Series 213-153. City Central Bodies
Box 62 Folder 22
Jurisdiction. Brotherhood of Painters, Decorators and Paper Hangers of America, AFL
1953
Sub-Series 213-154. City Central Bodies
Box 62 Folder 23
Jurisdiction. Independent Railroad Workers of America
1953-1954
Sub-Series 213-156. City Central Bodies
Box 62 Folder 24
Jurisdiction. International Brotherhood of Longshoremen, AFL
1954
Box 62 Folder 25
Jurisdiction. International Brotherhood of Longshoremen, AFL
1956
Sub-Series 213-204-57. City Central Bodies
Box 62 Folder 26
Jurisdiction. Order of Railroad Telegraphers
1959-1962
Scope and Contents
Sept. 9, 1959-62.
Series XIV. INTERNATIONAL AFFAIRS
Sub-Series 217-0. International Affairs
Box 62 Folder 27
General
1962
Scope and Contents
Jan. 1, 1962-Dec. 31, 1962.
Box 62 Folder 28
General
1960-1961
Scope and Contents
Jan. 1, 1960-Dec. 31, 1961.
Sub-Series 217-1. International Affairs
Box 62 Folder 29
Council Against Communist Aggression
1955-1960
Scope and Contents
1955-Dec. 31, 1960.
Sub-Series 217-2. International Affairs
Box 62 Folder 30
International Labour Conference, Forty-Eighth Session -Report VIII(1):"Employment Policy, with Particular Reference to the Employment Problems of Developing Countries" (bound volume)
1964
Box 62 Folder 31
International Labour Conference, Forty-Eighth Session -Report VIII(2):"Employment Policy, with Particular Reference to the Employment Problems of Developing Countries" (bound volume)
1964
Box 62 Folder 32
International Labour Conference, Forty-Eighth Session -Report VIII(2):"Employment Policy, with Particular Reference to the Employment Problems of Developing Countries" (bound volume)
1964
Box 62 Folder 33
International Labour Conference, Forty-Eighth Session -Report X:"Proposed Declaration concerning the Policy of `Apartheid' of the Republic of South Africa" (bound volume)
1964
Box 62 Folder 34
International Labour Conference, Forty-Eighth Session -Report XI:"Inclusion in the Constitution of the International Labour Organization of a Provision Empowering the Conference to Expel or Suspend from Membership Any Member Which Has Been Expelled or Sus
1964
Box 62 Folder 35
International Labour Conference (ILC), Forty-Eighth Session -Report XII:"Inclusion in the Constitution of the International Labour Organization of a Provision Empowering the Conference to Suspend from Participation in the ILC Any Member Which Has Been Fou
1964
Box 62 Folder 36
International Labour Organization. Memorandum on the 48th Session of the International Labour Conference (bound volume)
1964
Box 62 Folder 37
International Labour Organization. Supplement to the Memorandum on the 48th Session of the International Labour Conference (bound volume)
1964
Box 62 Folder 38
International Labour Office. Minutes of the 160th Session of The Governing Body (bound volume)
1964
Scope and Contents
Nov. 17-20, 1964.
Box 62 Folder 39
International Labor Organization
1963-1964
Scope and Contents
Jan. 1, 1963-Dec. 31, 1964.
Box 62 Folder 40
International Labor Organization
1958-1962
Scope and Contents
Aug. 15, 1958-Dec. 31, 1962.
Sub-Series 217-3. International Affairs
Box 62 Folder 41
Refugees, United State Committee for
1959-1961
Scope and Contents
July 1959-May 31, 1961.
Sub-Series 217-4. International Affairs
Box 63 Folder 1
United Nations (American Association for the United Nations (A.A.U.N.). George M. Harrison (G.M.H.) Member, Board of Directors
1963
Scope and Contents
Feb. 1, 1963-Aug. 31, 1963.
Box 63 Folder 2
Material on United Nations
1960-1961
Box 63 Folder 3
United Nations (American Association for the United Nations (A.A.U.N.))-George M. Harrison (G.M.H.) Member, Board of Directors
1962-1963
Scope and Contents
July 16, 1962-Jan. 31, 1963.
Box 63 Folder 4
United Nations (American Association for the United Nations (A.A.U.N.))-George M. Harrison (G.M.H.) Member, Board of Directors
1961-1962
Scope and Contents
Dec. 15, 1961-July 15, 1962.
Box 63 Folder 5
United Nations (American Association for the United Nations (A.A.U.N.))-George M. Harrison (G.M.H.) Member, Board of Directors
1961
Scope and Contents
June 1, 1961-Dec. 14, 1961.
Box 63 Folder 6
United Nations (American Association for the United Nations (A.A.U.N.))-George M. Harrison (G.M.H.) Member, Board of Directors
1961
Scope and Contents
Jan. 1, 1961-May 31, 1961.
Box 63 Folder 7
United Nations (American Association for the United Nations). George M. Harrison (G.M.H.) Member, Board of Directors
1960
Scope and Contents
May 1, 1960-Dec. 31, 1960.
Box 63 Folder 8
Summary-"Tenth Annual Conference of National Organizations Called by American Association for the United Nations"
1960
Scope and Contents
March 6-8, 1960.
Box 63 Folder 9
United Nations (American Association for the United Nations). George M. Harrison (G.M.H.) Member, Board of Directors
1959-1960
Scope and Contents
Nov. 7, 1959-April 30, 1960.
Box 63 Folder 10
United Nations (American Association for the United Nations). George M. Harrison (G.M.H.) Member, Board of Directors
1959
Scope and Contents
1959-Nov. 6, 1959.
Box 64 Folder 1
217-4(a). United Nations
1959-1960
Scope and Contents
Jan. 1959-June 1960.
Box 64 Folder 2
217-4(a). United Nations
1958-1959
Scope and Contents
July 1958-Jan. 1959.
Box 64 Folder 3
United Nations-George M. Harrison (G.M.H.) Official Correspondence
1958-1959
Scope and Contents
1958-June 1959.
Box 64 Folder 4
United Nations-Appointment as member U.S. Delegation 13th Session
1958
Scope and Contents
July 1958-Oct. 1958.
Box 64 Folder 5
United Nations-Thirteenth Session of the General Assembly-U.S. Representative George M. Harrison-Speech Material
1958-1959
Scope and Contents
1958-Feb 1959.
Box 64 Folder 6
217-4 Section 2. United Nations-Speech Material
1958-1959
Scope and Contents
1958-Nov. 1959.
Box 64 Folder 7
217-4 Section 1. United Nations-Speech Material
1958
Box 64 Folder 8
United Nations-Fourteenth Session of the General Assembly-Booklets
1959
Scope and Contents
Oct. 1959.
Box 64 Folder 9
United Nations-Thirteenth Session of the General Assembly-Booklets
1958
Sub-Series 217-5. International Affairs
Box 64 Folder 10
International Transport Workers Federation (I.T.W.F.)-28th World Congress of the I.T.W.F.-Copenhagen, Denmark
1965
Scope and Contents
July 25-Aug. 6, 1965.
Box 64 Folder 11
International Transport Workers Federation
1963
Scope and Contents
Jan. 1, 1963-Dec. 31, 1963.
Box 64 Folder 12
International Transport Workers Federation (I.T.W.F.)-27th Congress of the I.T.W.F.- Helsinki, Finland
1962
Scope and Contents
July 25-Aug. 4, 1962.
Box 65 Folder 1
International Transport Workers Federation
1962
Scope and Contents
Jan. 1, 1962-Dec. 31, 1962.
Box 65 Folder 2
International Transport Workers Federation
1960-1961
Scope and Contents
Jan. 1, 1960-Dec. 31, 1961.
Box 65 Folder 3
International Transport Workers Federation
1958-1959
Scope and Contents
Aug. 1958-Dec. 31, 1959.
Box 65 Folder 4
International Transport Workers Federation (I.T.W.F.)-Proceedings of the I.T.F.W. Congress (Berne, Switzerland) and the joint report of H.D. Ulrich and F.H. Hall, delegates to the 26th Congress
1960
Sub-Series 217-6. International Affairs
Box 65 Folder 5
Export-Import Bank of Washington
1961
Series XV. FOREIGN ORGANIZATIONS
Sub-Series 218-14. Foreign Organizations
Box 65 Folder 6
Israel, National Committee for American Trade Union Council (Histradrut)
1962-1964
Scope and Contents
Jan. 1, 1962-Dec. 31, 1964.
Box 65 Folder 7
Israel, National Committee for American Trade Union Council
1955-1961
Scope and Contents
1955-Dec. 31, 1961.
Series XVI. NEGRO ORGANIZATIONS
Sub-Series 219-1. Negro Organizations
Box 66 Folder 1
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
1920-1922
Sub-Series 219-2. Negro Organizations
Box 66 Folder 2
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
1947-1955
Box 66 Folder 3
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
1939-1941
Box 66 Folder 4
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
1929-1937
Box 66 Folder 5
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
1929
Sub-Series 219-4. Negro Organizations
Box 66 Folder 6
Sleeping Car Transportation. Pullman Company, Refund of one-half fare
1927-1929
Series XVII. LABOR NEWSPAPER
Sub-Series 220-0. Labor Newspaper
Box 66 Folder 7
General
1964
Scope and Contents
March 18, 1964-Dec. 31, 1964.
Box 66 Folder 8
General
1960-1964
Scope and Contents
Jan. 1, 1960-March 17, 1964.
Box 66 Folder 9
General
1955-1959
Scope and Contents
Aug. 1955-Dec. 31, 1959.
Box 66 Folder 10
("Labor") General
1944-1955
Scope and Contents
1944-July 1955.
Box 66 Folder 11
("Labor") General
1933-1943
Box 66 Folder 12
General
1930-1932
Box 66 Folder 13
Labor General
1922-1929
Sub-Series 220-1. Labor Newspaper
Box 66 Folder 14
Financial Statements
1963-1964
Scope and Contents
Jan. 1, 1963-Dec. 31, 1964.
Box 66 Folder 15
Financial Statements
1962
Scope and Contents
Jan. 1, 1962-Dec. 31, 1962.
Box 67 Folder 1
Financial Statements
1952-1961
Scope and Contents
1952-Dec. 31, 1961.
Box 67 Folder 2
Labor Financial Statements
1949-1951
Box 67 Folder 3
Labor Financial Statements
1947-1948
Box 67 Folder 4
Labor Financial Statements
1945-1946
Box 67 Folder 5
Labor Financial Statements
1941-1944
Box 67 Folder 6
Labor Financial Statements
1937-1940
Box 67 Folder 7
Labor Financial Statements
1933-1936
Box 67 Folder 8
Labor Financial Statements
1932
Box 67 Folder 9
Labor Financial Statements
1931
Box 67 Folder 10
Labor Financial Statements
1930
Box 67 Folder 11
Labor Financial Statements
1926-1929
Sub-Series 220-2. Labor Newspaper
Box 68 Folder 1
Labor Finances and Meeting of Editors
1920-1938
Sub-Series 220-4. Labor Newspaper
Box 68 Folder 2
Lodge Subscriptions-General
1965
Scope and Contents
Aug. 1, 1965-Sept. 30, 1965.
Box 68 Folder 3
Lodge Subscriptions-General
1965
Scope and Contents
Jan. 1, 1965-July 31, 1965.
Box 68 Folder 4
Lodge Subscriptions-General
1933-1964
Scope and Contents
1933-Dec. 31, 1964.
Box 68 Folder 5
Lodge Subscriptions-General
1920-1929
Sub-Series 220-5. Labor Newspaper
Box 68 Folder 6
Labor Editorial Policy
1921-1934
Sub-Series 220-6. Labor Newspaper
Box 68 Folder 7
Labor Executive Meetings and Subscription Drive
1920
Sub-Series 220-7. Labor Newspaper
Box 68 Folder 8
Labor Articles For Publication
1921-1932
Sub-Series 220-8. Labor Newspaper
Box 68 Folder 9
Labor Individual Subscriptions
1932-1953
Box 68 Folder 10
Labor Individual Subscriptions
1922-1930
Sub-Series 220-9. Labor Newspaper
Box 68 Folder 11
Labor Brotherhood Subscription
1937-1949
Box 68 Folder 12
Labor Brotherhood Subscription
1922
Box 68 Folder 13
Labor Brotherhood Subscription
1922-1930
Sub-Series 220-11. Labor Newspaper
Box 68 Folder 14
Labor Cooperative Educational and Publishing Society
1923-1930
Sub-Series 220-12. Labor Newspaper
Box 68 Folder 15
Labor Audit Report
1933-1957
Sub-Series 220-13. Labor Newspaper
Box 68 Folder 16
Annual Meetings, Special Meetings
1965
Scope and Contents
Jan. 1, 1965-Dec. 31, 1965.
Box 68 Folder 17
Annual Meetings, Special Meetings
1964
Scope and Contents
Jan. 1964-Dec. 31, 1964.
Box 68 Folder 18
Annual Meetings, Special Meetings
1963
Scope and Contents
Jan. 1, 1963-Dec. 31, 1963.
Box 68 Folder 19
Annual Meetings, Special Meetings
1960-1962
Scope and Contents
Jan. 1, 1960-Dec. 31, 1962.
Box 68 Folder 20
Annual Meetings, Special Meetings
1957-1959
Scope and Contents
Oct. 1957-Dec. 31, 1959.
Box 68 Folder 21
Labor Annual and Special Meetings, Board of Directors
1956-1957
Scope and Contents
Jan. 1956-Sept. 1957.
Box 69 Folder 1
Labor Annual and Special Meetings, Board of Directors-Guy L. Brown, Brotherhood of Locomotive Engineers
1955-1956
Box 69 Folder 2
Labor Annual and Special Meetings, Board of Directors
1955
Scope and Contents
March 1955-Dec. 1955.
Box 69 Folder 3
Labor Annual and Special Meetings, Board of Directors
1947-1955
Scope and Contents
April 1947-Feb. 1955.
Box 69 Folder 4
Labor Annual and Special Meetings, Board of Directors
1941-1947
Scope and Contents
1941-March 1947.
Box 69 Folder 5
Labor Annual and Special Meetings, Board of Directors
1933-1940
Box 69 Folder 6
Labor Cooperative Educational and Publishing Society
1924-1931
Sub-Series 220-14. Labor Newspaper
Box 69 Folder 7
Labor News Stand Subscriptions
1924
Sub-Series 220-15. Labor Newspaper
Box 69 Folder 8
Labor Special Editions
1924-1932
Sub-Series 220-16. Labor Newspaper
Box 69 Folder 9
Labor Proposed Increase In Managers Annual Salary -1924-25
Sub-Series 220-18. Labor Newspaper
Box 69 Folder 10
Labor Wages
1933-1946
Series XVIII. DISTRICT COUNCILS
Sub-Series 224-0. District Councils
Box 69 Folder 11
General
1960
Scope and Contents
1960-Dec. 31, 1960.
Sub-Series 224-5. District Councils
Box 69 Folder 12
Chicago
1958-1962
Scope and Contents
1958-Dec. 31, 1962.
Sub-Series 224-9. District Councils
Box 69 Folder 13
Lodge Charters. General
1955-1959
Scope and Contents
Feb. 1955-Dec. 1959.
Sub-Series 224-10. District Councils
Box 69 Folder 14
East St. Louis-St. Louis Joint Council of Lodges (Dissolved, Effective June 25, 1964)
1948-1964
Sub-Series 224-21. District Councils
Box 69 Folder 15
Memphis (Disbanded Nov. 16, 1967)
1940-1967
Series XIX. SPECIAL DISPENSATIONS
Sub-Series 225-0. Special Dispensations
Box 69 Folder 16
General (Waiving of initiation fee for former members or employees who served in the armed forces.)
1933-1949
Box 69 Folder 17
General
1923-1924
Box 69 Folder 18
General
1922
Sub-Series 225-1. Special Dispensation
Box 70 Folder 1
Authority to lower initiation and reinstatement fees
1940-1959
Box 70 Folder 2
Authority to lower initiation and reinstatement fees
1933-1939
Box 70 Folder 3
Authority to lower initiation and reinstatement fees
1930-1932
Box 70 Folder 4
Authority to lower initiation and reinstatement fees
1926-1929
Box 70 Folder 5
Authority to lower initiation and reinstatement fees
1923-1925
Box 70 Folder 6
Authority to lower initiation and reinstatement fees
1922
Box 70 Folder 7
Authority to lower initiation and reinstatement fees
1922
Box 70 Folder 8
Authority to lower initiation and reinstatement fees
1922
Box 70 Folder 9
Authority to lower initiation and reinstatement fees
1922
Box 70 Folder 10
Authority to lower initiation and reinstatement fees
1922
Box 70 Folder 11
Authority to lower initiation and reinstatement fees
1921
Sub-Series 225-2. Special Dispensation
Box 71 Folder 1
Authority to accept transfer cards from an affiliated organization
1924-1929
Sub-Series 225-3. Special Dispensation
Box 71 Folder 2
Authority to administer obligation outside of lodge room
1930-1937
Box 71 Folder 3
Authority to administer obligation outside of lodge room
1920-1929
Sub-Series 225-4. Special Dispensation
Box 71 Folder 4
Cancellation
1920-1921
Sub-Series 225-6. Special Dispensation
Box 71 Folder 5
Waiving Grand Lodge Per Capita Tax
1921-1953
Sub-Series 225-7. Special Dispensation
Box 71 Folder 6
Lodge No. 1317 (Chicago, Illinois), fourth quarter per capita tax
1921
Sub-Series 225-8. Special Dispensation
Box 71 Folder 7
Authority to take into membership members of dual organizations
1921-1923
Sub-Series 225-9. Special Dispensation
Box 71 Folder 8
Authority to administer obligation outside of lodge room
1921
Sub-Series 225-10. Special Dispensation
Box 71 Folder 9
Authority to accept former members of the International Longshoremen's Association (I.L.A.) to membership at Vancouver, British Columbia's Canadian Pacific Railway (C.P.R)
1921-1922
Sub-Series 225-11. Special Dispensation
Box 71 Folder 10
Authority to take into membership members or former members of the International Longshoremen's Association (I.L.A.), West St. John, New Brunswick (N.B.), Canada
1921-1933
Sub-Series 225-12. Special Dispensation
Box 71 Folder 11
Authority to grant withdrawal cards to former members of lodges whose charters have been surrendered
1921-1927
Sub-Series 225-13. Special Dispensation
Box 71 Folder 12
Authority to take into membership employees of the American Railway Express Company who are now members of dual organization
1921-1922
Sub-Series 225-14. Special Dispensation
Box 71 Folder 13
Authority to take into membership members of the Railway Shop Laborers Union
1921-1922
Sub-Series 225-15. Special Dispensation
Box 71 Folder 14
Authority to waive per capita tax for members on strike-Manchester Lodge No. 902 (Manchester, Georgia)
1921-1922
Sub-Series 225-16. Special Dispensation
Box 71 Folder 15
Authority to waive per capita tax for members on strike-Abanda Lodge No. 1242 (Atlanta, Georgia)
1921-1922
Sub-Series 225-17. Special Dispensation
Box 71 Folder 16
Authority to take into membership employees affiliated with the Order of Railway Expressmen (O.R.E.)
1921-1926
Sub-Series 225-18. Special Dispensation
Box 71 Folder 17
Authority to waive per capita tax for members on strike-Lodge No. 902 (Manchester, Georgia) and Missouri and North Arkansas (M. & N.A.) Railway Lodge No. 1319 (Harrison, Arkansas)
1921-1922
Sub-Series 225-20. Special Dispensation
Box 71 Folder 18
Authority to waive per capita tax for members on strike-Queen City of the Lakes Lodge No. 1249 (Buffalo, New York)
1921-1924
Sub-Series 225-21. Special Dispensation
Box 71 Folder 19
Authority to waive per capita tax for members on strike-Colonial Lodge No. 394 (New York City, New York)
1921-1922
Sub-Series 225-22. Special Dispensation
Box 71 Folder 20
Authority to waive per capita tax for members on strike-Fitzgerald Lodge No. 853 (Fitzgerald, Georgia)
1921-1922
Sub-Series 255-23. Special Dispensation
Box 71 Folder 21
Authority to waive per capita tax for members on strike-Transfer Clerk and Freight Handlers Lodge No. 1437 (St. Louis, Missouri)
1921
Sub-Series 225-24. Special Dispensation
Box 71 Folder 22
Authority to waive per capita tax for members on strike-Steel City Lodge No. 591 (Pittsburgh, Pennsylvania)
1921-1922
Sub-Series 225-25. Special Dispensation
Box 71 Folder 23
Authority to waive three year provision of the Grand Lodge Laws-Cancellation of
1922
Sub-Series 225-26. Special Dispensation
Box 71 Folder 24
Authority to authorize others than constituted officers to preside at regular meeting
1922-1924
Sub-Series 225-27. Special Dispensation
Box 71 Folder 25
Authority to prorate Grand Lodge revenue on new members and reinstatements, under special dispensation lowering such fees
1922
Sub-Series 225-28. Special Dispensation
Box 71 Folder 26
Authority to charge expense accounts relative to 1922 Convention to the Grand Lodge Convention Fund
1922
Sub-Series 225-29. Special Dispensation
Box 71 Folder 27
Compensation reduction-Contracting
1922
Scope and Contents
Feb. 7, 1922.
Sub-Series 225-30. Special Dispensation
Box 71 Folder 28
Authority to waive per capita tax for members on strike-Birmingham Lodge No. 291 (Birmingham, Alabama)
1922
Sub-Series 225-31. Special Dispensation
Box 71 Folder 29
Authority to waive per capita tax for members on strike-Waycross Lodge No. 5 (Waycross, Georgia)
1922
Sub-Series 225-32. Special Dispensation
Box 71 Folder 30
Authority to waive per capita tax for members on strike-Brunswick Lodge No. 555 (Brunswick, Georgia)
1922
Sub-Series 225-33. Special Dispensation
Box 71 Folder 31
Authority to waive per capita tax for members on strike-Cordele Lodge No. 509 (Cordele, Georgia)
1922
Sub-Series 225-34. Special Dispensation
Box 71 Folder 32
Authority to authorize a second election to select a delegate and an alternate to the 1922 Convention
1922
Sub-Series 225-35. Special Dispensation
Box 71 Folder 33
Authority to take into membership employees of system boards of adjustment
1922-1931
Sub-Series 225-36. Special Dispensation
Box 71 Folder 34
Authority to waive per capita tax for members on strike-Scranton Lodge No. 410 (Scranton, Pennsylvania)
1922
Sub-Series 225-37. Special Dispensation
Box 71 Folder 35
Authority to lower reinstatement fees to $5.00
1922-1949
Sub-Series 225-39. Special Dispensation
Box 71 Folder 36
Authority to waive per capita tax for members on strike-Stone Mountain Lodge No. 326 (Atlanta, Georgia)
1921-1922
Sub-Series 225-40. Special Dispensation
Box 71 Folder 37
Authority to take into membership employees of system boards of adjustment
1922
Sub-Series 225-41. Special Dispensation
Box 71 Folder 38
Authority to affiliate members of dual organizations without the collection of the lawful initiation fee
1923-1925
Sub-Series 225-42. Special Dispensation
Box 71 Folder 39
Authority to take into membership striking eligible non-members
1922
Sub-Series 225-43. Special Dispensation
Box 71 Folder 40
Authority to waive per capita tax for members of strike
1922
Sub-Series 225-44. Special Dispensation
Box 71 Folder 41
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-45. Special Dispensation
Box 71 Folder 42
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-45. Special Dispensation
Box 71 Folder 43
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-47. Special Dispensation
Box 71 Folder 44
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-48. Special Dispensation
Box 71 Folder 45
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-49. Special Dispensation
Box 71 Folder 46
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-50. Special Dispensation
Box 71 Folder 47
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-51. Special Dispensation
Box 71 Folder 48
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-52. Special Dispensation
Box 71 Folder 49
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-53. Special Dispensation
Box 71 Folder 50
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-54 to 225-75. Special Dispensation
Box 71 Folder 51
Authority to waive per capita tax for members on strike
1922
Sub-Series 225-76. Special Dispensation
Box 71 Folder 52
Authority to accept suspended members as new members
1922-1923
Sub-Series 225-77. Special Dispensation
Box 71 Folder 53
Authority to lower initiation fee account International Longshoremen's Association
1923-1937
Sub-Series 225-78. Special Dispensation
Box 71 Folder 54
Authority to take into membership members of the Order of Railroad Telegraphers
1923-1948
Sub-Series 225-79. Special Dispensation
Box 71 Folder 55
Authority to transfer members-Maintenance of Way Employees
1936-1954
Box 71 Folder 56
Authority to transfer members-Maintenance of Way Employees
1923-1927
Sub-Series 225-80. Special Dispensation
Box 71 Folder 57
Authority to hold a local lodge charter with less than the constitutional number of members in good standing
1923
Sub-Series 225-81. Special Dispensation
Box 71 Folder 58
Authority to issue withdrawal card to members remaining in the service
1923-1938
Scope and Contents
1923, 1934-38.
Sub-Series 225-82. Special Dispensation
Box 71 Folder 59
Authority to take into membership at less than the lawful rate members of the International Brotherhood of Firemen & Oilers
1923-1953
Sub-Series 225-83. Special Dispensation
Box 71 Folder 60
Non-precedent authority to affiliate a member suspended by another lodge
1924
Sub-Series 225-84. Special Dispensation
Box 71 Folder 61
Lowering initiation fees account dual organization
1940-1952
Box 71 Folder 62
Lowering initiation fees account dual organization
1940-1956
Box 71 Folder 63
225-84(2). Lowering initiation fees account dual organization
1940-1959
Box 71 Folder 64
225-84(2). Lowering initiation fees account dual organization
1940-1955
Box 71 Folder 65
Lowering initiation fees account dual organization
1937-1939
Box 71 Folder 66
Lowering initiation fees account dual organization (in alphabetical order)
1935-1939
Box 72 Folder 1
Lowering initiation fees account dual organization
1932-1934
Box 72 Folder 2
Lowering initiation and reinstatement fees account dual organization
1930-1931
Box 72 Folder 3
Lowering initiation and reinstatement fees account dual organization
1924-1929
Sub-Series 225-85. Special Dispensation
Box 72 Folder 4
Qualification of delegates to Grand Lodge Convention
1924-1925
Sub-Series 225-86. Special Dispensation
Box 72 Folder 5
Authority to extend final date payment of per capita tax
1925-1928
Sub-Series 225-87. Special Dispensation
Box 72 Folder 6
Authority to elect a Vice General Chairman by referendum
1925
Scope and Contents
Aug. 1, 1925.
Sub-Series 225-88. Special Dispensation
Box 72 Folder 7
Authority to waive per capita tax certain express lodges account outlaw movement
1925
Scope and Contents
Sept. 30, 1925.
Sub-Series 225-89. Special Dispensation
Box 72 Folder 8
Authority to transfer membership account express outlaw movement
1925
Scope and Contents
Oct. 9, 1925.
Sub-Series 225-90. Special Dispensation
Box 72 Folder 9
Authority to postpone election of local lodge officers
1925-1935
Scope and Contents
1925, 1934-35.
Sub-Series 225-91. Special Dispensation
Box 72 Folder 10
Authority to affiliate members of outlaw organization. American Federation of Express Workers
1925-1928
Sub-Series 225-92. Special Dispensation
Box 72 Folder 11
Authority to reinstate death benefit certificates
1926-1928
Sub-Series 225-93. Special Dispensation
Box 72 Folder 12
Authority to affiliate Chesapeake & Ohio strikers at lower rate
1927-1930
Sub-Series 225-94. Special Dispensation
Box 72 Folder 13
Authority to install local lodge officers and initiate new members
1928-1936
Sub-Series 225-95 to 225-99. Special Dispensations
Box 72 Folder 14
Varied, includes: Transfers, Installation of Local Lodge Officers, and Dues
1932-1935
Sub-Series 225-100 to 225-109. Special Dispensations
Box 72 Folder 15
Miscellaneous
1934-1959
Sub-Series 225-110. Special Dispensation
Box 72 Folder 16
Authorizing Brother Frank Pearce Smith, Lodge No. 2140, Hamlet, North Carolina to hold the office of Chairmen of the Board of Trustees
1937
Scope and Contents
Jan. 1937.
Sub-Series 225-111. Special Dispensation
Box 72 Folder 17
Authorizing Brothers John Sullivan and J.R. Ledgerwood, Lodge No. 2017, St. Louis, Missouri, to hold office of chaplain and chairmen of the Board of Trustees
1938
Scope and Contents
Jan. 1938.
Sub-Series 225-112. Special Dispensation
Box 72 Folder 18
Authorizing members to hold non-salaried offices in lodges when on pension
1938
Sub-Series 225-113. Special Dispensation
Box 72 Folder 19
Authority to take into membership Mrs. Angela Perazzo, Stenographer, Brotherhood of Firemen and Oilers (B. of F. & O.), Cincinnati
1938
Scope and Contents
1938 May 2
Sub-Series 225-114. Special Dispensation
Box 72 Folder 20
Authority to transfer members, International Association of Machinists
1944-1953
Sub-Series 225-115. Special Dispensation
Box 72 Folder 21
Authority to take into membership Miss Dorothy C. Tate, Brotherhood of Locomotive Firemen and Enginemen
1940
Scope and Contents
1940 May
Sub-Series 225-116. Special Dispensation
Box 72 Folder 22
Order of Railway Conductors
1942-1943
Sub-Series 225-117. Special Dispensation
Box 72 Folder 23
Harold D. Ulrich, Boston and Maine (B. & M.) System Board of Adjustment
1947-1954
Sub-Series 225-118. Special Dispensation
Box 72 Folder 24
Accepting into membership employees, International Brotherhood of Firemen and Oilers
1958
Scope and Contents
Jan. 1958.
Series XX. DEATH BENEFIT DEPARTMENT
Sub-Series 229-0. Death Benefit Department
Box 72 Folder 25
General
1930-1956
Scope and Contents
1930-Dec. 31, 1956.
Box 72 Folder 26
Actuarial Investigations
1960-1964
Box 72 Folder 27
Grand Lodge Claims
1957-1961
Scope and Contents
July 1957-Dec. 31, 1961.
Box 72 Folder 28
General
1922-1926
Box 72 Folder 29
Referendum vote certifications
1931
Sub-Series 229-1. Death Benefit Department
Box 72 Folder 30
Insurance Plans
1921-1931
Scope and Contents
1921-22, 1925-26, 1931.
Sub-Series 229-2. Death Benefit Department
Box 72 Folder 31
Information
1922-1942
Sub-Series 229-3. Death Benefit Department
Box 73 Folder 1
Rules, Regulations, and Forms
1931-1951
Box 73 Folder 2
Rules, Regulations, and Forms
1922-1930
Sub-Series 229-4. Death Benefit Department
Box 73 Folder 3
Interpretation
1922-1935
Box 73 Folder 4
Actuarial Investigations
1943-1953
Sub-Series 229-5. Death Benefit Department
Box 73 Folder 5
Grand Lodge-Claims
1952-1957
Scope and Contents
1952-June 1957.
Box 73 Folder 6
Grand Lodge-Claims
1939-1951
Box 73 Folder 7
Grand Lodge-Claims
1933-1937
Box 73 Folder 8
Grand Lodge-Claims
1932
Box 73 Folder 9
Grand Lodge-Claims
1931
Box 73 Folder 10
Grand Lodge-Claims
1930
Box 73 Folder 11
Grand Lodge-Claims
1926-1929
Box 73 Folder 12
Grand Lodge-Claims
1922-1925
Sub-Series 229-6. Death Benefit Department
Box 73 Folder 13
Certificates
1930-1934
Box 73 Folder 14
Certificates
1923-1929
Sub-Series 229-7. Death Benefit Department
Box 73 Folder 15
Applications for Membership
1924-1941
Sub-Series 229-8. Death Benefit Department
Box 73 Folder 16
Amendments
1924-1935
Sub-Series 229-9. Death Benefit Department
Box 73 Folder 17
Investment of Funds
1926-1937
Sub-Series 229-10. Death Benefit Department
Box 73 Folder 18
Change of Beneficiary
1958
Box 73 Folder 19
Change of Beneficiary
1927-1935
Sub-Series 229-12. Death Benefit Department
Box 73 Folder 20
Expenses and salary of actuary
1931-1940
Sub-Series 229-13. Death Benefit Department
Box 73 Folder 21
Surrender of Certificates
1932
Sub-Series 229-14. Death Benefit Department
Box 73 Folder 22
Employment of Attorney
1932-1951
Sub-Series 229-15. Death Benefit Department
Box 73 Folder 23
Insurance Department State of New York
1934-1935
Series XXI. ORGANIZATION
Sub-Series 230-0. Organization
Box 74 Folder 1
General-Organization Committees of Lodges No. 505-997
1938
Box 74 Folder 2
General-Organization Committees of Lodges No. 2-499
1938
Box 74 Folder 3
General
1931
Box 74 Folder 4
General
1930-1931
Box 74 Folder 5
General
1930
Box 74 Folder 6-7
General
1929
Box 75 Folder 1
General
1929
Scope and Contents
Jan. 1929-June 1929.
Box 75a Folder 1
Committees. Lodges No. 745 to 6252
1943
Box 75b Folder 1
General Organization Committees-Lodges No. 1 to 300 Inclusive
1941
Box 75 Folder 2
General, Non-member lists
1929
Box 75a Folder 2
Committees. Lodges No. 1 to 742
1943
Box 75b Folder 2
General Organization Committee-Lodges No. 301-600 Inclusive
1941
Box 75 Folder 3
General
1929
Scope and Contents
Nov. 1929-Dec. 1929.
Box 75a Folder 3
General (Regional Meeting, Field Forces)
1943
Scope and Contents
Jan.-Aug. 1943.
Box 75b Folder 3
General Organization Committee-Lodges No. 601-900 Inclusive
1941
Box 75 Folder 4
General
1929
Scope and Contents
Nov. 1929-July 1929.
Box 75a Folder 4
Numerical List of Lodges (also name and location)
1943
Box 75b Folder 4
General Organization Committee-Lodges No. 1201-1650 Inclusive
1941
Box 75 Folder 5
General
1928
Scope and Contents
Nov. 1928-Aug. 1928.
Box 75a Folder 5
General
1942
Scope and Contents
July-Dec. 1942.
Box 75b Folder 5
General Organization Committee-Lodges No. 2001-2325 Inclusive (Express)
1941
Box 75 Folder 6
General
1927
Box 75a Folder 6
General
1942
Scope and Contents
Jan.-June 1942.
Box 75b Folder 6
General
1949-1950
Scope and Contents
Nov. 1949-March 1950.
Box 75 Folder 7
General
1926
Box 75a Folder 7
General
1941
Scope and Contents
Oct.-Dec. 1941.
Box 75b Folder 7
General
1949
Scope and Contents
Aug. 19, 1949-Oct. 1949.
Box 75 Folder 8-9
General
1925
Box 75b Folder 8
General
1949
Scope and Contents
March 1949-Aug. 18, 1949.
Box 75b Folder 9
General
1948-1949
Scope and Contents
1948-Feb. 1949.
Box 75 Folder 10
General
1925-1927
Box 75b Folder 10
General
1946-1947
Box 75 Folder 11
General
1924
Box 75b Folder 11
230-0(B). General-Articles For Bulletin
1938-1946
Box 75 Folder 12
General
1923
Box 75b Folder 12
Committees. Lodge No. 1 to Lodge No. 6317
1946
Box 75 Folder 13
General
1922
Box 75b Folder 13
General
1945
Box 75b Folder 14
Changes. Chairmen Organization Committees
1945
Box 75b Folder 15
Sante Fe
1921-1934
Scope and Contents
1921-March 1934.
Box 76 Folder 1
Committees. Lodge No. 951 to 2325
1945
Box 76 Folder 2
Committees. Lodges No. 1 to 950
1945
Box 76 Folder 3
Committees. Lodges No. 3 to 910 Inclusive
1944
Box 76 Folder 4
Committees. Lodges No. 911 to 6275 Inclusive
1944
Box 76 Folder 5
General (Small Properties)
1950-1959
Scope and Contents
1950-Dec. 31, 1959.
Box 76 Folder 6
General
1956-1957
Box 76 Folder 7
General
1954-1955
Box 76 Folder 8
General
1953
Box 76 Folder 9
General
1952
Box 77 Folder 1
General
1950-1951
Scope and Contents
Nov. 1950-51.
Box 77 Folder 2
General
1950
Scope and Contents
April 1950-Oct. 1950.
Sub-Series 230-1. Organization
Box 77 Folder 3
Atlantic Coast Line
1954-1955
Box 77 Folder 4
Atlantic Coast Line
1945-1953
Box 77 Folder 5
Atlantic Coast Line
1942-1944
Box 77 Folder 6
Atlantic Coast Line
1921-1941
Sub-Series 230-2. Organization
Box 77 Folder 7
Illinois Central Railroad
1944
Box 77 Folder 8
Illinois Central Railroad
1941-1943
Box 77 Folder 9
Illinois Central Railroad
1933-1940
Box 77 Folder 10
Illinois Central Railroad
1923-1929
Sub-Series 230-3. Organization
Box 77 Folder 11
Lehigh Valley Railroad
1941-1950
Box 77 Folder 12
Lehigh Valley Railroad
1951
Box 77 Folder 13
Lehigh Valley Railroad
1938-1940
Box 78 Folder 1
Lehigh Valley Railroad
1933-1937
Box 78 Folder 2
Lehigh Valley Railroad
1925-1934
Box 78 Folder 3
Lehigh Valley Railroad
1922
Sub-Series 230-4. Organization
Box 78 Folder 4
Delaware & Hudson Railroad
1941-1949
Box 78 Folder 5
Delaware & Hudson Railroad (D. & H.)
1934-1940
Box 78 Folder 6
Delaware & Hudson Railroad
1921-1922
Sub-Series 230-5. Organization
Box 78 Folder 7
Charleston & Western Carolina (C. & W. C.)
1933-1948
Sub-Series 230-8. Organization
Box 78 Folder 8
Delaware, Lackawanna & Western
1944-1953
Box 78 Folder 9
Delaware, Lackawanna & Western
1941-1943
Sub-Series 230-9. Organization
Box 78 Folder 13
Louisiana & Arkansas
1933-1954
Sub-Series 230-10. Organization
Box 99 Folder 12
230-10(b). Detroit, Toledo & Ironton (D. T. & I.)-former Grand Lodge Organizer (G. L. O.), Baldwin's file
1920-1939
Scope and Contents
1920-21 and 1937-39.
Sub-Series 230-11. Organization
Box 78 Folder 14
Bangor & Aroostook Railroad
1923-1927
Sub-Series 230-12. Organization
Box 78 Folder 16
Michigan Central
1944-1953
Box 78 Folder 17
Michigan Central Railway
1941-1943
Box 79 Folder 10
Railway Express Agency
1943-1944
Scope and Contents
Nov. 1943-March 31, 1944.
Box 80 Folder 1
Railway Express Agency
1943
Scope and Contents
Jan. 1943-Oct. 1943.
Box 80 Folder 2
Railway Express Agency
1942
Scope and Contents
April 1942-Dec. 1942.
Box 80 Folder 3
Railway Express Agency
1941-1942
Scope and Contents
July 1941-March 1942.
Sub-Series 230-13. Organization
Box 79a Folder 2
Central of Georgia Railway
1941-1943
Sub-Series 230-14. Organization
Box 79a Folder 6
Louisville & Nashville
1952-1953
Scope and Contents
Sept. 26, 1952-53.
Box 79a Folder 7
Louisville and Nashville
1946-1952
Scope and Contents
April 1946-July 1952.
Box 79a Folder 8
Louisville and Nashville
1952
Scope and Contents
Aug. 1952-Sept. 25, 1952.
Box 79a Folder 9
Louisville and Nashville
1944-1946
Scope and Contents
March 1944-March 1946.
Sub-Series 230-15. Organization
Box 79 Folder 1
Santa Fe
1958
Box 79 Folder 2
Santa Fe
1957
Box 79 Folder 3
Santa Fe
1955-1956
Box 79 Folder 4
Santa Fe
1950-1954
Box 79 Folder 5
Santa Fe
1947-1949
Box 79 Folder 6
Santa Fe
1945-1946
Scope and Contents
Nov. 1945-Dec. 1946.
Box 79 Folder 7
Sante Fe
1944-1945
Scope and Contents
March 1944-Oct. 1945.
Sub-Series 230-17. Organization
Box 80 Folder 4
Railway Express Agency
1941
Scope and Contents
Jan. 1941-June 1941.
Box 80 Folder 5
Railway Express Agency
1940
Scope and Contents
July 1940-Dec. 1940.
Box 80 Folder 6
Railway Express Agency
1940
Scope and Contents
Jan. 1940-June 1940.
Box 80 Folder 7
Railway Express Agency
1939
Scope and Contents
July 1939-Dec. 1939.
Box 80 Folder 8
Railway Express Agency
1939
Scope and Contents
Jan. 1939-June 1939.
Box 80 Folder 9
Railway Express Agency
1937-1938
Box 81 Folder 1
Railway Express Agency
1929-1936
Box 81 Folder 2
Railway Express Agency
1921-1928
Box 81 Folder 3
Railway Express Agency
1952-1954
Scope and Contents
July 1952-June 1954.
Box 81 Folder 4
Railway Express Agency
1952
Scope and Contents
April 17, 1952-June 1952.
Box 81 Folder 5
Railway Express Agency
1949-1952
Scope and Contents
May 1949-April 16, 1952.
Box 81 Folder 6
Railway Express Agency
1947-1949
Scope and Contents
July 1947-April 1949.
Box 81 Folder 7
Railway Express Agency
1946-1947
Scope and Contents
Aug. 1946-June 1947.
Box 81 Folder 8
Railway Express Agency
1946
Scope and Contents
April 1946-July 1946.
Box 81 Folder 9
Railway Express Agency
1945-1946
Scope and Contents
Oct. 1945-March 1946.
Box 81 Folder 10
Railway Express Agency
1945
Scope and Contents
Jan. 1945-Sept. 1945.
Box 81 Folder 11
Railway Express Agency
1944
Scope and Contents
April 1944-Dec. 1944.
Sub-Series 230-18. Organization
Box 79 Folder 8
Santa Fe
1943-1944
Scope and Contents
1943-Feb. 29, 1944.
Box 79 Folder 9
Santa Fe
1942
Box 79a Folder 14
Santa Fe
1941
Box 80a Folder 1
Santa Fe
1940
Box 80a Folder 2
Santa Fe
1939
Box 80a Folder 3
Santa Fe
1938
Box 80a Folder 4
Santa Fe
1938
Scope and Contents
Jan. 1938-July 1938.
Box 80a Folder 5
Santa Fe
1936-1937
Box 80a Folder 6
Santa Fe
1935
Scope and Contents
Sept. 1935-Dec. 1935.
Box 80a Folder 7
Santa Fe-Chronological history of representation dispute on the Atchison, Topeka and Santa Fe Railway System Lines
1934
Box 80a Folder 8
Santa Fe
1935
Scope and Contents
Jan. 1935-Aug. 1935.
Box 80a Folder 9
Santa Fe
1934
Scope and Contents
July 1934-Dec. 1934.
Box 80a Folder 10
Santa Fe
1934
Scope and Contents
April 1934-June 1934.
Box 82 Folder 1
Southern Pacific-Pacific System
1944-1949
Scope and Contents
March 1, 1944-1949.
Sub-Series 230-19. Organization
Box 82 Folder 7
Union Pacific-Lines West
1945-1956
Box 82 Folder 8
230-19(b). Union Pacific-Lines West
1941-1944
Box 82 Folder 10
Union Pacific-Lines East
1944-1956
Box 82 Folder 11
230-19(a). Union Pacific-Lines East
1941-1943
Box 98 Folder 26
Cleveland, Cincinnati, Chicago & St. Louis (C. C. C. & St. L.)
1921-1942
Sub-Series 230-20. Organization
Box 84 Folder 8
Pennsylvania Railroad
1950-1956
Scope and Contents
Aug. 1950-56.
Box 84 Folder 9
Pennsylvania Railroad
1948-1950
Scope and Contents
May 1948-July 1950.
Box 84 Folder 10
Pennsylvania Railroad
1946-1947
Scope and Contents
May 1946-Aug. 1947.
Box 84 Folder 11
Pennsylvania Railroad
1946
Scope and Contents
Jan. 1946-April 1946.
Box 84 Folder 12
Pennsylvania Railroad
1947-1948
Scope and Contents
Sept. 1947-April 1948.
Box 84 Folder 13
Pennsylvania Railroad
1944-1945
Scope and Contents
April 1944-45.
Box 84 Folder 14
Pennsylvania Railroad
1943-1944
Scope and Contents
1943-March 31, 1944.
Box 85 Folder 1
Pennsylvania Railroad
1942
Scope and Contents
June 1942-Dec. 1942.
Box 85 Folder 2
Pennsylvania Railroad
1942
Scope and Contents
Jan. 1942-May 1942.
Box 85 Folder 3
Pennsylvania Railroad
1941
Box 85 Folder 4
Pennsylvania Railroad
1940
Box 99 Folder 2
New York, Chicago & St. Louis (N. Y. C. & St. L.)-Nickel Plate
1921-1942
Sub-Series 230-21. Organization
Box 85 Folder 6
230-21(a). Great Northern
1942-1944
Box 85 Folder 7
230-21(B). Great Northern, Lodge No. 593, St. Paul, Minnesota
1933-1945
Box 87 Folder 7
St. Louis Southwestern Railway (St. L. S. W.)
1921-1942
Sub-Series 230-23. Organization
Box 85 Folder 9
Texas & Pacific Railway
1941-1954
Box 85 Folder 10
Texas & Pacific
1933-1940
Sub-Series 230-24. Organization
Box 85 Folder 12
Minneapolis, St. Paul & Sault Ste. Marie (M. St. P. & S. S. M.)-Soo Line
1945-1950
Sub-Series 230-25. Organization
Box 83 Folder 1
Pennsylvania Railroad
1937
Box 83 Folder 2
Names and Address of Secretaries of Lodges at Pennsylvania Connecting Points of Lodges Holding Penn. Membership of General Chairmen of Connecting Lines
1937
Box 83 Folder 3
Pennsylvania Railroad (special)
1936
Box 83 Folder 4
230-25(3). Pennsylvania Railroad
1936
Box 83 Folder 5
230-25(2). Pennsylvania Railroad
1936
Box 83 Folder 6
230-25(1). Pennsylvania Railroad
1936
Scope and Contents
Jan. 1936-March 17, 1936.
Box 83 Folder 7
230-25(1). Pennsylvania Railroad
1935
Scope and Contents
Jan. 1, 1935-Aug. 10, 1935.
Box 83 Folder 8
230-25(2). Pennsylvania Railroad
1935
Scope and Contents
Aug. 12, 1935-Dec. 30, 1935.
Box 83 Folder 9
Pennsylvania Railroad
1933-1934
Scope and Contents
Dec. 30, 1933-July 27, 1934.
Box 84 Folder 1
Pennsylvania Railroad
1938
Box 84 Folder 2
Pennsylvania Railroad
1934
Scope and Contents
July 27, 1934-Nov. 30, 1934.
Box 84 Folder 3
Pennsylvania Railroad
1934
Scope and Contents
Dec. 1, 1934-Dec. 21, 1934.
Box 84 Folder 4
Pennsylvania Railroad
1933
Box 84 Folder 5
Pennsylvania Railroad
1932
Box 84 Folder 6
Pennsylvania Railroad
1931
Box 84 Folder 7
Pennsylvania Railroad
1921-1929
Box 85 Folder 5
Pennsylvania Railroad
1939
Box 86 Folder 1
Missouri, Kansas & Texas Railway (M. K. & T.)
1945-1954
Box 86 Folder 2
Missouri, Kansas & Texas Railway (M. K. & T.)
1941-1944
Sub-Series 230-26. Organization
Box 86 Folder 3
Missouri, Kansas & Texas Railway (M. K. & T.)
1933-1940
Box 86 Folder 4
Missouri, Kansas & Texas Railway
1921-1930
Box 86 Folder 5
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1948-1956
Box 86 Folder 6
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1945
Scope and Contents
Aug. 22, 1945-Dec. 1945.
Box 86 Folder 7
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1945
Scope and Contents
June 12, 1945-Aug. 21, 1945.
Box 86 Folder 8
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)-Miscellaneous information and historical background, company union activities, N. C. & St. L. Clerks Association, etc.
1934-1945
Box 86 Folder 9
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1943-1945
Scope and Contents
Sept. 30, 1943-June 11, 1945.
Box 86 Folder 10
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1942-1943
Scope and Contents
June 1, 1942-Sept. 29, 1943.
Box 86 Folder 11
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1946-1947
Box 86 Folder 12
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1942
Scope and Contents
March 6, 1942-May 29, 1942.
Box 87 Folder 1
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1941-1942
Scope and Contents
Nov. 1, 1941-March 5, 1942.
Box 87 Folder 5
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1924
Scope and Contents
Dec. 9, 1924.
Sub-Series 230-27. Organization
Box 87 Folder 6
St. Louis Southwestern Railway (St. L. S. W.)
1943-1953
Sub-Series 230-28. Organization
Box 87 Folder 8
Chesapeake and Ohio
1944-1954
Scope and Contents
March 1, 1944-54.
Sub-Series 230-29. Organization
Box 88 Folder 6
Western Pacific
1935-1953
Box 88 Folder 8
Reading Railway System, Philadelphia and Reading
1938-1940
Box 88 Folder 9
Reading Railway System, Philadelphia and Reading
1933-1937
Box 88 Folder 10
Reading Railway System, Philadelphia and Reading
1920-1931
Sub-Series 230-31. Organization
Box 89 Folder 3
Baltimore & Ohio
1946-1950
Scope and Contents
May 1946-50.
Box 89 Folder 4
Baltimore & Ohio
1944-1946
Scope and Contents
Jan. 1944-April 1946.
Sub-Series 230-32. Organization
Box 89 Folder 8
The Alton Railroad
1938-1946
Box 92 Folder 4
Bessemer & Lake Erie
1933-1940
Sub-Series 230-33. Organization
Box 89 Folder 9
Wheeling & Lake Erie Railway
1941-1946
Sub-Series 230-34. Organization
Box 89 Folder 13
Pere Marquette Railway
1941-1955
Sub-Series 230-35. Organization
Box 82 Folder 2
Southern Pacific-Pacific System
1942-1944
Scope and Contents
1942-Feb. 29, 1944.
Box 82 Folder 3
Southern Pacific
1940-1941
Box 82 Folder 4
Southern Pacific-Pacific Lines
1933-1939
Box 82 Folder 5
Southern Pacific-Pacific Lines
1931
Box 82 Folder 6
Southern Pacific-Pacific Lines
1921-1929
Box 89 Folder 16
St. Louis-San Francisco Railway (Frisco)
1941-1946
Sub-Series 230-36. Organization
Box 90 Folder 2
Kansas City Terminal Company
1941-1953
Scope and Contents
1941-June 22, 1953.
Sub-Series 230-37. Organization
Box 90 Folder 4
Union Depot-Columbus, Ohio
1948-1953
Sub-Series 230-38. Organization
Box 79a Folder 10
Louisville and Nashville
1942-1944
Scope and Contents
1942-Feb. 23, 1944.
Box 79a Folder 11
Louisville and Nashville
1940-1941
Box 79a Folder 12
Louisville and Nashville
1932-1939
Box 79a Folder 13
Louisville and Nashville
1921-1930
Box 90 Folder 9
230-38(a). New York Central Lines West
1944-1947
Scope and Contents
March 1, 1944-1947.
Box 90 Folder 12
230-38(b). New York Central (East)
1944-1946
Box 90 Folder 13
230-38(b). New York Central (East)
1942-1943
Sub-Series 230-39. Organization
Box 91 Folder 1
Alabama, Tennessee & Northern
1933-1949
Sub-Series 230-40. Organization
Box 91 Folder 2
Southern Pacific Company-Texas & Louisiana
1950-1956
Box 91 Folder 3
Texas and New Orleans (T. & N. O.)
1941-1949
Box 98 Folder 3
Chicago & Eastern Illinois Railway
1921-1924
Sub-Series 230-41. Organization
Box 91 Folder 6
Boston & Albany Railroad
1944-1951
Box 91 Folder 7
Boston & Albany Railroad
1935-1943
Sub-Series 230-42. Organization
Box 91 Folder 9
Minnesota Transfer Railway
1936-1953
Box 99 Folder 4
Oregon-Washington Railroad & Navigation Company
1921-1933
Sub-Series 230-43. Organization
Box 91 Folder 10
Spokane, Portland & Seattle Railway
1936-1953
Sub-Series 230-44. Organization
Box 98 Folder 7
Boston & Maine
1935-1940
Box 98 Folder 8
Boston and Maine
1921-1933
Sub-Series 230-45. Organization
Box 91 Folder 11
Lehigh and New England Railroad
1937-1947
Box 93 Folder 16
Southern Railway
1941
Box 93 Folder 17
Southern Railway
1940
Box 94 Folder 1
Southern Railway
1933-1939
Box 94 Folder 2
Southern Railway
1921-1932
Sub-Series 230-46. Organization
Box 91 Folder 4
Southern Pacific Lines in Texas and Louisiana, Texas & New Orleans Railroad Company
1933-1940
Box 91 Folder 5
Southern Pacific, Texas and Louisiana Lines
1921-1931
Sub-Series 230-47. Organization
Box 91 Folder 12
Chicago, St. Paul, Minneapolis and Omaha (C. St. P. M. & O.)
1935-1953
Box 91 Folder 22
Chicago, Milwaukee, St. Paul and Pacific Railroad (C. M. St. P. & P.)
1941-1944
Scope and Contents
1941-Feb. 28, 1944.
Box 91 Folder 23
Chicago, Milwaukee, St. Paul and Pacific Railroad
1921-1931
Box 91 Folder 24
Chicago, Milwaukee, St. Paul and Pacific (C. M. ST. P. & P.) Railroad
1935-1940
Sub-Series 230-48. Organization
Box 91 Folder 13
Norfolk and Southern Railroad
1935-1956
Box 91 Folder 14
Norfolk and Southern Railroad
1925-1930
Sub-Series 230-49. Organization
Box 92 Folder 9
Erie Railroad
1941-1942
Box 92 Folder 10
Erie Railroad
1938-1940
Box 92 Folder 11
Erie Railroad
1935-1937
Box 92 Folder 12
Erie Railroad
1934
Box 93 Folder 1
Erie Railroad
1933
Box 93 Folder 2
Erie Railroad
1930-1932
Box 93 Folder 3
Erie Railroad
1927-1929
Box 93 Folder 4
Erie Railroad
1921-1926
Sub-Series 230-50. Organization
Box 89 Folder 17
St. Louis-San Francisco Railway (Frisco)
1921-1932
Box 90 Folder 1
St. Louis-San Francisco Railway (St.L.S.F) (Frisco)
1933-1940
Sub-Series 230-51. Organization
Box 91 Folder 16
Toledo Terminal Railroad
1939-1946
Sub-Series 230-52. Organization
Box 91 Folder 18
St. Paul Union Depot
1933-1953
Box 98 Folder 14
Central Railroad of New Jersey
1933-1940
Box 98 Folder 15
Central Railroad of New Jersey
1930
Scope and Contents
Jan. 16, 1930.
Box 98 Folder 16
Central Railroad of New Jersey
1921-1922
Sub-Series 230-53. Organization
Box 91 Folder 19
Minneapolis and St. Louis
1952-1953
Box 91 Folder 20
Minneapolis and St. Louis (M. & St. L.)
1933-1950
Sub-Series 230-54. Organization
Box 96 Folder 15
Western Maryland
1933-1939
Box 97 Folder 4
Western Maryland Railroad
1921-1929
Sub-Series 230-55. Organization
Box 90 Folder 8
Missouri and Arkansas Railway Company (Mo. & Ark. Rwy. Co.)
1937-1946
Sub-Series 230-56. Organization
Box 89 Folder 10
Wheeling & Lake Erie Railway (W. & L. E. Ry.)
1933-1940
Box 89 Folder 11
Wheeling & Lake Erie Railway
1921-1931
Sub-Series 230-57. Organization
Box 78 Folder 18
Michigan Central
1934-1940
Box 79a Folder 1
Michigan Central
1921-1930
Box 91 Folder 25
Chicago and North Western Railway
1944-1955
Box 92 Folder 1
Chicago and North Western (C. & N. W.) Railway
1941-1943
Sub-Series 230-58. Organization
Box 82 Folder 9
Union Pacific-West
1938-1940
Box 82 Folder 12
Union Pacific Lines (East)
1938-1940
Box 82 Folder 13
Union Pacific Railroad
1934-1937
Box 82 Folder 14
Union Pacific Railroad
1921-1931
Box 82 Folder 15
Union Pacific Railroad
1932-1933
Sub-Series 230-59. Organization
Box 92 Folder 6
Washington Terminal Company
1941-1953
Sub-Series 230-60. Organization
Box 89 Folder 14
Pere Marquette Railway
1933-1940
Box 89 Folder 15
Pere Marquette Railway
1921-1931
Box 90 Folder 5
Chicago, Indianapolis and Louisville (C. I. & L.)
1935-1952
Sub-Series 230-61. Organization
Box 90 Folder 7
Bessemer and Lake Erie Railroad (B. & L. E.)
1941-1952
Box 109 Folder 2
Steamship Clerks, General
1933-1940
Box 109 Folder 3
230-61(5). Steamship Clerks, Pacific Coast
1933-1937
Box 109 Folder 4
Steamship Clerks
1921-1929
Sub-Series 230-62. Organization
Box 92 Folder 7
Erie Railroad
1944-1945
Scope and Contents
March 1944-45.
Box 92 Folder 8
Erie Railroad
1943-1944
Scope and Contents
1943-Feb. 1944.
Sub-Series 230-63. Organization
Box 87 Folder 2
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1941
Scope and Contents
Jan. 1941-Oct. 1941.
Box 87 Folder 3
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L. Ry.)
1935-1940
Box 87 Folder 4
Nashville, Chattanooga & St. Louis Railway (N. C. & St. L.)
1921-1934
Sub-Series 230-64. Organization
Box 93 Folder 5
Duluth, South Shore and Atlantic (D. S. S. & A.)
1933-1954
Box 99 Folder 26
Burlington, Rock Island and Pacific Railway
1923-1929
Sub-Series 230-65. Organization
Box 93 Folder 7
Belt Railway of Chicago
1940-1953
Sub-Series 230-66. Organization
Box 93 Folder 9
Pittsburgh & Lake Erie Railroad (P. & L. E.)
1923-1943
Scope and Contents
1923 and 1933-43.
Sub-Series 230-67. Organization
Box 78 Folder 10
Delaware, Lackawanna & Western (D. L. & W.)
1938-1940
Box 78 Folder 11
Delaware, Lackawanna & Western (D. L. & W.)
1933-1937
Box 78 Folder 12
Delaware, Lackawanna & Western
1921-1931
Box 93 Folder 10
Chicago, Burlington and Quincy Railroad (C. B. & Q. R. R.)
1944-1945
Scope and Contents
Jan. 1944-45.
Sub-Series 230-69. Organization
Box 93 Folder 14
Southern Railway
1944-1947
Scope and Contents
March 1, 1944-47.
Box 93 Folder 15
Southern Railway
1942-1944
Scope and Contents
1942-Feb. 29, 1944.
Sub-Series 230-71. Organization
Box 94 Folder 22
Florida East Coast
1922-1932
Sub-Series 230-72. Organization
Box 95 Folder 1
International & Great Northern (I. & G. N.)
1941-1945
Sub-Series 230-73. Organization
Box 94 Folder 4
Des Moines Union
1921-1953
Sub-Series 230-74. Organization
Box 94 Folder 5
Chicago, Rock Island and Pacific Railway
1944-1955
Box 94 Folder 6
Chicago, Rock Island and Pacific Railway
1941-1943
Box 99 Folder 3
Oregon Short Line
1922-1934
Sub-Series 230-75. Organization
Box 94 Folder 8
Union Railway Company of Memphis
1945
Sub-Series 230-76. Organization
Box 94 Folder 9
Chicago Great Western
1941-1953
Sub-Series 230-78. Organization
Box 94 Folder 12
Colorado & Southern
1946-1953
Sub-Series 230-79. Organization
Box 94 Folder 14
Kentucky & Indiana Terminal Railroad Company
1935-1949
Sub-Series 230-82. Organization
Box 94 Folder 20
Florida East Coast
1939-1956
Box 94 Folder 21
Florida East Coast
1933-1938
Sub-Series 230-84. Organization
Box 95 Folder 2
Missouri Pacific
1945-1947
Scope and Contents
Nov. 1945-Aug. 1947.
Box 95 Folder 3
Missouri Pacific
1945
Scope and Contents
July 1945-Oct. 1945.
Box 95 Folder 4
Missouri Pacific
1944-1945
Scope and Contents
April 1944-June 1945.
Sub-Series 230-85. Organization
Box 95 Folder 10
Ann Arbor
1935-1949
Sub-Series 230-86. Organization
Box 95 Folder 12
Trunk Line Freight Inspection Bureau, Trunk Association
1938-1946
Sub-Series 230-87. Organization
Box 95 Folder 13
Fort Wayne and Denver City (Ft. W. & D. C.) Colorado and Southern
1935-1953
Sub-Series 230-88. Organization
Box 91 Folder 8
Boston and Albany Railroad
1923-1930
Box 95 Folder 14
Indianapolis Union Railway Company
1936-1946
Sub-Series 230-89. Organization
Box 96 Folder 1
Los Angeles & Salt Lake Railroad
1925-1948
Sub-Series 230-90. Organization
Box 85 Folder 13
Minneapolis, St. Paul & Sault Ste. Marie (M. St. P. & S. S. M.)-Soo Line
1935-1940
Box 85 Folder 14
Minneapolis, St. Paul & Sault Ste. Marie (M. St. P. & S. S. M.)-Soo Line
1923-1930
Box 96 Folder 2
Western Weighing & Inspection Bureau
1946-1956
Scope and Contents
Aug. 1946-1956.
Box 96 Folder 3
Western Weighing & Inspection Bureau
1946
Scope and Contents
March 12, 1946-July 1946.
Box 96 Folder 4
Western Weighing & Inspection Bureau
1945-1946
Scope and Contents
Oct. 1945-March 11, 1946.
Box 96 Folder 5
Western Weighing & Inspection Bureau
1940-1946
Box 96 Folder 6
Western Weighing & Inspection Bureau
1940-1946
Box 96 Folder 7
Western Weighing & Inspection Bureau
1945-1946
Box 96 Folder 8
Western Weighing & Inspection Bureau
1945-1946
Box 96 Folder 9
Western Weighing & Inspection Bureau
1940-1946
Box 96 Folder 10
Western Weighing & Inspection Bureau
1945-1946
Box 96 Folder 11
Western Weighing & Inspection Bureau
1945-1947
Box 96 Folder 12
Western Weighing & Inspection Bureau
1943-1945
Scope and Contents
1943-Sept. 1945.
Sub-Series 230-91. Organization
Box 96 Folder 14
Western Maryland
1940-1945
Sub-Series 230-92. Organization
Box 99 Folder 8
New York, New Haven, and Hartford (N. Y. N. H. & H.)
1942-1944
Scope and Contents
1942-Feb. 29, 1944.
Box 99 Folder 9
New York, New Haven, and Hartford (N. Y. N. H. & H.)
1941
Box 99 Folder 10
New York, New Haven, and Hartford (N. Y. N. H. & H.)
1932-1940
Box 99 Folder 11
New York, New Haven, and Hartford
1923-1931
Sub-Series 230-93. Organization
Box 98 Folder 21
Midland Valley-Kansas, Oklahoma and Gulf Railroad
1923-1941
Sub-Series 230-94. Organization
Box 97 Folder 5
Central Freight Association
1935-1949
Sub-Series 230-95. Organization
Box 97 Folder 6
Peoria & Pekin Union Railway
1934-1946
Sub-Series 230-96. Organization
Box 87 Folder 9
Chesapeake and Ohio (C. & O.)
1941-1944
Scope and Contents
1941-Feb. 29, 1944.
Box 87 Folder 10
Chesapeake and Ohio (C. & O.)
1936-1940
Box 87 Folder 11
Chesapeake and Ohio (C. & O.)
1935
Box 88 Folder 1
Chesapeake and Ohio Railroad (C. & O. R. R.) (2)
1934
Scope and Contents
Aug. 21, 1934-Oct 9, 1934.
Box 88 Folder 2
Chesapeake and Ohio Railroad (C. & O. R. R.) (3)
1934
Scope and Contents
Oct. 10, 1934-Dec. 31, 1934.
Box 88 Folder 3
Chesapeake and Ohio Railroad (C. & O. R. R.) (1)
1934
Scope and Contents
Jan. 5, 1934-Aug. 20, 1934.
Box 88 Folder 4
Chesapeake and Ohio Railroad
1933
Box 88 Folder 5
Chesapeake and Ohio Railroad
1926-1932
Sub-Series 230-97. Organization
Box 97 Folder 9
Norfolk & Western Railway
1953-1954
Box 97 Folder 10
Norfolk & Western Railway
1946-1952
Box 97 Folder 11
Norfolk & Western Railway
1944-1945
Box 97 Folder 12
Norfolk & Western Railway
1942-1943
Sub-Series 230-98. Organization
Box 98 Folder 1
Chicago & Eastern Illinois Railway
1941-1953
Sub-Series 230-99. Organization
Box 98 Folder 5
Boston & Maine
1944-1952
Scope and Contents
June 1944-52.
Box 98 Folder 6
Boston & Maine
1941-1944
Scope and Contents
1941-May 1944.
Sub-Series 230-100. Organization
Box 98 Folder 9
Gulf, Mobile, and Ohio Railroad
1944-1953
Scope and Contents
March 1944-53.
Box 98 Folder 10
230-100(a). Gulf, Mobile, and Ohio Railroad
1935-1944
Scope and Contents
1935-February 1944.
Box 98 Folder 11
230-100(b). Gulf, Mobile, and Northern
1920-1941
Sub-Series 230-104. Organization
Box 90 Folder 10
New York Central Lines West
1942-1944
Scope and Contents
1942-Feb. 24, 1944.
Box 90 Folder 11
New York Central-Lines West
1940-1941
Box 90 Folder 14
New York Central-Lines East
1941
Box 90 Folder 15
New York Central Lines (N.Y.C. Lines)
1934-1938
Box 90 Folder 16
New York Central Lines
1924-1932
Box 98 Folder 13
Central Railroad of New Jersey
1941-1956
Sub-Series 230-106. Organization
Box 98 Folder 2
Chicago & Eastern Illinois Railway (C. & E. I.)
1933-1940
Box 98 Folder 4
Chicago & Eastern Illinois Railway
1924-1931
Box 98 Folder 17
Denver Union Terminal Company
1953-1954
Scope and Contents
June 1953-June 1954.
Sub-Series 230-107. Organization
Box 95 Folder 5
Missouri Pacific
1942-1944
Scope and Contents
Nov. 24, 1942-March 31, 1944.
Box 95 Folder 6
Missouri Pacific
1942
Scope and Contents
1942-Nov. 16, 1942.
Box 95 Folder 7
Missouri Pacific
1941
Box 95 Folder 8
Missouri Pacific
1934-1940
Box 95 Folder 9
Missouri Pacific
1924-1933
Box 98 Folder 18
Houston Belt & Terminal Railway
1946-1953
Sub-Series 230-108. Organization
Box 98 Folder 19
Chicago & Western Indiana
1921-1953
Sub-Series 230-110. Organization
Box 98 Folder 20
Midland Valley Railroad
1941-1953
Sub-Series 230-111. Organization
Box 98 Folder 22
Maine Central Portland Terminal
1934-1953
Box 98 Folder 23
Maine Central
1931
Sub-Series 230-112. Organization
Box 98 Folder 24
Cleveland, Cincinnati, Chicago & St. Louis (C. C. C. & St. L.)
1944-1953
Scope and Contents
June 1944-53.
Box 98 Folder 25
Cleveland, Cincinnati, Chicago & St. Louis (C. C. C. & St. L.)
1943-1944
Scope and Contents
1943-May 1944.
Sub-Series 230-113. Organization
Box 99 Folder 1
New York, Chicago & St. Louis (N. Y. C. & St. L.)-Nickel Plate
1943-1953
Sub-Series 230-115. Organization
Box 93 Folder 11
Chicago, Burlington and Quincy Railroad (C. B. & Q.)
1941-1943
Scope and Contents
1941-Dec. 31, 1943.
Box 93 Folder 12
Chicago, Burlington and Quincy Railroad (C. B. & Q.)
1933-1940
Box 93 Folder 13
Chicago, Burlington and Quincy Railroad
1924-1932
Sub-Series 230-117. Organization
Box 89 Folder 1
Baltimore & Ohio
1934-1938
Box 89 Folder 2
Baltimore & Ohio
1924-1931
Box 89 Folder 5
Baltimore & Ohio
1942-1943
Scope and Contents
1942-Dec. 31, 1943.
Box 89 Folder 6
Baltimore & Ohio R. R.
1941
Box 89 Folder 7
Baltimore & Ohio R. R.
1939-1940
Box 99 Folder 5
Terminal Railroad Association of St. Louis (T. R. R. A. of St. L.)
1941-1945
Sub-Series 230-118. Organization
Box 99 Folder 7
New York, New Haven, and Hartford (N. Y. N. H. & H.)
1944-1956
Scope and Contents
March 1944-56.
Sub-Series 230-120. Organization
Box 89 Folder 12
Chicago and Alton
1924-1929
Sub-Series 230-122. Organization
Box 95 Folder 11
Ann Arbor Railroad
1924-1931
Sub-Series 230-126. Organization
Box 85 Folder 8
Great Northern
1925-1932
Sub-Series 230-127. Organization
Box 92 Folder 2
Chicago and North Western (C. & N. W.)
1933-1940
Box 92 Folder 3
Chicago and North Western Railway
1925-1932
Sub-Series 230-129. Organization
Box 94 Folder 16
Kansas City, Mexico and Orient
1925-1928
Sub-Series 230-132. Organization
Box 94 Folder 17
Kansas City Southern Railway System (K. C. S.)
1939-1940
Box 94 Folder 18
Kansas City Southern
1930-1938
Box 94 Folder 19
Kansas City Southern
1925-1928
Sub-Series 230-138. Organization
Box 90 Folder 6
Chicago, Indianapolis and Louisville
1925-1934
Sub-Series 230-139. Organization
Box 79a Folder 3
Central of Georgia
1937-1940
Box 79a Folder 4
Central of Georgia
1933-1936
Box 79a Folder 5
Central of Georgia
1925-1936
Sub-Series 230-140. Organization
Box 94 Folder 10
Chicago Great Western
1935-1940
Box 94 Folder 11
Chicago Great Western
1925-1929
Sub-Series 230-147. Organization
Box 94 Folder 3
International & Great Northern (I. & G. N.)-Gulf Coast Lines
1925-1938
Scope and Contents
1925 and 1934-38.
Sub-Series 230-148. Organization
Box 94 Folder 7
Chicago, Rock Island and Pacific Railway
1925-1940
Scope and Contents
1925 and 1936-1940.
Sub-Series 230-171. Organization
Box 91 Folder 21
Minneapolis and St. Louis
1929
Sub-Series 230-177. Organization
Box 94 Folder 13
Colorado & Southern
1928-1929
Sub-Series 230-179. Organization
Box 99 Folder 6
Terminal Railroad Association of St. Louis (T. R. R. A. of St. L.)
1928-1940
Sub-Series 230-180. Organization
Box 85 Folder 11
Texas & Pacific Railway
1928-1932
Sub-Series 230-182. Organization
Box 78 Folder 15
Louisiana & Arkansas Railway
1928-1930
Sub-Series 230-185. Organization
Box 94 Folder 15
Kentucky and Indiana Terminal
1929-1933
Sub-Series 230-187. Organization
Box 88 Folder 7
Western Pacific
1929-1930
Sub-Series 230-190. Organization
Box 93 Folder 6
Duluth, South Shore and Atlantic
1929-1931
Sub-Series 230-198. Organization
Box 91 Folder 15
Hocking Valley
1929-1938
Sub-Series 230-202. Organization
Box 97 Folder 7
Peoria & Pekin Union Railway
1929-1930
Sub-Series 230-208. Organization
Box 91 Folder 17
Toledo Terminal Railroad
1930
Scope and Contents
1930 May 17
Sub-Series 230-209. Organization
Box 97 Folder 13
Norfolk & Western Railway
1941
Box 97 Folder 14
Norfolk & Western Railway
1940
Box 97 Folder 15
Norfolk & Western Railway
1939
Box 97 Folder 16
Norfolk & Western Railway
1938
Scope and Contents
Aug. 25, 1938-Dec. 1938.
Box 97 Folder 17
Norfolk & Western Railway
1938
Scope and Contents
Jan.1938-Aug. 17, 1938.
Box 97 Folder 18
Norfolk & Western Railway
1933-1937
Box 97 Folder 19
Norfolk & Western Railway
1930
Sub-Series 230-213. Organization
Box 96 Folder 13
Western Weighing & Inspection Bureau
1940-1942
Scope and Contents
July 1940-1942.
Box 97 Folder 1
Western Weighing & Inspection Bureau
1940
Scope and Contents
Jan. 1940-June 1940.
Box 97 Folder 2
Western Weighing & Inspection Bureau
1933-1939
Box 97 Folder 3
Western Weighing & Inspection Bureau
1931
Sub-Series 230-216. Organization
Box 97 Folder 8
Rutland Railroad
1932
Scope and Contents
1932 July
Sub-Series 230-220. Organization
Box 99 Folder 14
Railroad Perishable Inspection Agency
1936-1940
Sub-Series 230-222. Organization
Box 99 Folder 30
Georgia Railroad and Western Railway of Alabama
1933
Sub-Series 230-224. Organization
Box 102 Folder 17
Freight Forwarding Company Employees
1935-1940
Box 103 Folder 1
Freight Forwarding Company Employees
1934
Box 103 Folder 2
Freight Forwarding Company Employees, Toledo
1935
Sub-Series 230-229. Organization
Box 90 Folder 3
Kansas City Terminal Company
1933-1940
Sub-Series 230-238. Organization
Box 100 Folder 22
Sioux City Terminal Railway Company
1933-1943
Sub-Series 230-239. Organization
Box 100 Folder 6
Fruit Growers Express
1933-1941
Sub-Series 230-244. Organization
Box 92 Folder 5
Washington Terminal
1933-1940
Sub-Series 230-249. Organization
Box 98 Folder 12
Atlanta Joint Terminals
1937-1935
Sub-Series 230-271. Organization
Box 101 Folder 13
Lake Superior Terminal & Transfer Railway Company
1934-1938
Sub-Series 230-288. Organization
Box 99 Folder 18
Chicago North Shore & Milwaukee Railway
1935
Sub-Series 230-292. Organization
Box 93 Folder 8
The Belt Railway of Chicago
1935
Sub-Series 230-309. Organization
Box 99 Folder 13
Meridian Terminal Company
1943-1946
Sub-Series 230-311. Organization
Box 99 Folder 15
Motor Carriers
1951
Sub-Series 230-312. Organization
Box 99 Folder 16
Merchants Shippers Association
1938-1951
Sub-Series 230-313. Organization
Box 99 Folder 17
Rock Island-Frisco Terminal Company
1938-1944
Sub-Series 230-316. Organization
Box 99 Folder 19
Chicago Stock Yards District Agency
1946
Sub-Series 230-319. Organization
Box 99 Folder 21
Chattanooga Station Company
1945-1953
Sub-Series 230-322. Organization
Box 99 Folder 22
Western Warehouse
1939-1943
Sub-Series 230-323. Organization
Box 99 Folder 23
Lackawanna & Wyoming Valley
1937-1943
Sub-Series 230-325. Organization
Box 99 Folder 24
Texas Electric Railway
1933-1945
Sub-Series 230-326. Organization
Box 99 Folder 25
New York, Susquehanna & Western Railroad
1943-1948
Sub-Series 230-329. Organization
Box 99 Folder 27
Union Motor Coach Terminal Company, Chicago
1940-1953
Sub-Series 230-332. Organization
Box 99 Folder 28
National Harbours Board, Montreal
1947-1948
Sub-Series 230-333. Organization
Box 99 Folder 29
230-333(b). Western Railway of Alabama
1935-1946
Sub-Series 230-334. Organization
Box 99 Folder 31
Spokane International Railway
1935-1945
Sub-Series 230-335. Organization
Box 99 Folder 32
New Orleans & Lower Coast
1947-1957
Sub-Series 230-336. Organization
Box 99 Folder 33
Detroit & Cleveland Navigation Company
1922-1946
Sub-Series 230-337. Organization
Box 99 Folder 34
Salt Lake Terminal
1938-1947
Sub-Series 230-338. Organization
Box 99 Folder 35
National Trailways Bus Depot
1941-1951
Sub-Series 230-339. Organization
Box 99 Folder 36
Fort Dodge, Des Moines and Southern (Ft. D. D. M. & S.)
1935-1944
Sub-Series 230-340. Organization
Box 100 Folder 1
Augusta Union Station Company
1941-1957
Sub-Series 230-341. Organization
Box 100 Folder 2
Parmalee Transportation Company
1946
Sub-Series 230-343. Organization
Box 100 Folder 4
Ashley, Drew & Northern Railway Company
1941-1945
Sub-Series 230-344. Organization
Box 100 Folder 5
Fruit Growers Express Company
1943-1945
Sub-Series 230-345. Organization
Box 100 Folder 7
Fonda, Johnstown & Gloversville Railroad
Sub-Series 230-346. Organization
Box 100 Folder 8
Norfolk & Portsmouth Belt Line Railroad
1939-1956
Sub-Series 230-347. Organization
Box 100 Folder 9
Norfolk Terminal Railway
1941-1956
Sub-Series 230-350. Organization
Box 100 Folder 10
Lake Terminal Railroad
1938-1952
Sub-Series 230-351. Organization
Box 100 Folder 11
Georgia and Florida
1938-1955
Sub-Series 230-352. Organization
Box 100 Folder 12
Lehigh & Hudson River
1921-1952
Sub-Series 230-354. Organization
Box 100 Folder 13
Spokane Union Station
1948
Sub-Series 230-355. Organization
Box 99 Folder 20
Toronto Terminal Railways
1938-1943
Sub-Series 230-355. Organization
Box 100 Folder 14
East Portland Freight Terminal
1946
Sub-Series 230-356. Organization
Box 100 Folder 15
Cleveland Union Terminal
1946-1951
Sub-Series 230-359. Organization
Box 100 Folder 16
Baltimore & Ohio, Chicago Terminal
1946-1951
Sub-Series 230-363. Organization
Box 100 Folder 17
Hannibal Union Station
1930-1937
Sub-Series 230-365. Organization
Box 100 Folder 18
Pittsburgh, Chartiers & Youghiogheny Railway
1941-1945
Sub-Series 230-366. Organization
Box 100 Folder 19
Akron Union Passenger Depot Company
1942-1944
Sub-Series 230-367. Organization
Box 100 Folder 20
Santa Fe Tie & Lumber Preserving Company (Somerville, Texas)
1944-1951
Box 100 Folder 21
Santa Fe Tie & Lumber Preserving Company (Somerville, Texas), Lodge No. 1096
1942-1944
Sub-Series 230-369. Organization
Box 100 Folder 23
Ogden Union Stockyards
1942-1946
Sub-Series 230-371. Organization
Box 100 Folder 3
Parmalee Transportation Company
1939-1941
Sub-Series 230-372. Organization
Box 100 Folder 25
Missouri-Illinois Railroad
1930-1944
Sub-Series 230-374. Organization
Box 100 Folder 26
Fred Harvey Service, Inc.
1946-1950
Sub-Series 230-375. Organization
Box 100 Folder 27
New York Central Building Corporation
1953-1954
Sub-Series 230-379. Organization
Box 100 Folder 29
Goldsboro Union Station Company
1942-1944
Sub-Series 230-380. Organization
Box 100 Folder 30
Santa Fe Trail Transportation Company
1942-1943
Sub-Series 230-381. Organization
Box 100 Folder 31
Detroit & Mackinac Railway
1937-1946
Sub-Series 230-383. Organization
Box 100 Folder 32
230-383(a). Air Transport Industry
1940-1943
Box 100 Folder 33
230-383(b). Air Transport Industry, Pan American Airways System
1943-1944
Scope and Contents
1943-Sept. 1944.
Sub-Series 230-385. Organization
Box 100 Folder 35
Southeastern Demurrage & Storage Bureau Southern Weighing & Inspection Bureau
1928-1953
Sub-Series 230-387. Organization
Box 101 Folder 1
American Refrigerator Transit Company
1944-1948
Box 101 Folder 2
American Refrigerator Transit Company
1934-1943
Sub-Series 230-388. Organization
Box 101 Folder 3
Burlington Refrigerator Express Company
1936-1946
Sub-Series 230-389. Organization
Box 101 Folder 4
South Buffalo Railway Company
1940-1945
Sub-Series 230-390. Organization
Box 101 Folder 5
Philadelphia, Bethlehem & New England Railroad
1940-1944
Sub-Series 230-393. Organization
Box 101 Folder 8
Texas City Terminal Railway Company
1943-1953
Sub-Series 230-394. Organization
Box 101 Folder 9
Savannah & Atlanta Railway
1938-1949
Sub-Series 230-395. Organization
Box 101 Folder 10
Chicago Railroad Freight Collection Association
1937-1943
Sub-Series 230-396. Organization
Box 101 Folder 11
Wichita Union Terminal Railway Company (The Wichita Terminal Association)
1934-1944
Sub-Series 230-397. Organization
Box 101 Folder 12
Lake Superior Terminal & Transfer Railway
1943-1953
Sub-Series 230-398. Organization
Box 101 Folder 14
Southern Freight Tariff Bureau-Atlanta, Georgia
1941-1954
Sub-Series 230-399. Organization
Box 101 Folder 15
Joint Stockyards Agency-East St. Louis, Illinois
1943-1944
Sub-Series 230-400. Organization
Box 101 Folder 16
New England Transportation Company-New York, New Haven & Hartford Railroad (N. Y. N. H. & H.)
1943-1949
Box 101 Folder 17
Manistee & Northeastern Railway Company
1938-1943
Sub-Series 230-405. Organization
Box 101 Folder 18
Union Passenger Depot of Galveston
1944-1955
Sub-Series 230-406. Organization
Box 101 Folder 23
Winston-Salem Southbound Railroad
1941
Sub-Series 230-407. Organization
Box 101 Folder 19
McKeesport Connecting Railroad
1942-1952
Sub-Series 230-408. Organization
Box 101 Folder 20
Patapsco & Back Rivers Railroad
1944-1954
Sub-Series 230-410. Organization
Box 101 Folder 21
Chicago, Aurora & Elgin
1938-1950
Sub-Series 230-411. Organization
Box 100 Folder 34
Macon Terminal Company
1941-1942
Box 101 Folder 22
Tremont & Gulf Railway Company
1943-1944
Sub-Series 230-413. Organization
Box 101 Folder 24
Trailways Bus Depot-St. Louis
1944-1949
Sub-Series 230-416. Organization
Box 101 Folder 25
Pan American Airways Inc.
1952
Scope and Contents
July 19, 1952-Aug. 18, 1952.
Box 101 Folder 26
Pan American Airways, Inc.
1952-1953
Scope and Contents
Aug. 19, 1952-April 1953.
Box 101 Folder 27
Pan American Airways, Inc.
1953-1959
Scope and Contents
May 1953-Sept. 1959.
Box 101 Folder 28
Pan American Airways, Inc.-Guided Missile Base
1957-1958
Scope and Contents
1957-Feb. 1958.
Box 101 Folder 29
Pan American Airways, Inc.
1952
Scope and Contents
June 12, 1952-July 18, 1952.
Box 101 Folder 30
Pan American Airways, Inc.
1952
Scope and Contents
Jan. 1952-June 11, 1952.
Box 101 Folder 31
Pan American Airways, Inc.
1948-1951
Box 102 Folder 1
Pan American Airways, Inc.
1947
Scope and Contents
Feb. 1947-Dec. 1947.
Box 102 Folder 2
Pan American Airways, Inc.
1946-1947
Scope and Contents
April 1946-Jan. 1947.
Box 102 Folder 3
Pan American Airways, Inc.
1944-1946
Scope and Contents
Oct. 1944-March 1946.
Box 102 Folder 4
Pan American Airways, Inc.
1945-1948
Box 102 Folder 5
Pan American Airways, Inc.
1945-1948
Box 102 Folder 6
Pan American Airways, Inc.
1946-1949
Box 102 Folder 7
Pan American Airways, Inc.
1947-1949
Box 102 Folder 8
Pan American Airways, Inc.
1944-1946
Scope and Contents
Dec. 1944-46.
Box 102 Folder 9
Pan American Airways, Inc.
1945-1946
Box 102 Folder 10
Pan American Airways, Inc.
1944-1945
Scope and Contents
Oct. 1944-April 1945.
Box 102 Folder 11
Pan American Airways, Inc.
1945
Scope and Contents
May 1945-Dec. 1945.
Sub-Series 230-417. Organization
Box 102 Folder 12
Joint Interchange Bureau-Pueblo, Colorado
1928-1945
Sub-Series 230-419. Organization
Box 102 Folder 13
Oakland Terminal Railway
1953
Sub-Series 230-420. Organization
Box 100 Folder 24
Wharton & Northern Railroad Company
1942
Scope and Contents
1942 May 6
Box 102 Folder 14
Northeast Airlines, Inc.
1944-1947
Scope and Contents
1944-Jan. 1947.
Sub-Series 230-421. Organization
Box 102 Folder 15
Sand Springs Railway
1937-1945
Sub-Series 230-425. Organization
Box 102 Folder 16
Niagara, St. Catherines & Toronto Railway
1944-1945
Sub-Series 230-428. Organization
Box 103 Folder 3
Canadian Interior Navigation & Stevedoring Companies
1942-1950
Sub-Series 230-430. Organization
Box 100 Folder 28
Yermo Freight Handlers, Inc.
1942
Sub-Series 230-432. Organization
Box 103 Folder 4
Trans-Atlantic Shipping Companies
1946
Sub-Series 230-436. Organization
Box 103 Folder 5
Air Transport Industry
1961-1963
Scope and Contents
Jan. 1, 1961-Dec. 31, 1963.
Box 103 Folder 6
Air Transport Industry
1959-1960
Scope and Contents
1959-Dec. 31, 1960.
Box 103 Folder 7
Air Transport Industry
1958
Box 103 Folder 8
Air Transport Industry
1957
Scope and Contents
March 1957-Dec. 1957.
Box 103 Folder 9
Air Transport Industry
1956-1957
Scope and Contents
Aug. 1956-Feb. 1957.
Box 103 Folder 10
Air Transport Industry
1956
Scope and Contents
Jan. 1956-July 1956.
Box 103 Folder 11
Air Transport Industry
1955
Box 104 Folder 1
230-436(a). Air Transport Industry
1952-1954
Box 104 Folder 2
230-436(a). Air Transport Industry
1948-1951
Box 104 Folder 3
Air Transport Industry
1947
Scope and Contents
Jan. 1947-Dec. 1947.
Box 104 Folder 4
230-436(a). Air Transport Industry
1946
Scope and Contents
July 1946-Dec. 1946.
Box 104 Folder 5
230-436(a). Air Transport Industry
1945-1946
Scope and Contents
Sept. 1945-June 1946.
Box 104 Folder 6
230-436(a). Air Transport Industry
1944-1945
Scope and Contents
1944-Aug. 1945.
Box 104 Folder 7
Air Transport Industry-Employment Figures
1943-1946
Box 104 Folder 8
Air Transport Employees
1942
Box 104 Folder 9
Air Transport Industry
1946-1947
Sub-Series 230-437. Organization
Box 101 Folder 7
Greenwich and Johnsonville Railway
1943
Box 104 Folder 10
Northwest Airlines, Inc.
1957-1958
Scope and Contents
1957-July 1958.
Box 104 Folder 11
Northwest Airlines, Inc.
1954-1956
Box 104 Folder 12
Northwest Airlines, Inc.
1952-1953
Box 104 Folder 13
Northwest Airlines, Inc.
1950-1951
Scope and Contents
Aug. 1950-51.
Box 104 Folder 14
Northwest Airlines, Inc.
1949-1950
Scope and Contents
Aug. 1949-July 1950.
Box 104 Folder 15
Northwest Airlines, Inc.
1948-1949
Scope and Contents
1948-July 1949.
Box 105 Folder 1
Northwest Airlines, Inc.
1947
Scope and Contents
March 1947-Dec. 1947.
Box 105 Folder 2
Northwest Airlines, Inc.
1946-1947
Scope and Contents
Aug. 1946-Feb. 1947.
Box 105 Folder 3
Northwest Airlines, Inc.
1946
Scope and Contents
March 1946-July 1946.
Box 105 Folder 4
Northwest Airlines, Inc.
1943-1945
Sub-Series 230-438. Organization
Box 105 Folder 5
Capital Airlines
1961
Scope and Contents
Jan. 1, 1961-May 31, 1961.
Box 105 Folder 6
Capital Airlines
1959-1960
Scope and Contents
Jan. 31, 1959-Dec. 31, 1960.
Box 105 Folder 7
Capital Airlines
1957-1958
Box 105 Folder 8
Pennsylvania-Central Airlines (Capital)
1952-1956
Box 105 Folder 9
Pennsylvania-Central Airlines (Capital)
1947-1951
Scope and Contents
Oct. 1947-Dec. 1951.
Box 105 Folder 10
Pennsylvania-Central Airlines (Capital)
1947
Scope and Contents
Feb. 16, 1947-Sept. 1947.
Box 105 Folder 11
Pennsylvania-Central Airlines (Capital)
1946-1947
Scope and Contents
Nov. 1946-Feb. 15, 1947.
Box 105 Folder 12
Pennsylvania-Central Airlines (Capital)
1946
Scope and Contents
Sept. 1946-Oct. 1946.
Box 105 Folder 13
Pennsylvania-Central Airlines (Capital)
1945-1946
Scope and Contents
Oct. 1945-Aug. 1946.
Box 106 Folder 1
Pennsylvania-Central Airlines
1945
Scope and Contents
March 1945-Sept. 1945.
Sub-Series 230-439. Organization
Box 106 Folder 2
Eastern Airlines, Inc.
1959
Scope and Contents
Feb. 1, 1959-Dec. 31, 1959.
Box 106 Folder 3
Eastern Airlines, Inc.
1948-1958
Box 106 Folder 4
Eastern Airlines, Inc.
1946-1947
Scope and Contents
Oct. 1946-47.
Box 106 Folder 5
Eastern Airlines, Inc.
1945-1946
Scope and Contents
1945-Sept. 1946.
Box 106 Folder 6
Eastern Airlines, Inc.
1940-1944
Box 106 Folder 7
Eastern Airlines, Inc.-Questionnaire
1956
Sub-Series 230-440. Organization
Box 101 Folder 6
Chicago & Calumet River Railroad Company
1943
Scope and Contents
1943 May 26
Box 106 Folder 8
Pittsburgh, Shawmut & Northern Railroad
1941-1946
Sub-Series 230-441. Organization
Box 106 Folder 9
Butte, Anaconda & Pacific
1941-1953
Sub-Series 230-442. Organization
Box 106 Folder 10
Hawaiian Railroads: Oahu Railway & Land Company, Hawaii Consolidated Railway, Ltd., and Kahylui Railroad Company
1941-1944
Sub-Series 230-443. Organization
Box 106 Folder 11
Cuyahoga Valley Railroad
1942-1952
Sub-Series 230-444. Organization
Box 106 Folder 12
Conemaugh & Black Lick Railroad Company
1942-1945
Sub-Series 230-445. Organization
Box 106 Folder 13
Chicago Car Interchange Bureau
1942-1944
Sub-Series 230-446. Organization
Box 106 Folder 14
Baltimore & Eastern Railroad
1942
Scope and Contents
Nov. 1942.
Sub-Series 230-447. Organization
Box 106 Folder 15
Trans-World Airlines, Questionnaire on Airline Organization Survey
1956
Box 106 Folder 16
Trans-World Airlines
1948-1956
Scope and Contents
May 1948-56.
Box 106 Folder 17
Trans-World Airlines
1948
Scope and Contents
Feb. 1948-April 1948.
Box 106 Folder 18
Trans-World Airlines
1947-1948
Scope and Contents
April 1947-Jan. 1948.
Box 106 Folder 19
Trans-World Airlines
1946-1947
Scope and Contents
June 1946-March 1947.
Box 107 Folder 1
Trans-World Airlines (formerly Transcontinental and Western Air, Inc.)
1943-1946
Scope and Contents
1943-May 1946.
Sub-Series 230-448. Organization
Box 107 Folder 2
Colonial Airlines, Inc.
1945-1956
Sub-Series 230-449. Organization
Box 107 Folder 3
United Air Lines
1961-1963
Box 107 Folder 4
United Air Lines
1961
Scope and Contents
June 1, 1961-Aug. 15, 1961.
Box 107 Folder 5
United Air Lines
1960-1961
Scope and Contents
1960-May 31, 1961.
Box 107 Folder 6
United Air Lines-Air Line Organization Survey Questionnaires
1956
Scope and Contents
April 1956-Oct. 1956.
Box 107 Folder 7
United Air Lines, Inc.
1947-1956
Scope and Contents
June 1947-56.
Box 107 Folder 8
United Air Lines, Inc.
1945-1947
Scope and Contents
1945-May 1947.
Sub-Series 230-450. Organization
Box 107 Folder 9
Southern Pacific Company-New York City
1940-1945
Sub-Series 230-451. Organization
Box 107 Folder 10
East St. Louis Junction Railroad
1945
Sub-Series 230-452. Organization
Box 107 Folder 11
Georgia, Southern & Florida
1945-1946
Sub-Series 230-453. Organization
Box 107 Folder 12
Cedar Rapids & Iowa City Railway
1945-1954
Sub-Series 230-454. Organization
Box 107 Folder 13
Montreal Refrigerating & Storage Ltd.
1943
Scope and Contents
Oct. 11, 1943.
Sub-Series 230-455. Organization
Box 107 Folder 14
Western Association of Railway Executives and Affiliated Organizations
1943-1955
Sub-Series 230-456. Organization
Box 107 Folder 15
Natchez & Southern
1944-1949
Sub-Series 230-457. Organization
Box 107 Folder 16
Quebec Railway Company
1944
Sub-Series 230-459. Organization
Box 107 Folder 17
High Point, Thomasville & Denton Railroad
1957
Box 107 Folder 18
High Point, Thomasville & Denton Railroad
1948
Box 107 Folder 19
High Point, Randleman, Asheboro & Southern Railroad Company-High Point, Thomasville & Denton Railroad Company
1944
Sub-Series 230-460. Organization
Box 107 Folder 20
Leavenworth Depot & Railroad Company
1944
Sub-Series 230-461. Organization
Box 107 Folder 21
Bus & Truck Employees
1945-1947
Box 107 Folder 22
Bus & Truck Employees
1941-1944
Box 107 Folder 23
Bus & Truck Employees
1938-1940
Box 107 Folder 24
230-461(c). Bus & Truck Employees-Rock Island Motor Transit Company
1940-1946
Box 108 Folder 1
230-461(b). Bus & Truck Employees, Activities-Joe Preston
1939-1943
Box 108 Folder 2
230-461(d). Bus & Truck Lines-Burlington Transportation Company
1940-1945
Box 108 Folder 3
Bus & Truck Employees
1933-1937
Box 108 Folder 4
Bus & Truck Employees
1928-1931
Sub-Series 230-462. Organization
Box 108 Folder 5
Red Caps, Pennsylvania Railroad
1942-1951
Box 108 Folder 6
Red Caps
1943-1946
Scope and Contents
July 1943-46.
Box 108 Folder 7
Red Caps
1942-1943
Scope and Contents
1942-June 1943.
Box 108 Folder 8
Red Caps
1933-1941
Box 108 Folder 9
230-462(c). Red Caps, Southern Pacific Railway (Pacific System) and Los Angeles Union Passenger Terminal
1940-1945
Box 108 Folder 10
230-462(d). Red Caps-Florida, East Coast
1941-1946
Box 108 Folder 11
Red Caps, Pennsylvania Railroad
1940-1941
Box 108 Folder 12
230-462(E). Red Caps, Washington Terminal Company
1941-1944
Box 108 Folder 13
Red Caps, "Bags and Baggage"
1941
Scope and Contents
April 1941-Oct. 1941.
Box 108 Folder 14
230-463(2a). Steamship Clerks, North Atlantic
1933-1946
Box 108 Folder 15
230-463(3). Steamship Clerks, South Atlantic
1933-1946
Box 109 Folder 1
230-463(4). Steamship Lines, Gulf Ports
1933-1946
Sub-Series 230-464. Organization
Box 109 Folder 5
Dominion of Canada
1930-1945
Box 109 Folder 6
Dominion of Canada
1921-1929
Sub-Series 230-465. Organization
Box 109 Folder 7
Pullman Company
1953-1955
Scope and Contents
July 1953-55.
Box 109 Folder 8
Pullman Company
1950-1953
Scope and Contents
July 1950-June 30, 1953.
Box 109 Folder 9
Pullman Company
1950
Scope and Contents
March 25, 1950-June 1950.
Box 109 Folder 10
Pullman Company
1949-1950
Box 109 Folder 11
Pullman Company
1949-1950
Scope and Contents
Jan. 1949-March 24, 1950.
Box 109 Folder 12
Pullman Company
1948
Scope and Contents
Oct. 1948-Dec. 1948.
Box 109 Folder 13
Pullman Company
1948
Scope and Contents
Feb. 1948-Sept. 1948.
Box 109 Folder 14
Pullman Company
1947-1948
Scope and Contents
July 1947-Jan. 1948.
Box 109 Folder 15
Pullman Company
1946-1947
Scope and Contents
Sept. 1946-June 1947.
Box 110 Folder 1
Pullman Company, General
1946
Scope and Contents
Jan. 1946-Aug. 1946.
Box 110 Folder 2
Pullman Company
1934-1945
Box 110 Folder 3
Pullman Company
1933
Box 110 Folder 4
Pullman Company, "The Pullman News"
1949
Scope and Contents
Jan. 1949.
Box 110 Folder 5
Pullman Company
1946-1949
Box 110 Folder 6
Pullman Company
1946-1949
Box 110 Folder 7
Pullman Company
1946-1949
Box 110 Folder 8
Pullman Company
1946-1949
Box 110 Folder 9
Pullman Company
1946-1949
Box 110 Folder 10
Pullman Company
1946-1949
Sub-Series 230-466. Organization
Box 110 Folder 11
Salt Lake & Utah Railroad Corporation
1933-1946
Sub-Series 230-467. Organization
Box 110 Folder 12
Utah-Idaho Central Railroad
1936-1947
Sub-Series 230-468. Organization
Box 110 Folder 13
Grain Elevators, Canada
1937-1947
Box 110 Folder 14
Grain Elevators, Canada
1936
Sub-Series 230-469. Organization
Box 110 Folder 15
Western Passenger Association (Scott Ticket Agency)
1937-1943
Sub-Series 230-471. Organization
Box 110 Folder 16
Merchants Despatch Transportation Corporation
1937-1955
Sub-Series 230-472. Organization
Box 110 Folder 17
East Broad Top Railroad & Coal Company
1939-1955
Sub-Series 230-473. Organization
Box 110 Folder 18
Fort Worth Stock Yards Company
1940-1944
Sub-Series 230-474. Organization. City.
Box 110 Folder 19
230-474-1. Birmingham, Alabama
1945
Box 110 Folder 20
230-474-2. Buffalo, New York
1933-1943
Box 110 Folder 21
230-474-3. Columbus, Ohio
1923-1944
Box 110 Folder 22
230-474-5. Dayton, Ohio
1941-1945
Box 110 Folder 23
230-474-5. Dayton, Ohio
1923-1929
Box 110 Folder 24
230-474-6. Denver, Colorado
1933-1947
Box 110 Folder 25
230-474-6. Denver, Colorado
1934
Box 110 Folder 26
230-474-7. Memphis, Tennessee
1927-1951
Box 110 Folder 27
230-474-7. Memphis, Tennessee
1924
Box 110 Folder 28
230-474-8. New York City
1933-1944
Box 110 Folder 29
230-474-8. New York City
1922-1930
Box 111 Folder 1
230-474-4. Dallas, Texas
1926-1950
Box 111 Folder 2
230-474-9. San Francisco, California
1933-1945
Box 111 Folder 3
230-474-9. San Francisco, California
1925
Box 111 Folder 4
230-474-10. Salt Lake City, Utah
1925-1948
Box 111 Folder 5
230-474-11. Chicago, Illinois
1940-1948
Scope and Contents
Nov. 1940-48.
Box 111 Folder 6
230-474-11. Chicago, Illinois
1921-1940
Scope and Contents
1921-Oct. 1940.
Box 111 Folder 7
230-474-13. Philadelphia, Pennsylvania
1921-1934
Box 111 Folder 8
230-474-14. Milwaukee, Wisconsin
1921-1942
Box 111 Folder 9
230-474-15. Fort Wayne, Indiana
1922-1924
Box 111 Folder 10
230-474-16. Great Falls, Montana
1923-1928
Box 111 Folder 11
230-474-17. Mobile, Alabama
1923
Box 111 Folder 12
230-474-18. St. Louis, Missouri
1932-1947
Box 111 Folder 13
230-474-18. St. Louis, Missouri
1921-1929
Box 111 Folder 14
230-474-19. Boston, Massachusetts
1925-1938
Box 111 Folder 15
230-474-20. Cleveland, Ohio
1932-1937
Box 111 Folder 16
230-474-20. Cleveland, Ohio
1923-1931
Box 111 Folder 17
230-474-21. Raleigh, North Carolina
1929
Scope and Contents
1929 July
Box 111 Folder 18
230-474-22. Grand Rapids, Michigan
1924-1934
Box 111 Folder 19
230-474-23. Iola, Kansas
1924
Scope and Contents
Feb. 1924.
Box 111 Folder 20
230-474-24. Oklahoma City, Oklahoma
1924-1949
Box 111 Folder 21
230-474-25. South Bend, Indiana
1927
Scope and Contents
1927 March
Box 111 Folder 22
230-474-26. Pontiac, Michigan
1928
Scope and Contents
1928 June
Box 111 Folder 23
230-474-27. Baltimore, Maryland
1921-1927
Box 111 Folder 24
230-474-28. Omaha, Nebraska
1922-1929
Box 111 Folder 25
230-474-29. Louisville, Kentucky
1924-1937
Box 111 Folder 26
230-474-30. Evansville, Indiana
1926
Scope and Contents
1926 April
Box 111 Folder 27
230-474-31. Green Bay, Wisconsin
1926
Scope and Contents
Feb. 1926-April 1926.
Box 111 Folder 28
230-474-32. Kansas City, Missouri
1926-1933
Box 111 Folder 29
230-474-33. Erie, Pennsylvania
1925-1933
Box 111 Folder 30
230-474-34. Toledo, Ohio
1925-1935
Box 111 Folder 31
230-474-35. Buffalo, New York
1925-1930
Box 111 Folder 32
230-474-36. Springfield, Missouri
1925
Scope and Contents
1925 July
Box 111 Folder 33
230-474-37. Jamesville, Wisconsin
1925-1929
Box 111 Folder 34
230-474-38. Wichita, Kansas
1925-1933
Box 111 Folder 35
230-474-39. Lima, Ohio
1922-1929
Box 111 Folder 36
230-474-40. Kankakee, Illinois
1926-1934
Box 111 Folder 37
230-474-42. Moberly, Missouri
1924
Scope and Contents
Sept. 1924-Oct. 1924.
Box 111 Folder 38
230-474-43. Princeton, Indiana
1924
Scope and Contents
Oct. 1, 1924.
Box 111 Folder 39
230-474-44. Des Moines, Iowa
1924-1925
Box 111 Folder 40
230-474-45. Richmond, Virginia
1927-1928
Box 111 Folder 41
230-474-46. Indianapolis, Indiana
1951
Box 111 Folder 42
230-474-46. Indianapolis, Indiana
1922-1942
Box 111 Folder 43
230-474-47. Los Angeles, California
1951
Box 111 Folder 44
230-474-47. Los Angeles, California
1921-1930
Box 111 Folder 45
230-474-48. Portland, Oregon
1924-1926
Box 111 Folder 46
230-474-49. Russelville, Kentucky
1922
Box 111 Folder 47
230-474-50. Poplar Bluff, Missouri
1921
Box 111 Folder 48
230-474-51. East St. Louis, Illinois
1923-1934
Box 111 Folder 49
230-474-41. Atlanta, Georgia
1925-1950
Box 111 Folder 50
230-474-52. Seattle, Washington
1924
Scope and Contents
Feb. 1924-March 1924.
Box 111 Folder 51
230-474-53. Vancouver, British Columbia, Canada
1925
Box 111 Folder 52
230-474-54. Portsmouth, Virginia
1926
Scope and Contents
March 1926-April 1926.
Sub-Series 230-475. Organization
Box 111 Folder 53
American Airlines, Inc.
1956-1965
Scope and Contents
Jan. 1, 1956-May 31, 1965.
Box 111 Folder 54
American Airlines, Inc.
1944-1955
Scope and Contents
1944-Dec. 31, 1955.
Box 111 Folder 55
American Airlines, Questionnaire
1956
Sub-Series 230-476. Organization
Box 111 Folder 56
Kansas City Connecting Railroad Company
1940-1944
Sub-Series 230-477. Organization
Box 111 Folder 57
Macon, Dublin & Savannah
1945-1946
Box 111 Folder 58
Macon, Dublin & Savannah
1935-1942
Box 111 Folder 59
Macon, Dublin & Savannah Railway Company
1947
Scope and Contents
Jan. 1947-April 1947.
Sub-Series 230-478. Organization
Box 111 Folder 60
Columbia Terminals Company
1934-1946
Sub-Series 230-479. Organization
Box 111 Folder 61
Birmingham Southern Railroad
1937-1956
Sub-Series 230-480. Organization
Box 112 Folder 1
National Airlines, Inc.
1957
Scope and Contents
March 1, 1957-March 31, 1957.
Box 112 Folder 2
National Airlines, Inc.
1957
Scope and Contents
Jan. 1957- Feb. 1957.
Box 112 Folder 3
National Airlines, Inc.
1956
Scope and Contents
Nov. 1956-Dec. 1956.
Box 112 Folder 4
National Airlines, Inc.
1956
Scope and Contents
Jan. 1956-Oct. 1956.
Box 112 Folder 5
National Airlines, Inc.
1947-1955
Box 112 Folder 6
National Airlines, Inc.
1946
Sub-Series 230-482. Organization
Box 112 Folder 7
Cumberland & Pennsylvania Railroad Company
1946
Sub-Series 230-486. Organization
Box 112 Folder 8
Waterloo, Cedar Falls & Northern
1935-1954
Sub-Series 230-488. Organization
Box 112 Folder 9
Western Air Lines, Inc.
1958-1960
Scope and Contents
1958-Dec. 12, 1960.
Box 112 Folder 10
Western Air Lines, Inc.
1952-1957
Box 112 Folder 11
Western Air Lines, Inc.
1947-1951
Scope and Contents
July 1947-51.
Box 112 Folder 12
Western Air Lines, Inc.
1946-1947
Scope and Contents
1946-June 1947.
Sub-Series 230-489. Organization
Box 112 Folder 13
Chicago & Southern Air Lines
1947-1951
Scope and Contents
Nov. 1947-51.
Box 112 Folder 14
Chicago & Southern Air Lines
1946-1947
Scope and Contents
1946-Oct. 1947.
Sub-Series 230-490. Organization
Box 112 Folder 15
Mid-Continent Airlines
1946-1947
Scope and Contents
1946-Feb 1947.
Box 113 Folder 1
Mid-Continent Airlines
1952-1953
Scope and Contents
Feb. 1952-53.
Box 113 Folder 2
Mid-Continent Airlines
1948-1952
Scope and Contents
1948-Jan. 1952.
Box 113 Folder 3
Mid-Continent Airlines
1947
Scope and Contents
March 1947-Dec. 1947.
Sub-Series 230-491. Organization
Box 113 Folder 4
Greyhound Bus Depot of Atlanta, Georgia, Inc.
1946-1952
Sub-Series 230-492. Organization
Box 113 Folder 6
Salt Lake Union Stock Yards Company
1946
Sub-Series 230-493. Organization
Box 113 Folder 7
American Bus Lines, Inc.
1945-1946
Sub-Series 230-494. Organization
Box 113 Folder 8
Taca Airways Agency, Inc.
1946-1949
Sub-Series 230-495. Organization
Box 113 Folder 9
Delta Air Lines
1949-1956
Scope and Contents
March 15, 1949-56.
Box 113 Folder 10
Delta Air Lines
1956
Box 113 Folder 11
Delta Air Lines
1946-1949
Scope and Contents
1946-March 14, 1949.
Sub-Series 230-496. Organization
Box 113 Folder 12
Toronto, Hamilton & Buffalo Railway
1942-1946
Sub-Series 230-497. Organization
Box 113 Folder 13
Peoria Union Bus Depot
1945-1947
Sub-Series 230-498. Organization
Box 113 Folder 14
East Tennessee & Western North Carolina
1946
Sub-Series 230-499. Organization
Box 113 Folder 15
Bamberger Railroad Company
1946-1959
Sub-Series 230-500. Organization
Box 113 Folder 16
Bingham & Garfield Railway, Nevada Northern Railway
1941-1948
Sub-Series 230-501. Organization
Box 113 Folder 5
Jersey City Stock Yards, Inc.
1946-1952
Sub-Series 230-504. Organization
Box 113 Folder 17
Trailways Union Bus Depot, Kansas City, Missouri
1946-1947
Sub-Series 230-505. Organization
Box 113 Folder 18
Louisiana & Northwest Railroad
1930-1949
Sub-Series 230-507. Organization
Box 113 Folder 19
Mississippi Central Railroad Company
1941-1946
Sub-Series 230-508. Organization
Box 113 Folder 21
Tooele Valley Railroad
1946-1952
Sub-Series 230-509. Organization
Box 113 Folder 20
Atlantic Greyhound Lines
1946
Sub-Series 230-510. Organization
Box 113 Folder 22
American Overseas Airlines
1946-1949
Sub-Series 230-513. Organization
Box 113 Folder 23
Missouri Pacific Transportation Company Bus Depot-Memphis, Tennessee
1947-1949
Sub-Series 230-514. Organization
Box 113 Folder 24
Fort Smith Bus Terminal
1946-1947
Sub-Series 230-516. Organization
Box 113 Folder 25
Continental Air Lines, Inc.
1946-1955
Sub-Series 230-517. Organization
Box 113 Folder 26
Braniff Airways, Inc.
1959-1964
Box 113 Folder 27
Braniff Airways, Inc.
1957-1958
Box 113 Folder 28
Braniff Airways, Inc.
1952-1956
Box 114 Folder 1
Braniff Airways, Inc.
1949-1951
Scope and Contents
April 1949-51.
Box 114 Folder 2
Braniff Airways, Inc.
1948-1949
Scope and Contents
May 1948-March 1949.
Box 114 Folder 3
Braniff Airways, Inc.
1947-1948
Scope and Contents
August 1947-April 1948.
Box 114 Folder 4
Braniff Airways, Inc.
1946-1947
Scope and Contents
1946-July 1947.
Sub-Series 230-518. Organization
Box 114 Folder 5
Inland Airlines, Inc.
1946-1949
Sub-Series 230-520. Organization
Box 114 Folder 6
Empire Air Lines, Inc., New York
1946
Sub-Series 230-521. Organization
Box 114 Folder 7
Carolina Coach Company
1946-1947
Sub-Series 230-525. Organization
Box 114 Folder 8
Eastern Canada
1921-1932
Sub-Series 230-526. Organization
Box 114 Folder 9
Keokuk Union Depot
1930-1942
Sub-Series 230-527. Organization
Box 114 Folder 10
Goodrich Lines Steamship Company
1930
Scope and Contents
Jan. 1930.
Sub-Series 230-528. Organization
Box 114 Folder 11
Westchester and Boston Railroad
1930-1931
Sub-Series 230-529. Organization
Box 114 Folder 12
Onward Lodge No. 154-Trenton, New Jersey
1921
Sub-Series 230-530. Organization
Box 114 Folder 13
Radio Operators
1929
Sub-Series 230-531. Organization
Box 114 Folder 14
Tractor Drivers
1928-1929
Sub-Series 230-532. Organization
Box 114 Folder 15
Street Car Employees
1929
Sub-Series 230-533. Organization
Box 114 Folder 16
Republic of Mexico
1930-1931
Box 114 Folder 17
Republic of Mexico
1921-1932
Sub-Series 230-536. Organization
Box 114 Folder 18
McCloud River Railroad
1934
Scope and Contents
Sept. 1934.
Sub-Series 230-537. Organization
Box 114 Folder 19
Manufacturers Junction Railway
1934-1949
Sub-Series 230-538. Organization
Box 114 Folder 20
Northern Transportation Company
1934-1936
Sub-Series 230-539. Organization
Box 114 Folder 21
Independent Subway System of New York City
1934
Sub-Series 230-540. Organization
Box 114 Folder 22
Puget Sound Navigation Company
1934
Sub-Series 230-541. Organization
Box 114 Folder 23
Indiana Railroad
1934-1940
Sub-Series 230-542. Organization
Box 114 Folder 24
Railroad Refrigeration Companies
1934-1935
Sub-Series 230-543. Organization
Box 114 Folder 25
Illinois Power and Light Company
1934-1937
Sub-Series 230-544. Organization
Box 114 Folder 26
Chicago, Springfield & St. Louis Railway Company, Jacksonville & Havana Railroad Company
1933-1937
Sub-Series 230-546. Organization
Box 114 Folder 27
Southern Pacific, Golden Gate Ferries
1933-1936
Sub-Series 230-547. Organization
Box 114 Folder 28
Consolidated Fruit Company
1933
Sub-Series 230-548. Organization
Box 114 Folder 29
Barge Lines
1933-1942
Sub-Series 230-549. Organization
Box 114 Folder 30
Mississippi Export Railroad
1939-1953
Sub-Series 230-550. Organization
Box 114 Folder 31
Midland Continental Railway
1938
Sub-Series 230-551. Organization
Box 114 Folder 32
Copper River & Northwestern Railway Company
1938
Sub-Series 230-552. Organization
Box 114 Folder 33
Alabama State Dock Commission Terminal Railway (Alabama State Docks, Mobile, Alabama)
1948-1950
Box 114 Folder 34
Alabama State Dock Commission Terminal Railway, Alabama State Docks, Mobile, Alabama
1937-1938
Sub-Series 230-553. Organization
Box 114 Folder 35
West Michigan Dock & Market Corporation
1937
Sub-Series 230-554. Organization
Box 114 Folder 36
Cooper Range Railroad
1937-1952
Sub-Series 230-555. Organization
Box 114 Folder 37
Des Moines & Central Iowa Railroad
1937-1942
Sub-Series 230-556. Organization
Box 114 Folder 38
Railroad Restaurant Employees
1927
Sub-Series 230-557. Organization
Box 114 Folder 39
Santa Fe Reading Room Employees
1924
Sub-Series 230-558. Organization
Box 114 Folder 40
New Jersey
1926-1943
Sub-Series 230-559. Organization
Box 114 Folder 41
Freight Tariff Bureau Employees-Richmond, Virginia
1925-1926
Sub-Series 230-560. Organization
Box 114 Folder 42
Oil Pipe Line Employees
1926
Sub-Series 230-561. Organization
Box 114 Folder 43
Bureau Employees-Meridian, Mississippi
1922
Sub-Series 230-562. Organization
Box 114 Folder 44
Twin Cities of Minnesota
1921-1936
Sub-Series 230-563. Organization
Box 114 Folder 45
Mississippi Warrior Service, Federal Barge Lines
1933
Sub-Series 230-564. Organization
Box 114 Folder 46
Merchants Carloading Company-Newark, New Jersey
1947
Sub-Series 230-565. Organization
Box 114 Folder 47
Northeast Oklahoma Railroad
1928-1951
Sub-Series 230-566. Organization
Box 114 Folder 48
Toledo and Western Railroad
1928
Sub-Series 230-567. Organization
Box 114 Folder 49
Newburgh & South Shore Railway Company
1941-1952
Sub-Series 230-568. Organization
Box 114 Folder 50
Fairport, Painesville & Eastern Railroad
1941-1942
Sub-Series 230-569. Organization
Box 114 Folder 51
Montpelier & Wells River Railroad
1942
Sub-Series 230-570. Organization
Box 114 Folder 52
South San Francisco Union Stock Yards Company
1942
Sub-Series 230-572. Organization
Box 114 Folder 53
Maryland & Pennsylvania
1942-1954
Sub-Series 230-573. Organization
Box 114 Folder 54
Monessen-Southwestern Railroad Company
1942
Sub-Series 230-574. Organization
Box 114 Folder 55
Smoky Mountain Railway
1942-1947
Sub-Series 230-575. Organization
Box 114 Folder 56
Atlantic & Yadkin Railway Company
1943
Sub-Series 230-576. Organization
Box 114 Folder 57
Illinois Northern Railway
1935-1949
Sub-Series 230-577. Organization
Box 114 Folder 58
Cincinnati and Lake Erie Railway (C. & L. E.)
1936-1937
Sub-Series 230-578. Organization
Box 114 Folder 59
Great Lakes Transit Corporation
1933
Sub-Series 230-579. Organization
Box 114 Folder 60
Tri-Cities
1937
Sub-Series 230-580. Organization
Box 114 Folder 61
Florida
1926
Sub-Series 230-581. Organization
Box 114 Folder 62
Republic of Honduras
1926
Sub-Series 230-582. Organization
Box 114 Folder 63
Georgia
1924
Scope and Contents
Oct. 22, 1924.
Sub-Series 230-583. Organization
Box 114 Folder 64
Mississippi
1925
Sub-Series 230-584. Organization
Box 114 Folder 65
Slogan Rubber Stamps
1925
Sub-Series 230-589. Organization
Box 114 Folder 66
Tallulah Falls Railway
1948
Sub-Series 230-595. Organization
Box 114 Folder 67
Cincinnati
1926-1929
Box 114 Folder 68
Cincinnati
1921-1925
Sub-Series 230-596. Organization
Box 114 Folder 69
Organization by Tom Walsh, unauthorized organizer
1924
Sub-Series 230-598. Organization
Box 114 Folder 70
Proposed Ladies Auxiliary
1922
Sub-Series 230-599. Organization
Box 114 Folder 71
American Carloading Company
1939
Sub-Series 230-600. Organization
Box 114 Folder 72
Apalachicola Northern Railroad Company
1939-1941
Sub-Series 230-601. Organization
Box 114 Folder 73
Eastern Public Cattle Market, Montreal
1940
Sub-Series 230-602. Organization
Box 114 Folder 74
Chesapeake Western Railway
1940-1941
Sub-Series 230-603. Organization
Box 114 Folder 75
Trona Railway Company
1940-1952
Sub-Series 230-604. Organization
Box 114 Folder 76
Kansas City Railroad Clearing House Association
1940-1955
Sub-Series 230-606. Organization
Box 114 Folder 77
California Western Railroad & Navigation Company
1941
Sub-Series 230-607. Organization
Box 114 Folder 78
City of Princeville Railway
1941
Sub-Series 230-608. Organization
Box 114 Folder 79
South Georgia
1940-1955
Sub-Series 230-610. Organization
Box 114 Folder 80
Tennessee Railroad
1941-1947
Sub-Series 230-611. Organization
Box 114 Folder 81
Seniority Roster, General Representatives to Grand Lodge
1929
Sub-Series 230-612. Organization
Box 114 Folder 82
Canadian Pacific Airlines
1947-1949
Sub-Series 230-613. Organization
Box 114 Folder 83
Montour Railroad
1947-1948
Sub-Series 230-614. Organization
Box 114 Folder 84
Chicago Railways Hotel Ticket Offices
1947
Sub-Series 230-615. Organization
Box 114 Folder 85
Santa Fe Skyways
1947-1949
Sub-Series 230-616. Organization
Box 114 Folder 86
National Air Terminal Service Company, Inc.
1947-1951
Sub-Series 230-617. Organization
Box 115 Folder 1
Railway Employees Association of America
1947
Sub-Series 230-618. Organization
Box 115 Folder 2
Old Point Comfort Joint Agency
1946-1947
Sub-Series 230-622. Organization
Box 115 Folder 3
Pioneer Air Lines
1947-1949
Sub-Series 230-623. Organization
Box 115 Folder 4
Empire Air Lines, Idaho
1947-1949
Sub-Series 230-626. Organization
Box 115 Folder 5
Midland Railway Company of Manitoba
1947
Sub-Series 230-629. Organization
Box 115 Folder 6
Boston & Maine Transportation Company
1947-1948
Sub-Series 230-630. Organization
Box 115 Folder 7
Huntington and Broadtop Mountain Railroad
1947-1948
Series XXII. TRANSPORTATION
Sub-Series 232-0. Transportation
Box 115 Folder 8
General
1959-1962
Scope and Contents
Jan. 1, 1959-Dec. 31, 1962.
Box 115 Folder 9
General
1954-1958
Scope and Contents
Oct. 1954-Dec. 31, 1958.
Box 115 Folder 10
General
1953-1954
Scope and Contents
April 16, 1953-Sept. 1954.
Box 115 Folder 11
General
1952-1953
Scope and Contents
1952-April 15, 1953.
Box 115 Folder 12
General
1950-1951
Scope and Contents
Nov. 1950-51.
Box 115 Folder 13
General
1950
Scope and Contents
March 16, 1950-Oct. 1950.
Box 115 Folder 14
General
1949-1950
Scope and Contents
July 1949-March 15, 1950.
Box 115 Folder 15
General
1948-1949
Scope and Contents
Aug. 1948-June 1949.
Box 115 Folder 16
General
1948
Scope and Contents
March 1948-July 1948.
Box 115 Folder 17
General
1947-1948
Scope and Contents
1947-Feb. 1948.
Box 115 Folder 18
General
1942-1946
Scope and Contents
Sept. 1942-46.
Box 115 Folder 19
General
1942
Scope and Contents
Jan. 1942-Aug. 1942.
Box 116 Folder 1
General
1940-1941
Box 116 Folder 2
General
1937-1940
Sub-Series 232-1. Transportation
Box 116 Folder 3
General Chairmen
1921-1938
Sub-Series 232-2. Transportation
Box 116 Folder 4
Grand Lodge Officers and Employees
1940
Box 116 Folder 5
Grand Lodge Officers and Employees
1928-1937
Sub-Series 232-3. Transportation
Box 115 Folder 20
Employees, Railway Express Agency
1944-1955
Box 115 Folder 21
Employees, Railway Express Agency
1939-1943
Box 116 Folder 6
Employees, Railway Express Agency
1932-1938
Box 116 Folder 7
Express Employees
1929-1931
Box 116 Folder 8
232-3(b). Employees, Railway Express Agency on Pennsylvania Railroad
1930-1944
Box 116 Folder 9
232-3(c). Employees, Railway Express Agency on Southern Railway
Sub-Series 232-4. Transportation
Box 116 Folder 10
Colored Employees
1929
Sub-Series 232-5. Transportation
Box 116 Folder 11
Trans-Atlantic Ocean
1931-1947
Sub-Series 232-6. Transportation
Box 116 Folder 12
Express General Chairmen
1932-1947
Box 116 Folder 13
Express General Chairmen
1931
Sub-Series 232-7. Transportation
Box 116 Folder 14
Express Employees
1932-1933
Sub-Series 232-8. Transportation
Box 116 Folder 15
New York Central Employees, 125th St. Station, New York City
1934
Sub-Series 232-9. Transportation
Box 116 Folder 16
Employees of Freight Forwarding Companies
1934
Sub-Series 232-10. Transportation
Box 116 Folder 17
Employees of Eastern Steamship (S. S.) Lines
1937-1940
Series XXIII. EMPLOYMENT - GRAND LODGE
Sub-Series 233-0. Employment Grand Lodge
Box 116 Folder 18
Jan. 1, 1963-Dec. 31, 1964
Box 116 Folder 19
Organizers, H. S. Chapman
1933-1935
Box 116 Folder 20
Organizers (A. J. Dunn, Vice Grand President)
1934
Box 116 Folder 21
Organizers
1964
Box 116 Folder 22
Organizers
1941-1966
Box 116 Folder 23
Organizers
1945-1965
Box 116 Folder 24
Organizers
1935-1965
Box 116 Folder 25
Organizers
1937-1964
Box 116 Folder 26
Organizers
1961-1965
Box 116 Folder 27
Organizers
1947-1964
Box 116 Folder 28
Organizers
1964
Box 116 Folder 29
Organizers
1953-1965
Box 116 Folder 30
Organizers
1953-1961
Box 116 Folder 31
Organizers
1961-1962
Box 116 Folder 32
Organizers
1959-1962
Box 116 Folder 33
1959-Dec. 31, 1962
Box 116 Folder 34
1943-Dec. 31, 1958
Box 117 Folder 1
Organizers
1947-1961
Scope and Contents
Sept. 1947-Dec. 31, 1961.
Box 117 Folder 2
Organizers, Thos. E. Derrick -1931-35
Box 117 Folder 3
Organizers
1928-1930
Box 117 Folder 4
Organizers (Hugh McTigue, Vice Grand President)
1933-1934
Box 117 Folder 5
Organizers (F. H. Hall, Vice Grand President)
1933-1934
Box 117 Folder 6
Organizers
1931
Box 117 Folder 7
Organizers
1922
Box 117 Folder 8
General Representatives (not in folder, tied together)
1920-1922
Series XXIV. LOCAL LODGES
Sub-Series 235-0. Local Lodges
Box 117 Folder 9
General
1958-1960
Scope and Contents
Jan. 1, 1958-March 31, 1960.
Box 117 Folder 10
General
1954-1957
Scope and Contents
Dec. 1954-Dec. 31, 1957.
Box 117 Folder 11
General
1954
Scope and Contents
July 1954-Nov. 1954.
Box 117 Folder 12
General
1952-1954
Scope and Contents
1952-June 1954.
Box 118 Folder 1
General
1922-1938
Box 118 Folder 2
General
1947-1950
Sub-Series 235-3. Local Lodges
Box 118 Folder 3
Lodge No. 3, Omaha Lodge, Omaha, Nebraska
1921-1949
Sub-Series 235-4. Local Lodges
Box 118 Folder 4
Lodge No. 4, Newark, New Jersey
1921-1935
Scope and Contents
Suspended 1935
Sub-Series 235-6. Local Lodges
Box 118 Folder 5
Lodge No. 6, Fort William, Ontario, Canada
1941-1944
Scope and Contents
Consolidated with Lodge 650 effective Dec. 1, 1944
Box 118 Folder 6
Lodge No. 6, Nashville, Tennessee
1928-1940
Scope and Contents
Suspended Dec. 11, 1940
Sub-Series 235-8. Local Lodges
Box 118 Folder 7
Lodge No. 8, Victor Lodge, Grand Rapids, Michigan
1921-1959
Scope and Contents
1921-Dec. 31, 1959.
Sub-Series 235-9. Local Lodges
Box 118 Folder 8
Lodge No. 9, Savannah Lodge, Savannah, Georgia
1923-1959
Scope and Contents
1923-Dec. 31, 1959.
Sub-Series 235-10. Local Lodges
Box 118 Folder 9
Lodge No. 10, Roosevelt Lodge, Hudson Court Bayonne, New Jersey
1931-1958
Scope and Contents
Transferred to Lodge No. 975 effective April 1, 1958
Sub-Series 235-11. Local Lodges
Box 118 Folder 10
Lodge No. 11, Kingsville Lodge, Kingsville, Texas
1922-1962
Scope and Contents
Consolidated with Lodges 67, 84, 901, 1080 effective July 1, 1962
Sub-Series 235-15. Local Lodges
Box 118 Folder 11
Lodge No. 15, Mahoney Lodge, Charleston, South Carolina
1941-1967
Scope and Contents
Consolidated with Lodge 550 effective July 1, 1967
Sub-Series 235-19. Local Lodges
Box 118 Folder 12
Lodge No. 19, Dallas Texas and Pacific Lodge, Dallas, Texas
1932-1956
Scope and Contents
1932-Dec. 31, 1956.
Sub-Series 235-20. Local Lodges
Box 118 Folder 13
Lodge No. 20, Union Station Lodge, St. Louis, Missouri
1921-1956
Scope and Contents
1921-Dec. 31, 1956.
Sub-Series 235-21. Local Lodges
Box 118 Folder 14
Lodge No. 21, Danbury Lodge, Danbury, Connecticut
1922-1962
Scope and Contents
Consolidated with Lodge No. 14 effective April 1, 1962
Sub-Series 235-22. Local Lodges
Box 118 Folder 15
Lodge No. 22, Knoxville Lodge, Knoxville, Tennessee
1921-1962
Scope and Contents
1921-Dec. 31, 1962.
Sub-Series 235-24. Local Lodges
Box 118 Folder 16
Lodge No. 24, Lookout Lodge, Chattanooga, Tennessee
1921-1962
Scope and Contents
1921-Dec. 31, 1962.
Sub-Series 235-25. Local Lodges
Box 118 Folder 17
Lodge No. 25, Pontoosuc Lodge, Pittsfield, Massachusetts
1932-1941
Scope and Contents
Consolidated with Lodge No. 273 effective Aug. 22, 1941
Sub-Series 235-26. Local Lodges
Box 118 Folder 18
Lodge No. 26, Fort Wayne, Indiana
1922-1962
Scope and Contents
Consolidated with Lodges 464 and 1627 effective Jan. 1, 1962
Sub-Series 235-28. Local Lodges
Box 118 Folder 19
Lodge No. 28, Houston, Texas
1922-1960
Scope and Contents
1922-Dec. 31, 1960.
Sub-Series 235-29. Local Lodges
Box 118 Folder 20
Lodge No. 29, Benton Harbor Lodge, Benton Harbor, Michigan
1922-1962
Scope and Contents
Consolidated with Lodge No. 810 effective Jan. 1, 1962
Sub-Series 235-30. Local Lodges
Box 118 Folder 21
Lodge No. 30, Southern California Lodge, Los Angeles, California
1954-1960
Scope and Contents
1954-Dec. 31, 1960.
Box 118 Folder 22
Lodge No. 30, Southern California Lodge, Los Angeles, California
1948-1953
Scope and Contents
June 1948-53.
Box 118 Folder 23
Lodge No. 30, Southern California Lodge, Los Angeles, California
1922-1948
Scope and Contents
1922-May 1948.
Sub-Series 235-36. Local Lodges
Box 118 Folder 24
Lodge No. 36, Harmony Lodge, Detroit, Michigan
1933-1960
Scope and Contents
1933-Dec. 31, 1960.
Sub-Series 235-37. Local Lodges
Box 119 Folder 1
Lodge No. 37, Beacon Lodge, Nashua, New Hampshire
1949-1961
Scope and Contents
Consolidated with Lodge No. 27 effective April 1, 1961
Sub-Series 235-39. Local Lodges
Box 119 Folder 2
Lodge No. 39, Cincinnati Lodge, Cincinnati, Ohio
1922-1925
Scope and Contents
Disbanded in 1925
Sub-Series 235-42. Local Lodges
Box 119 Folder 3
Lodge No. 42, Egypt Lodge, Cairo, Illinois
1922-1959
Scope and Contents
Consolidated with Lodges 2055, 1175, 752, 642 and 65 effective Jan. 1, 1960
Sub-Series 235-44. Local Lodges
Box 119 Folder 4
Lodge No. 44, Frisco Lodge, St. Louis, Missouri
1922-1958
Scope and Contents
1922-Dec. 31, 1958.
Box 119 Folder 5
Lodge No. 44, Frisco Lodge, St. Louis, Missouri
1959-1962
Scope and Contents
Jan. 1, 1959-Dec. 31, 1962.
Sub-Series 235-45. Local Lodges
Box 119 Folder 6
Lodge No. 45, San Joaquin Division Lodge, Bakersfield, California
1925-1958
Scope and Contents
1925-Dec. 31, 1958.
Sub-Series 235-46. Local Lodges
Box 119 Folder 7
Lodge No. 46, Progress Lodge, Vancouver, British Columbia, Canada
1926-1966
Scope and Contents
Disbanded effective Aug. 17, 1966
Sub-Series 235-47. Local Lodges
Box 119 Folder 8
Lodge No. 47, Fort Harrison Lodge, Terre Haute, Indiana
1922-1957
Scope and Contents
Consolidated with Lodge No. 675 effective Jan. 1, 1957
Sub-Series 235-48. Local Lodges
Box 119 Folder 9
Lodge No. 48, Missouri Pacific Service Lodge, St. Louis, Missouri
1922-1963
Scope and Contents
Consolidated with Lodge No. 25 effective July 1, 1963
Sub-Series 235-51. Local Lodges
Box 119 Folder 10
Lodge No. 51, Somerville Lodge, Somerville, Massachusetts
1922-1929
Scope and Contents
Consolidated with Lodge No. 119, effective 1929?
Sub-Series 235-53. Local Lodges
Box 119 Folder 11
Lodge No. 53, Old Reliable Lodge, New Orleans, Louisiana
1961-1969
Scope and Contents
Jan. 1, 1961-69. Transferred to Lodges 1175 and 84 effective May 1, 1969
Box 119 Folder 12
Lodge No. 53, Old Reliable Lodge, New Orleans, Louisiana
1931-1960
Scope and Contents
1931-Dec. 31, 1960.
Box 119 Folder 13
Lodge No. 53, Old Reliable Lodge, New Orleans, Louisiana
1921-1930
Sub-Series 235-56. Local Lodges
Box 119 Folder 14
Lodge No. 56, Chelsea Lodge, New York City, New York
1932-1959
Scope and Contents
1932-Dec. 31, 1959.
Sub-Series 235-60. Local Lodges
Box 119 Folder 15
Lodge No. 60, Piasa Lodge, Alton, Illinois
1922-1966
Scope and Contents
Consolidated with Lodges 642, 1024, and 2083 effective April 1, 1966
Sub-Series 235-62. Local Lodges
Box 119 Folder 16
Lodge No. 62, Wheeling and Lake Erie Lodge, Cleveland, Ohio
1924-1960
Scope and Contents
Consolidated with Lodge No. 1106 effective Sept. 1, 1960
Sub-Series 235-63. Local Lodges
Box 119 Folder 23
Lodge No. 63, Knickerbocker Lodge, Jersey City, New Jersey
1934-1939
Scope and Contents
Consolidated with various lodges effective March 23, 1939
Sub-Series 235-66. Local Lodges
Box 119 Folder 21
Lodge No. 66, Northampton Lodge, Northampton, Massachusetts
1943
Sub-Series 235-68. Local Lodges
Box 119 Folder 17
Lodge No. 68, Chicago, Illinois
1961-1969
Scope and Contents
Consolidated with Lodge No. 333 effective Jan. 1, 1969
Box 119 Folder 22
Lodge No. 68, New Bedford, Massachusetts
1931-1960
Scope and Contents
Consolidated with Lodge No. 143 effective Sept. 1, 1960
Sub-Series 235-69. Local Lodges
Box 119 Folder 18
Lodge No. 69, Southern Lodge, Richmond, Virginia
1922-1962
Scope and Contents
1922-Dec. 31, 1962.
Sub-Series 235-70 (Section 1). Local Lodges
Box 119 Folder 19
Lodge No. 70, New Haven Lodge, New York City, New York
1922-1960
Scope and Contents
1922-Dec. 31, 1960.
Sub-Series 235-71. Local Lodges
Box 119 Folder 20
Lodge No. 71, General Office Lodge, Boston, Massachusetts
1923-1958
Scope and Contents
1923-Dec. 31, 1958.
Sub-Series 235-75. Local Lodges
Box 119 Folder 24
Lodge No. 75, Fort Worth Lodge, Fort Worth, Texas
1958-1962
Scope and Contents
Jan. 1, 1958-Dec. 31, 1962.
Box 119 Folder 25
Lodge No. 75, Fort Worth Lodge, Fort Worth, Texas
1929-1957
Scope and Contents
1929-Dec. 31, 1957.
Sub-Series 235-77. Local Lodges
Box 120 Folder 1
Lodge No. 77, New River Lodge, Radford, Virginia
1938-1961
Scope and Contents
Consolidated with Lodge No. 711 effective July 1, 1961
Sub-Series 235-80. Local Lodges
Box 120 Folder 2
Lodge No. 80, Seminole Lodge, Birmingham, Alabama
1945-1958
Scope and Contents
Consolidated with Lodge No. 1043 effective July 1, 1959
Box 120 Folder 3
Lodge No. 80, Central Building Lodge, New York City, New York
1921-1959
Scope and Contents
Consolidated with Lodge No. 1043 effective July 1, 1959
Sub-Series 235-82. Local Lodges
Box 120 Folder 4
Lodge No. 82, Danville Lodge, Danville, Illinois
1923-1956
Scope and Contents
1923-Dec. 31, 1956.
Sub-Series 235-83. Local Lodges
Box 120 Folder 5
Lodge No. 83, Erie Lodge, Kent, Ohio
1935-1964
Scope and Contents
Consolidated with Lodge No. 238 effective April 1, 1964
Sub-Series 235-84. Local Lodges
Box 120 Folder 6
Lodge No. 84, San Jacinto Lodge, Houston, Texas
1922-1950
Sub-Series 235-88. Local Lodges
Box 120 Folder 7
Lodge No. 88, Manchester Lodge, Manchester, New Hampshire
1931-1961
Scope and Contents
Consolidated with Lodge No. 27 effective Feb. 1, 1961
Sub-Series 235-90. Local Lodges
Box 120 Folder 8
Lodge No. 90, Sunrise Lodge, North Bellmore, New York
1921-1961
Scope and Contents
1921-Dec. 31, 1961.
Sub-Series 235-94. Local Lodges
Box 120 Folder 9
Lodge No. 94, Progressive Lodge, Atlanta, Georgia
1944-1969
Scope and Contents
Transferred members to Lodge No. 943 effective June 1, 1969
Box 120 Folder 10
Lodge No. 94, Hiawatha Lodge, Mason City, Iowa
1922-1958
Scope and Contents
Consolidated with Lodge No. 675 effective April 1, 1958
Sub-Series 235-95. Local Lodges
Box 120 Folder 11
Lodge No. 95, East Toledo Lodge, Toledo, Ohio
1934-1957
Scope and Contents
1934-Dec. 31, 1957.
Sub-Series 235-97. Local Lodges
Box 120 Folder 12
Lodge No. 97, Missouri-Kansas-Texas Lodge, St. Louis, Illinois
1930-1960
Scope and Contents
1930-Dec. 31, 1960.
Sub-Series 235-102. Local Lodges
Box 120 Folder 13
Lodge No. 102, Georgia Lodge, Atlanta, Georgia
1924-1962
Scope and Contents
1924-Dec. 31, 1962.
Sub-Series 235-103. Local Lodges
Box 120 Folder 14
Lodge No. 103, Providence Lodge, Providence, Rhode Island
1926-1957
Scope and Contents
1926-Dec. 31, 1957.
Sub-Series 235-104. Local Lodges
Box 120 Folder 15
Lodge No. 104, Jacksonville Lodge, Jacksonville, Florida
1943-1961
Scope and Contents
1943-Dec. 31, 1961.
Sub-Series 235-105. Local Lodges
Box 120 Folder 16
Lodge No. 105, Steadman Lodge, Toledo, Ohio
1926-1963
Scope and Contents
1926-Dec. 31, 1963.
Sub-Series 235-107. Local Lodges
Box 120 Folder 17
Lodge No. 107, Nutmeg State Lodge, New London, Connecticut
1922-1961
Scope and Contents
Consolidated with Lodge No. 1095 effective March 31, 1961
Sub-Series 235-108. Local Lodges
Box 120 Folder 18
Lodge No. 108, Spindle City Lodge, Lowell, Massachusetts
1929-1962
Scope and Contents
Consolidated with Lodge No. 462 effective Jan. 1, 1962
Sub-Series 235-109. Local Lodges
Box 120 Folder 19
Lodge No. 109, St. Joseph Lodge, St. Joseph, Missouri
1936-1954
Scope and Contents
1936-Dec. 31, 1954.
Box 120 Folder 20
Lodge No. 109, St. Joseph Lodge, St. Joseph, Missouri
1922-1935
Sub-Series 235-110. Local Lodges
Box 120 Folder 21
Lodge No. 110, Niagara Lodge, Niagara Falls, New York
1935-1937
Scope and Contents
Transferred to Lodge No. 944 effective Sept. 22, 1937
Box 120 Folder 21
Lodge No. 110, Santa Fe Trail Lodge, LaJunta, Colorado
1930
Sub-Series 235-116. Local Lodges
Box 120 Folder 22
Lodge No. 116, Utica Lodge, Utica, New York
1922-1949
Sub-Series 235-120. Local Lodges
Box 121 Folder 1
Lodge No. 120, Chicago and North Western General Office Lodge, Chicago, Illinois
1923-1959
Scope and Contents
1923-Dec. 31, 1959.
Sub-Series 235-122. Local Lodges
Box 121 Folder 2
Lodge No. 122, St. Lawrence Lodge, Montreal, Quebec, Canada
1956-1962
Scope and Contents
Disbanded Jan. 16, 1962
Box 121 Folder 3
Lodge No. 122, Augusta, Georgia
1944-1955
Scope and Contents
Consolidated with Lodges 550 and 1027 effective July 1, 1955
Sub-Series 235-123. Local Lodges
Box 121 Folder 4
Lodge No. 123, Freight Handlers Lodge, St. Louis, Missouri
1922-1959
Scope and Contents
Consolidated with Lodge No. 44 effective July 1, 1959
Sub-Series 235-124. Local Lodges
Box 121 Folder 5
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Ruffin et al v. Lodge # 124
1961-1962
Scope and Contents
Lawsuit
Box 121 Folder 6
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-"$300.00 Lodge No. 124, Special Working Fund"
1956-1957
Box 121 Folder 7
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Suit against officers of this Lodge by Beward, Zawada, et al
1956-1957
Box 121 Folder 8
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Discipline against former members of Lodges 100, 1352, 6294 and 6319
1956-1957
Box 121 Folder 9
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Discipline Cases
1956-1957
Scope and Contents
Date and numerical order
Box 121 Folder 10
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Beward v. Uhland Case, Exhibits
1956
Box 121 Folder 11
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Material left in desk by H. B. Hassenger
1954-1957
Scope and Contents
Retired Oct. 1, 1957
Box 121 Folder 12
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Mailing list of former officers and members of the Local Protective Committees of defunct Lodge 100, 1352, 6294, and 6319 suspended from membership.
1956
Box 121 Folder 13
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Joseph F. McGovern, Suit
1957-1958
Scope and Contents
June 1957-58.
Box 121 Folder 14
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania-Joseph F. McGovern, Suit
1956-1957
Scope and Contents
1956-May 1957.
Box 121 Folder 15
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1964
Scope and Contents
Jan. 1, 1964-Dec. 31, 1964.
Box 121 Folder 16
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1963
Scope and Contents
Jan. 1, 1963-Dec. 31, 1963.
Box 121 Folder 17
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1960-1962
Scope and Contents
June 1, 1960-Dec. 31, 1962.
Box 122 Folder 1
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1958-1960
Scope and Contents
Sept. 1958-May 31, 1960.
Box 122 Folder 2
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1958
Scope and Contents
Feb. 1958-Aug. 1958.
Box 122 Folder 3
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1957-1958
Scope and Contents
July 1957-Jan. 1958.
Box 122 Folder 4
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1957
Scope and Contents
Feb. 1957-June 1957.
Box 122 Folder 5
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1956-1957
Scope and Contents
Dec. 1956-Jan. 1957.
Box 122 Folder 6
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1956
Scope and Contents
Sept. 12, 1956-Nov. 1956.
Box 122 Folder 7
Lodge No. 124, Consolidated Lodge, Philadelphia, Pennsylvania
1954-1956
Scope and Contents
1954-Sept. 11, 1956.
Box 122 Folder 8
Lodge No. 124, Rotterdam Junction Lodge, Mechanicville, New York
1930-1949
Scope and Contents
Consolidated with Lodge No. 12 effective July 1, 1949
Sub-Series 235-125. Local Lodges
Box 122 Folder 9
Lodge No. 125, Chicago Tunnel Lodge, Chicago, Illinois
1922-1959
Scope and Contents
Consolidated with Lodge No. 342 effective April 1, 1959
Sub-Series 235-127. Local Lodges
Box 122 Folder 10
Lodge No. 127, Agency Lodge, Chicago, Illinois
1940-1968
Scope and Contents
Consolidated with Lodges 113, 339, 468, 679, 903, and 1240 effective April 1, 1968
Box 122 Folder 11
Lodge No. 127, Queen City Lodge, Toronto, Ontario, Canada
1930-1939
Scope and Contents
Suspended Oct. 4, 1939
Box 122 Folder 12
Lodge No. 127, Augusta Lodge, Augusta, Georgia
1923
Scope and Contents
Consolidated ?
Sub-Series 235-131. Local Lodges
Box 122 Folder 13
Lodge No. 131, Wynne Lodge, Wynne, Arkansas
1922-1953
Scope and Contents
Consolidated with Lodge No. 730 effective Oct. 1, 1953
Sub-Series 235-132. Local Lodges
Box 122 Folder 14
Lodge No. 132, Clear Lake Lodge, Springfield, Illinois
1921-1961
Scope and Contents
Consolidated with Lodge No. 283 effective July 1, 1961
Sub-Series 235-133. Local Lodges
Box 122 Folder 15
Lodge No. 133, Winnipeg, Manitoba, Canada
1931-1937
Scope and Contents
Suspended 1937
Sub-Series 235-135. Local Lodges
Box 122 Folder 16
Lodge No. 135, Monroe Lodge (changed from Charlotte Lodge), Monroe, North Carolina
1927-1956
Scope and Contents
Consolidated with Lodge No. 16 effective July 1, 1956 / New Lodge No. 135, Canada effective 1960
Sub-Series 235-137. Local Lodges
Box 122 Folder 17
Lodge No. 137, Des Moines Lodge, Des Moines, Iowa
1921-1957
Scope and Contents
1921-Dec. 31, 1957.
Sub-Series 235-142. Local Lodges
Box 122 Folder 18
Lodge No. 142, Texas and Pacific Lodge, Dallas, Texas
1926-1964
Scope and Contents
Consolidated with Lodges 19, 57, 75, 356, 465, 769, 1260, and 1722 effective April 1, 1964
Sub-Series 235-143. Local Lodges
Box 122 Folder 19
Lodge No. 143, Old Colony Lodge, Boston, Massachusetts
1921-1961
Scope and Contents
1921-Dec. 31, 1961.
Sub-Series 235-148. Local Lodges
Box 123 Folder 6
Lodge No. 148, Twin City Lodge, Texarkana, Texas
1921-1929
Scope and Contents
Disbanded
Sub-Series 235-153. Local Lodges
Box 123 Folder 7
Lodge No. 153, Edmonton, Alberta, Canada
1938
Scope and Contents
Disbanded Dec. 27, 1938
Box 123 Folder 7
Lodge No. 153, Hearne, Texas
1925
Sub-Series 235-154. Local Lodges
Box 122 Folder 20
Lodge No. 154, Onward Lodge, Trenton, New Jersey
1922-1962
Scope and Contents
1922-Dec. 31, 1962.
Sub-Series 235-157. Local Lodges
Box 122 Folder 21
Lodge No. 157, Nebraska Lodge, Lincoln, Nebraska
1921-1959
Scope and Contents
1921-Dec. 31, 1959.
Sub-Series 235-159. Local Lodges
Box 123 Folder 8
Lodge No. 159, Boomer Lodge, Stillwater, Oklahoma
1921
Sub-Series 235-161. Local Lodges
Box 122 Folder 22
Lodge No. 161, Baltimore and Ohio Chicago Terminal (B. & O. C. T. ) Lodge, Chicago, Illinois
1933-1961
Scope and Contents
1933-Dec. 31, 1961.
Sub-Series 235-162. Local Lodges
Box 122 Folder 23
Lodge No. 162, Dearborn Lodge, Chicago, Illinois
1922-1965
Scope and Contents
Consolidated with Lodge No. 204 effective April 1, 1965
Sub-Series 235-163. Local Lodges
Box 122 Folder 24
Lodge No. 163, Baggage Employees Lodge, New York, New York
1954-1955
Scope and Contents
Subject: Willie M. Fisher
Box 123 Folder 1
Lodge No. 163, Baggage Employees Lodge, New York, New York
1954-1957
Scope and Contents
Subject: Shortage, M.P. McMahon
Box 123 Folder 2
235-163 (Section 3). Supervision of Local Lodge No. 163, Baggage Employees Lodge, New York, New York
1953-1958
Scope and Contents
Oct. 1953-58.
Box 123 Folder 3
235-163 (Section 2). Supervision of Local Lodge No. 163, Baggage Employees Lodge, New York, New York
1953
Scope and Contents
May 1953-Sept 1953.
Box 123 Folder 4
235-163 (Section 1). Supervision of Local Lodge No. 163, Baggage Employees Lodge, New York, New York
1952-1953
Scope and Contents
1952-April 1953.
Box 123 Folder 5
Lodge No. 163, Baggage Employees Lodge, New York, New York
1955-1959
Scope and Contents
Dec. 1955-Dec. 31, 1959.
Box 123 Folder 9
Lodge No. 163, Baggage Employees Lodge, New York, New York
1954-1955
Scope and Contents
June 16, 1954-Nov. 1955.
Box 123 Folder 10
Lodge No. 163, Baggage Employees Lodge, New York, New York
1953-1954
Scope and Contents
Nov. 1953-June 15, 1954.
Box 123 Folder 11
Lodge No. 163, Baggage Employees Lodge, New York, New York
1952-1953
Scope and Contents
April 1952-Oct. 1953.
Box 123 Folder 12
Lodge No. 163, Baggage Employees Lodge, New York, New York
1951-1952
Scope and Contents
1951-March 1952.
Box 123 Folder 13
Lodge No. 163, Baggage Employees Lodge, New York, New York
1929-1950
Sub-Series 235-164. Local Lodges
Box 123 Folder 14
Lodge No. 164, Pennsylvania Terminal Lodge, New York City, New York
1923-1959
Scope and Contents
1923-Dec. 31, 1959.
Sub-Series 235-167. Local Lodges
Box 123 Folder 15
Lodge No. 167, Illinois Lodge, Springfield, Illinois
1921-1955
Scope and Contents
1921-Dec. 31, 1955.
Sub-Series 235-168. Local Lodges
Box 123 Folder 16
Lodge No. 168, Milwaukee Junction Lodge, Detroit, Michigan
1936-1960
Scope and Contents
1936-Dec. 31, 1960.
Sub-Series 235-173. Local Lodges
Box 123 Folder 17
Lodge No. 173, Palisade Lodge, Weehawken, New Jersey
1960-1962
Scope and Contents
April 1, 1960-Dec. 31, 1962.
Sub-Series 235-175. Local Lodges
Box 123 Folder 18
Lodge No. 175, Stroudsburg Lodge, Stroudsburg, Pennsylvania
1921-1961
Scope and Contents
Consolidated with Lodges 949 and 2023 effective Jan. 1, 1962
Sub-Series 235-176. Local Lodges
Box 123 Folder 19
Lodge No. 176, Yadkin Lodge, Salisbury, North Carolina
1921-1957
Sub-Series 235-177. Local Lodges
Box 123 Folder 20
Lodge No. 177, Long Island Lodge, Jamaica, New York
1921-1962
Scope and Contents
1921-Dec. 31, 1962.
Sub-Series 235-178. Local Lodges
Box 123 Folder 21
Lodge No. 178, George E. Evans Lodge, Louisville, Kentucky
1921-1955
Scope and Contents
1921-Dec. 31, 1955.
Sub-Series 235-180. Local Lodges
Box 123 Folder 22
Lodge No. 180, Golden Rod Lodge, Illmo, Missouri
1922-1961
Scope and Contents
Consolidated with Lodge No. 1366 effective July 1, 1961
Sub-Series 235-181. Local Lodges
Box 124 Folder 1
Lodge No. 181, High Springs Lodge, High Springs, California
1941-1969
Scope and Contents
Consolidated with Lodges 1220, 1523, 1420 effective April 1, 1969
Box 124 Folder 2
Lodge No. 181, Toronto, Ontario, Canada
1938-1939
Scope and Contents
Suspended Jan. 10, 1941
Box 124 Folder 2
Lodge No. 181, Cadillac Lodge, Cadillac, Michigan
1929-1934
Sub-Series 235-182. Local Lodges
Box 124 Folder 3
Lodge No. 182, Colton Lodge, Colton, California
1938-1967
Scope and Contents
Consolidated with Lodge No. 1376 effective July 1, 1967
Sub-Series 235-183. Local Lodges
Box 124 Folder 4
Lodge No. 183, Garden City Lodge, Chicago, Illinois
1921-1958
Scope and Contents
Consolidated with Lodge No. 216 effective July 1, 1958
Sub-Series 235-184. Local Lodges
Box 124 Folder 5
Lodge No. 184, Santa Fe Lodge, Dodge City, Kansas
1923-1964
Scope and Contents
Consolidated with Lodge No. 179 effective July 1, 1964
Sub-Series 235-187. Local Lodges
Box 124 Folder 6
Lodge No. 187, Marquette Lodge, Marquette, Michigan
1921-1958
Scope and Contents
1921-Dec. 31, 1958.
Sub-Series 235-188. Local Lodges
Box 124 Folder 7
Lodge No. 188, Chicago and Eastern Illinois Railway Lodge, Chicago, Illinois
1933-1959
Scope and Contents
Consolidated with Lodge No. 68 effective Jan. 1, 1961
Sub-Series 235-189. Local Lodges
Box 124 Folder 10
Lodge No. 189, Benjamin Franklin Lodge, New York City, New York
1922-1960
Scope and Contents
1922-Dec. 31, 1960.
Sub-Series 235-191. Local Lodges
Box 124 Folder 11
Lodge No. 191, Montreal Harbour Lodge, Montreal, Quebec, Canada
1940-1965
Scope and Contents
Disbanded effective Oct. 1, 1964
Sub-Series 235-192. Local Lodges
Box 124 Folder 12
Lodge No. 192, Gibraltar Lodge, Irvine, Kentucky
1922-1968
Scope and Contents
Consolidated with Lodge No. 1037 effective July 1, 1968
Sub-Series 235-193. Local Lodges
Box 124 Folder 13
Lodge No. 193, Unity Lodge, Springfield, Massachusetts
1922-1931
Scope and Contents
Disbanded ?
Sub-Series 235-194. Local Lodges
Box 124 Folder 8
Lodge No. 194, Framingham Lodge, Framingham, Massachusetts
1945-1962
Scope and Contents
Consolidated with Lodges 117 and 143 effective April 1, 1962
Sub-Series 235-195. Local Lodges
Box 124 Folder 9
Lodge No. 195, Phoebe Snow Lodge, Buffalo, New York
1921-1965
Scope and Contents
Consolidated with Lodge No. 491 effective Oct. 1, 1965
Sub-Series 235-197. Local Lodges
Box 124 Folder 14
Lodge No. 197, Mitchell, South Dakota
1938-1943
Scope and Contents
1938 and 1943. Consolidated with Lodge No. 675 effective Jan. 1, 1943
Sub-Series 235-200. Local Lodges
Box 124 Folder 15
Lodge No. 200, Hudson River Lodge, New York City, New York
1929-1955
Scope and Contents
1929-June 30, 1955.
Box 124 Folder 16
Lodge No. 200, Hudson River Lodge, New York City, New York
1953
Sub-Series 235-201. Local Lodges
Box 124 Folder 17
Lodge No. 201, Smithville Lodge, Smithville, Texas
1930-1962
Scope and Contents
Consolidated with Lodge No. 170 effective April 1, 1962
Sub-Series 235-204. Local Lodges
Box 124 Folder 18
Lodge No. 204, Polk Lodge, Chicago, Illinois
1938-1960
Scope and Contents
1938-60 .
Box 124 Folder 18
Lodge No. 204, Cleveland Warehousemens Union Lodge, Cleveland, Ohio
1933-1938
Box 124 Folder 18
Lodge No. 204, Manly Lodge, Waterloo, Iowa
1923
Sub-Series 235-207. Local Lodges
Box 124 Folder 19
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio
1955
Scope and Contents
A. E. Larson, Supervisor effective June 6, 1955
Box 124 Folder 20
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio
1955-1958
Scope and Contents
1955-July 31, 1958.
Box 124 Folder 21
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio
1934-1954
Box 124 Folder 22
Lodge No. 207, Cincinnati Union Terminal Lodge, Cincinnati, Ohio
Scope and Contents
A. E. Larson, Supervisor extra copies, etc.
Sub-Series 235-210. Local Lodges
Box 124 Folder 23
Lodge No. 210, Bay Lodge, Port McNicoll, Ontario, Canada
1929-1952
Box 124 Folder 24
Lodge No. 210, Bay Lodge, Port McNicoll, Ontario, Canada
1954-1968
Scope and Contents
Consolidated with Lodge No. 951 effective July 1, 1968
Sub-Series 235-212. Local Lodges
Box 124 Folder 25
Lodge No. 212, Bellows Falls Lodge, Bellows Falls, Vermont
1947-1958
Scope and Contents
Consolidated with Lodge No. 33 effective Oct. 1, 1958
Sub-Series 235-213. Local Lodges
Box 124 Folder 26
Lodge No. 213, Iron City Lodge, Ashland, Kentucky
1935-1960
Box 124 Folder 26
Lodge No. 213, Coal Belt Lodge, Hurst, Illinois
1922-1932
Sub-Series 235-217. Local Lodges
Box 124 Folder 27
Lodge No. 217, Rocky Mount Lodge, Rocky Mount, North Carolina
1960
Scope and Contents
Appeal H. C. Rogister protesting the election of Local Chairman of Lodge No. 217 held in May 1960
Sub-Series 235-218. Local Lodges
Box 124 Folder 28
Lodge No. 218, The Cumberland Lodge, Somerset, Kentucky
1935-1954
Box 124 Folder 28
Lodge No. 218, Ore Handlers Lodge, Two Harbors, Minnesota
1928-1929
Sub-Series 235-224. Local Lodges
Box 124 Folder 29
Lodge No. 224, New Haven Lodge, New Haven, Connecticut
1922-1960
Scope and Contents
1922-Dec. 31, 1960.
Sub-Series 235-227. Local Lodges
Box 125 Folder 1
Lodge No. 227, Elm City Lodge, New Haven, Connecticut
1940-1955
Scope and Contents
1940-April 30, 1955.
Sub-Series 235-228. Local Lodges
Box 125 Folder 2
Lodge No. 228, Old Hickory Lodge, Nashville, Tennessee
1929-1961
Scope and Contents
1929-Dec. 31, 1961.
Sub-Series 235-229. Local Lodges
Box 125 Folder 3
Lodge No. 229, Commonwealth Lodge, Worcester, Massachusetts
1941-1960
Scope and Contents
Consolidated with Lodge No. 271 effective July 1, 1960
Sub-Series 235-232. Local Lodges
Box 125 Folder 4
Lodge No. 232, Loch Lomond Lodge, Fort William, Ontario, Canada
1927-1962
Scope and Contents
Consolidated with Lodge No. 1446 effective April 1, 1962
Sub-Series 235-233. Local Lodges
Box 125 Folder 5
Lodge No. 233, Panama Lodge, Chicago, Illinois
1944-1958
Box 125 Folder 5
Lodge No. 233, Jonesboro Lodge, Jonesboro, Arkansas
1921-1922
Box 125 Folder 6
Lodge No. 233, Panama Lodge, Chicago, Illinois-Postcards protesting the raising of union dues
1954
Sub-Series 235-236. Local Lodges
Box 125 Folder 7
Lodge No. 236, Overland Terminal Lodge, Chicago, Illinois
1921-1965
Scope and Contents
Consolidated with Lodge No. 120 effective April 1, 1965
Sub-Series 235-240. Local Lodges
Box 125 Folder 8
Lodge No. 240, San Antonio Lodge, San Antonio, Texas
1922-1962
Scope and Contents
1922-Dec. 31, 1962.
Sub-Series 235-241. Local Lodges
Box 125 Folder 9
Lodge No. 241, Chicago Carloading Lodge, Chicago, Illinois
1933-1955
Scope and Contents
1933-Dec. 31, 1955.
Sub-Series 235-242. Local Lodges
Box 125 Folder 10
Lodge No. 242, Salem Lodge, Salem, Illinois
1922-1962
Scope and Contents
Consolidated with Lodge No. 140 effective April 1, 1962
Sub-Series 235-246. Local Lodges
Box 125 Folder 11
Lodge No. 246, New Deal Lodge, Atlanta, Georgia
1921-1960
Scope and Contents
Consolidated with Lodges 1295 and 1420 effective Jan. 1, 1960
Sub-Series 235-248. Local Lodges
Box 125 Folder 12
Lodge No. 248, Feather River Lodge, San Francisco, California
1922-1963
Scope and Contents
1922-Dec. 31, 1963.
Sub-Series 235-250. Local Lodges
Box 125 Folder 13
Lodge No. 250, Hampton Roads Lodge, Portsmouth, Virginia
1929-1967
Scope and Contents
Consolidated with Lodge No. 69 effective Jan. 1, 1967
Sub-Series 235-252. Local Lodges
Box 125 Folder 14
Lodge No. 252, Onondaga Lodge, Syracuse, New York
1922-1962
Scope and Contents
1922-Dec. 31, 1962.
Sub-Series 235-255. Local Lodges
Box 125 Folder 15
Lodge No. 255, Accounting Lodge, Utica, New York
1922-1964
Scope and Contents
Consolidated with Lodges 36, 116 and 1043 effective July 1, 1964 and Aug. 1, 1964
Sub-Series 235-257. Local Lodges
Box 125 Folder 16
Lodge No. 257, Union Depot Employees Lodge, St. Paul, Minnesota
1922-1959
Scope and Contents
1922-May 3, 1959.
Sub-Series 235-258. Local Lodges
Box 125 Folder 17
Lodge No. 258, LaClede Lodge, Memphis, Tennessee
1957-1960
Scope and Contents
Jan. 1, 1957-Dec. 31, 1960.
Box 125 Folder 18
Lodge No. 258, LaClede Lodge, Memphis, Tennessee
1922-1956
Scope and Contents
1922-Dec. 31, 1956.
Sub-Series 235-259. Local Lodges
Box 125 Folder 19
Lodge No. 259, Carthage, New York
1935-1955
Scope and Contents
Consolidated with Lodge No. 714 effective April 1, 1955
Sub-Series 235-262. Local Lodges
Box 125 Folder 20
Lodge No. 262, Columbia, South Carolina
1950-1954
Scope and Contents
Consolidated with Lodge No. 550 effective July 1, 1954
Sub-Series 235-263. Local Lodges
Box 125 Folder 21
Lodge No. 263, Greenville, South Carolina
1936-1942
Scope and Contents
Disbanded April 23, 1942
Sub-Series 235-264. Local Lodges
Box 125 Folder 22
Lodge No. 264, Clifton Forge Lodge (?) Atlanta, Georgia (?)
1921-1942
Scope and Contents
Consolidated with Lodge No. 102 effective Oct. 14, 1942
Sub-Series 235-267. Local Lodges
Box 125 Folder 23
Lodge No. 267, Enid Lodge, Enid, Oklahoma
1922-1959
Scope and Contents
Consolidated with Lodge No. 185 effective Jan. 1, 1960
Sub-Series 235-269. Local Lodges
Box 125 Folder 24
Lodge No. 269, State Line Lodge, Marinette, Wisconsin
1939-1962
Scope and Contents
Consolidated with Lodge No. 231 effective April 1, 1962
Sub-Series 235-270. Local Lodges
Box 125 Folder 25
Lodge No. 270, Denver Union Depot Lodge, Denver, Colorado
1923-1959
Scope and Contents
1923-Dec. 31, 1959.
Sub-Series 235-274. Local Lodges
Box 125 Folder 26
Lodge No. 274, Capital City Lodge, Columbus, Ohio
1922-1955
Scope and Contents
Consolidated with Lodge No. 341, Columbus, Ohio effective Jan. 26, 1953
Sub-Series 235-275. Local Lodges
Box 126 Folder 1
Lodge No. 275, St. James Lodge, Knoxville, Tennessee
1953-1966
Sub-Series 235-276. Local Lodges
Box 126 Folder 2
Lodge No. 276, Lafayette Lodge, Princeton, Indiana
1924-1953
Sub-Series 235-279. Local Lodges
Box 126 Folder 3
Lodge No. 279, Batavia, New York
1922-1962
Scope and Contents
Consolidated with Lodge No. 1215 effective Jan. 1, 1962
Sub-Series 235-280. Local Lodges
Box 126 Folder 4
Lodge No. 280, Sunset Lodge, St. Louis, Missouri
1957-1962
Scope and Contents
May 31, 1957-Dec. 31, 1962.
Box 126 Folder 5
Lodge No. 280, Sunset Lodge, St. Louis, Missouri
1921-1957
Scope and Contents
1921-May 30, 1957.
Sub-Series 235-282. Local Lodges
Box 126 Folder 6
Lodge No. 282, Andy Reed Lodge, Ludlow, Kentucky
1923
Scope and Contents
Consolidated with Lodge No. 562 effective July 1, 1960
Sub-Series 235-284. Local Lodges
Box 126 Folder 7
Lodge No. 284, Missouri Pacific Lodge, Kansas City, Kansas
1922-1960
Scope and Contents
1922-Dec. 31, 1960.
Sub-Series 235-286. Local Lodges
Box 126 Folder 8
Lodge No. 286, Oklahoma City Lodge, Norman, Oklahoma
1923-1959
Scope and Contents
1923-Dec. 31, 1959.
Sub-Series 235-288. Local Lodges
Box 126 Folder 9
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas
1940-1958
Scope and Contents
1940-Dec. 31, 1958.
Box 126 Folder 10
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas
1923-1939
Box 126 Folder 11
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas-"Souvenir Year Book"
1926
Scope and Contents
Bound volume
Box 126 Folder 12
Lodge No. 288, Little Rock Lodge, Little Rock, Arkansas-"Souvenir Year Book"
1926
Scope and Contents
Bound volume
Sub-Series 235-293. Local Lodges
Box 126 Folder 13
Lodge No. 293, Red Stick Lodge, Baton Rouge, Louisiana
1923-1955
Scope and Contents
1923-Dec. 31, 1955.
Sub-Series 235-295. Local Lodges
Box 126 Folder 14
Lodge No. 295, Pilgrim Lodge, Boston, Massachusetts
1936
Scope and Contents
Consolidated with Lodge No. 230 March 31, 1936
Sub-Series 235-299. Local Lodges
Box 126 Folder 15
Lodge No. 299, Gem City Lodge, Dayton, Ohio
1921-1959
Scope and Contents
1921-Dec. 31, 1959.
Sub-Series 235-301. Local Lodges
Box 126 Folder 16
Lodge No. 301, I Will Lodge, Chicago, Illinois
1931-1961
Scope and Contents
Consolidated with Lodge No. 68 effective Jan. 1, 1961
Sub-Series 235-305. Local Lodges
Box 126 Folder 17
Lodge No. 305, Lewis and Clark Lodge, Miles City, Montana
1923-1932
Scope and Contents
Disbanded?
Sub-Series 235-307. Local Lodges
Box 126 Folder 18
Lodge No. 307, Dallas Lodge, Dallas, Texas
1921-1962
Scope and Contents
1921-Dec. 31, 1962.
Sub-Series 235-308. Local Lodges
Box 126 Folder 19
Lodge No. 308, We-Will Lodge, Huntington, West Virginia
1923-1960
Scope and Contents
1923-Dec. 31, 1960.
Sub-Series 235-309. Local Lodges
Box 126 Folder 20
Lodge No. 309, Toronto, Ontario, Canada
1922-1939
Scope and Contents
Surrendered charter Feb. 10, 1939
Sub-Series 235-310. Local Lodges
Box 126 Folder 21
Lodge No. 310, Brattleboro Lodge, Brattleboro, Vermont
1942-1960
Scope and Contents
Consolidated with Lodge No. 1095 effective Jan. 1, 1960
Box 126 Folder 21
Lodge No. 310, Kansas City, Missouri
1941
Scope and Contents
Dec. 1941. Consolidated with Lodge No. 1254 effective Jan. 6, 1942
Sub-Series 235-313. Local Lodges
Box 126 Folder 22
Lodge No. 313, Asheville Lodge, Asheville, North Carolina
1923-1961
Scope and Contents
1923-Dec. 31, 1961.
Sub-Series 235-314. Local Lodges
Box 126 Folder 23
Lodge No. 314, West Texas Lodge, Big Spring, Texas
1929-1930
Scope and Contents
Disbanded?
Sub-Series 235-315. Local Lodges
Box 126 Folder 24
Lodge No. 315, White Oak Lodge, Hinton, West Virginia
1934-1962
Scope and Contents
1934-Dec. 31, 1962.
Box 126 Folder 24
Lodge No. 315, McKinney, Texas
1921-1925
Sub-Series 235-316. Local Lodges
Box 126 Folder 25
Lodge No. 316, Pass City Lodge, El Paso, Texas
1922-1960
Scope and Contents
1922-Dec. 31, 1960.
Sub-Series 235-317. Local Lodges
Box 126 Folder 26
Lodge No. 317, Lock City Lodge, Sault Ste. Marie, Michigan
1922-1930
Scope and Contents
Disbanded?
Sub-Series 235-319. Local Lodges
Box 126 Folder 27
Lodge No. 319, Midway Lodge, St. Paul, Minnesota
1921-1939
Scope and Contents
Consolidated with Lodge No. 869 effective March 2, 1939
Sub-Series 235-320. Local Lodges
Box 126 Folder 28
Lodge No. 320, General Office Lodge, Richmond, Virginia
1934-1956
Scope and Contents
1934-Dec. 31, 1956.
Box 126 Folder 28
Lodge No. 320, Jersey Shore Lodge, Jersey Shore, Pennsylvania
1922-1933
Sub-Series 235-324. Local Lodges
Box 126 Folder 29
Lodge No. 324, Hoosac Lodge, North Adams, Massachusetts
1931-1957
Scope and Contents
Consolidated with Lodge No. 33 effective July 1, 1957
Sub-Series 235-326. Local Lodges
Box 126 Folder 30
Lodge No. 326, New York Division Lodge, Paterson, New Jersey
1935-1940
Scope and Contents
Suspended Sept. 5, 1939
Sub-Series 235-327. Local Lodges
Box 126 Folder 31
Lodge No. 327, Lussco Lodge, Elmhurst, New York
1938-1942
Scope and Contents
Disbanded? 1942
Box 126 Folder 31
Lodge No. 327, Easton, Pennsylvania
1922-1924
Sub-Series 235-328. Local Lodges
Box 126 Folder 32
Lodge No. 328, Bando Lodge, Chicago, Illinois
1922-1968
Scope and Contents
Consolidated with Lodge No. 161 effective Oct. 1, 1968
Sub-Series 235-329. Local Lodges
Box 126 Folder 33
Lodge No. 329, Vermillion Lodge, Danville, Illinois
1942-1961
Scope and Contents
Consolidated with Lodge No. 406 effective Jan. 1, 1961
Sub-Series 235-332. Local Lodges
Box 127 Folder 1
Lodge No. 332, Princeton Lodge, Princeton, Indiana
1934-1954
Scope and Contents
Consolidated with Lodge No. 708 effective Oct. 1, 1953
Box 127 Folder 1
Lodge No. 332, Columbia Lodge, Vancouver, Washington
1922
Sub-Series 235-335. Local Lodges
Box 127 Folder 2
Lodge No. 335, Steamliner Lodge, Omaha, Nebraska
1933-1955
Box 127 Folder 2
Lodge No. 335, Hammond Lodge, Hammond, Indiana
1921-1933
Box 127 Folder 3
Lodge No. 335, Steamliner Lodge, Omaha, Nebraska
1956-1962
Scope and Contents
1956-Dec. 31, 1962.
Sub-Series 235-337. Local Lodges
Box 127 Folder 4
Lodge No. 337, Queen City Lodge, Oklahoma City, Oklahoma
1940-1958
Scope and Contents
Consolidated with Lodge No. 941 effective April 1, 1958
Box 127 Folder 4
Lodge No. 337, Priscilla Lodge, New York, New York
1922-1926
Sub-Series 235-343. Local Lodges
Box 127 Folder 5
Lodge No. 343, Progressive Lodge, Saginaw, Michigan
1923-1959
Scope and Contents
Consolidated with Lodge No. 292 effective Oct. 1, 1959
Box 127 Folder 5
Lodge No. 343, Cape Charles Lodge, Cape Charles, Virginia
1921
Sub-Series 235-344. Local Lodges
Box 127 Folder 6
Lodge No. 344, Junction Lodge, Watsonville, California
1921-1935
Scope and Contents
Disbanded?
Sub-Series 235-349. Local Lodges
Box 127 Folder 7
Lodge No. 349, Lechmere (or Traffic) Lodge, Boston, Massachusetts
1925-1957
Scope and Contents
Consolidated with Lodge No. 71 effective July 1, 1957
Sub-Series 235-350. Local Lodges
Box 127 Folder 8
Lodge No. 350, Pere Marquette General Office Lodge, Detroit, Michigan
1933-1962
Scope and Contents
1933-Dec. 31, 1962.
Box 127 Folder 8
Lodge No. 350, Neches Lodge, Beaumont, Texas
1922-1932
Sub-Series 235-351. Local Lodges
Box 127 Folder 9
Lodge No. 351, Power City Lodge, Hazleton, Pennsylvania
1951-1962
Scope and Contents
Consolidated with Lodge No. 61 effective April 1, 1962
Sub-Series 235-352. Local Lodges
Box 127 Folder 10
Lodge No. 352, Susquehanna Lodge, East Paterson, New Jersey
1940-1957
Scope and Contents
1940-Dec. 31, 1957.
Box 127 Folder 10
Lodge No. 352, Chicago and Northwestern (C. and N. W.) Freight Handlers Lodge, Chicago, Illinois
1921-1930
Sub-Series 235-353. Local Lodges
Box 127 Folder 11
Lodge No. 353, Stone Mountain Lodge, Atlanta, Georgia
1940-1966
Scope and Contents
Consolidated with Lodge No. 323 effective April 1, 1966
Box 127 Folder 11
Lodge No. 353, Silsbee Lodge, Silsbee, Texas
1921-1922
Sub-Series 235-355. Local Lodges
Box 127 Folder 12
Lodge No. 355, Anthracite Lodge, Ashley, Pennsylvania
1938-1962
Scope and Contents
Consolidated with Lodge No. 265 effective July 1, 1962
Box 127 Folder 12
Lodge No. 355, Rock City Lodge, Wabash, Indiana
1925
Sub-Series 235-359. Local Lodges
Box 127 Folder 13
Lodge No. 359, Springfield, Massachusetts
1923
Scope and Contents
Suspended
Sub-Series 235-362. Local Lodges
Box 127 Folder 14
Lodge No. 362, Springfield, Massachusetts
1930
Scope and Contents
Suspended
Sub-Series 235-363. Local Lodges
Box 127 Folder 15
Lodge No. 363, Eagle Lodge, Tracy, Minnesota
1943-1961
Scope and Contents
Consolidated with Lodge No. 809 effective April 1, 1961
Sub-Series 235-365. Local Lodges
Box 127 Folder 16
Lodge No. 365, Hub City Lodge, Saskatoon, Saskatchewan
1947-1955
Scope and Contents
Consolidated with Lodge No. 1180 effective Jan. 1, 1955
Box 127 Folder 16
Lodge No. 365 Dodge City Lodge, Dodge City, Kansas
1922-1930
Sub-Series 235-366. Local Lodges
Box 127 Folder 17
Lodge No. 366, Terre Haute Lodge, Terre Haute, Indiana
1925-1962
Scope and Contents
Consolidated with Lodge No. 155 effective April 1, 1962
Sub-Series 235-371. Local Lodges
Box 127 Folder 18
Lodge No. 371, Erie Lodge, Erie, Pennsylvania
1921-1959
Scope and Contents
1921-Dec. 31, 1959.
Sub-Series 235-376. Local Lodges
Box 127 Folder 19
Lodge No. 376, Chilhowee Lodge, Etowah, Tennessee
1931-1952
Sub-Series 235-383. Local Lodges
Box 127 Folder 20
Lodge No. 383, Blue Eagle Lodge, Cumberland, Maryland
1924-1945
Scope and Contents
Suspended Dec. 27, 1945
Sub-Series 235-384. Local Lodges
Box 127 Folder 21
Lodge No. 384, Liberty City Lodge, Iowa City, Iowa
1921-1961
Scope and Contents
Consolidated with Lodges 2073 and 954 effective Jan. 1, 1960
Sub-Series 235-385. Local Lodges
Box 127 Folder 22
Lodge No. 385, Fort McHenry Lodge, Baltimore, Maryland
1945-1958
Scope and Contents
1945-Dec. 31, 1958.
Box 127 Folder 22
Lodge No. 385, Queen City Lodge, Dickinson, North Dakota
1929-1944
Sub-Series 235-388. Local Lodges
Box 127 Folder 23
Lodge No. 388, Kanawha-Fayette Lodge, Handley, West Virginia
1934-1952
Scope and Contents
Consolidated with Lodge No. 308 effective July 24, 1952
Sub-Series 235-391. Local Lodges
Box 127 Folder 24
Lodge No. 391, Purity Lodge, Calgary, Alberta, Canada
1945-1964
Scope and Contents
Disbanded Feb. 20, 1964
Box 127 Folder 24
Lodge No. 391, Kansas City Lodge, Kansas City, Missouri
1928-1945
Sub-Series 235-398. Local Lodges
Box 127 Folder 25
Lodge No. 398, New York and Long Branch Lodge, Long Branch, New Jersey
1938-1963
Scope and Contents
Consolidated with Lodge No. 993 effective April 1, 1963
Box 127 Folder 25
Lodge No. 398, Orient Heights Lodge, Revere, Massachusetts
1921-1922
Sub-Series 235-399. Local Lodges
Box 127 Folder 26
Lodge No. 399, Taylor, Texas
1921-1961
Scope and Contents
Consolidated with Lodge No. 1357 effective Oct. 1, 1961
Sub-Series 235-403. Local Lodges
Box 127 Folder 27
Lodge No. 403, Fort Cumberland Lodge, Cumberland, Maryland
1921-1962
Scope and Contents
1921-Dec. 31, 1962.
Box 127 Folder 28
Lodge No. 403, Fort Cumberland Lodge, Cumberland, Maryland-Eligibility of L. A. Hewitt, nominated for Chairman of Protective Committee
1961-1963
Sub-Series 235-404. Local Lodges
Box 127 Folder 29
Lodge No. 404, Manhattan Lodge, Brooklyn, New York
1922-1946
Scope and Contents
Consolidated with Lodge No. 70 effective Dec. 17, 1946
Sub-Series 235-405. Local Lodges
Box 127 Folder 30
Lodge No. 405, Northwester
1944-1953
Scope and Contents
Lodge, Escanaba, Michigan
Sub-Series 235-408. Local Lodges
Box 127 Folder 31
Lodge No. 408, Twin City Lodge, Fort William, Ontario, Canada
1922-1923
Scope and Contents
Consolidated with Lodges 408 and 418, to make Lodge No. 21, effective July 1, 1963 -1934-Sept. 23, 1963 / Lodge No. 408, Chicago, Illinois
Sub-Series 235-410. Local Lodges
Box 127 Folder 32
Lodge No. 410, Jersey City Lodge, Staten Island, New York
1936-1960
Scope and Contents
1936-Dec. 31, 1960.
Box 127 Folder 32
Lodge No. 410 Scranton Lodge, Scranton, Pennsylvania
1921-1922
Sub-Series 235-412. Local Lodges
Box 127 Folder 33
Lodge No. 412, Missabe and Iron Range Lodge, Duluth, Minnesota
1935-1963
Scope and Contents
1935-Dec. 31, 1963.
Box 127 Folder 33
Lodge No. 412, Tacoma Lodge, Tacoma, Washington
1922-1930
Sub-Series 235-418. Local Lodges
Box 127 Folder 34
Lodge No. 418, Port Arthur (Twin City) Lodge, Port Arthur, Ontario, Canada
1954-1955
Scope and Contents
Appeal, John Hanson
Box 127 Folder 35
Lodge No. 418, Port Arthur (Twin City) Lodge, Port Arthur, Ontario, Canada
1922-1963
Scope and Contents
1922-Sept. 17, 1963. Consolidated with Lodges 408 and 418 to form Lodge No. 21 effective July 1, 1963
Sub-Series 235-419. Local Lodges
Box 127 Folder 36
Lodge No. 419, Pacific Coast Lodge, Portland, Oregon
1920-1962
Scope and Contents
1920-Dec. 31, 1962.
Sub-Series 235-421. Local Lodges
Box 128 Folder 1
Lodge No. 421, Square Deal Lodge, Harrisburg, Pennsylvania
1957-1961
Scope and Contents
July 1957-Dec. 31, 1961.
Box 128 Folder 2
Lodge No. 421, Square Deal Lodge, Harrisburg, Pennsylvania
1934-1957
Scope and Contents
1934-June 1957.
Box 128 Folder 2
Lodge No. 421, Chicago Lodge, Chicago, Illinois
1922-1924
Box 128 Folder 3
Lodge No. 421, Square Deal Lodge, Harrisburg, Pennsylvania-A. F. Sparmblack vs. Lodge No. 421
1957
Sub-Series 235-424. Local Lodges
Box 128 Folder 4
Lodge No. 424, Wabash Lodge, Toledo, Ohio
1931-1968
Scope and Contents
Consolidated with Lodge No. 234 effective Jan. 1, 1968
Sub-Series 235-425. Local Lodges
Box 128 Folder 5
Lodge No. 425, Recovery Lodge, New York, New York-Appeal of E. M Hoffman to the Grand Executive Council
1960-1961
Box 128 Folder 6
Lodge No. 425, Recovery Lodge, New York, New York
1922-1959
Scope and Contents
1922-Dec. 31, 1959.
Sub-Series 235-427. Local Lodges
Box 128 Folder 7
Lodge No. 427, Santa Fe General Office Lodge, Topeka, Kansas
1935-1961
Scope and Contents
1935-Dec. 31, 1961.
Sub-Series 235-428. Local Lodges
Box 128 Folder 8
Lodge No. 428, Twin City of Washington Lodge, Centralia, Washington
1952-1961
Scope and Contents
Consolidated with Lodges 1359, 1185, 392, 426 effective Jan. 1, 1961
Sub-Series 235-430. Local Lodges
Box 128 Folder 9
Lodge No. 430, Van Buren Lodge, Chicago, Illinois
1940-1967
Scope and Contents
Consolidated with Lodge No. 1399 effective July 1, 1967
Sub-Series 235-434. Local Lodges
Box 128 Folder 10
Lodge No. 434, St. Cloud Lodge, North St. Cloud, Minnesota
1927-1959
Scope and Contents
1927-Dec. 31, 1959.
Sub-Series 235-436. Local Lodges
Box 128 Folder 11
Lodge No. 436, St. Paul, Minnesota
1936-1942
Scope and Contents
Consolidated with Lodge No. 1310, effective Jan. 29, 1941
Sub-Series 235-437. Local Lodges
Box 128 Folder 12
Lodge No. 437, Motor Coach Lodge, Homewood, Illinois
1939-1961
Scope and Contents
1939-Dec. 31, 1961.
Box 128 Folder 12
Lodge No. 437, Twin Six Lodge, Pittsburgh, Pennsylvania
1927-1939
Scope and Contents
Suspended effective Aug. 14, 1939
Sub-Series 235-438. Local Lodges
Box 128 Folder 13
Lodge No. 438, Ivanhoe Lodge, Independence, Missouri
1922-1961
Scope and Contents
1922- Dec. 31, 1961.
Sub-Series 235-440. Local Lodges
Box 128 Folder 14
Lodge No. 440, Aberdeen Lodge, Aberdeen, Washington
1922
Scope and Contents
Suspended?
Sub-Series 235-441. Local Lodges
Box 128 Folder 15
Lodge No. 441, Richmond (from Portsmouth) Lodge, Richmond (from Portsmouth), Virginia
1921-1962
Scope and Contents
1921-Dec. 31, 1962.
Sub-Series 235-444. Local Lodges
Box 128 Folder 16
Lodge No. 444, Dan Kenny Lodge, Springfield, Massachusetts
1933-1959
Scope and Contents
1933-Dec. 31, 1959.
Sub-Series 235-446. Local Lodges
Box 128 Folder 17
Lodge No. 446, East St. Louis Lodge, East St. Louis, Illinois
1920-1961
Scope and Contents
1920-Dec. 31, 1961.
Sub-Series 235-448. Local Lodges
Box 128 Folder 18
Lodge No. 448, Chicago, Illinois
1923
Scope and Contents
1923 May 9. Suspended?
Sub-Series 235-449. Local Lodges
Box 128 Folder 19
Lodge No. 449, Sunshine Lodge, St. Louis, Missouri
1928-1961
Scope and Contents
1928-Dec. 31, 1961.
Sub-Series 235-450. Local Lodges
Box 128 Folder 20
Lodge No. 450, Signal Mountain Lodge, Chattanooga, Tennessee
1922-1961
Scope and Contents
1922-Dec. 31, 1961.
Sub-Series 235-451. Local Lodges
Box 128 Folder 21
Lodge No. 451, West Detroit Lodge, Detroit, Michigan
1921-1928
Scope and Contents
Disbanded?
Sub-Series 235-452. Local Lodges
Box 128 Folder 22
Lodge No. 452, Wheeling and Lake Erie (W. & L. E.) General Office Lodge, Cleveland, Ohio
1921-1951
Sub-Series 235-456. Local Lodges
Box 128 Folder 23
Lodge No. 456, Iron Ore Handlers Lodge, Escanaba, Michigan
1922-1938
Scope and Contents
Disbanded?
Sub-Series 235-457. Local Lodges
Box 128 Folder 24
Lodge No. 457, Ft. Wayne Lodge, Ft. Wayne, Indiana
1948-1951
Sub-Series 235-458. Local Lodges
Box 128 Folder 25
Lodge No. 458, Danville, Kentucky
1925-1956
Sub-Series 235-460. Local Lodges
Box 128 Folder 26
Lodge No. 460, Memorial Lodge, Springfield, Massachusetts
1939-1963
Scope and Contents
Consolidated with Lodge No. 336 effective Jan. 1, 1963
Sub-Series 235-464. Local Lodges
Box 128 Folder 27
Lodge No. 464, Elkhart Lodge, Elkhart, Indiana
1922-1961
Scope and Contents
1922-Dec. 31, 1961.
Sub-Series 235-465. Local Lodges
Box 128 Folder 28
Lodge No. 465, Everett Lodge, Everett, Washington
1922-1946
Scope and Contents
Consolidated with Lodge No. 1380 effective Jan. 1, 1946
Sub-Series 235-467. Local Lodges
Box 128 Folder 29
Lodge No. 467, Hickory Lodge, Hickory, North Carolina
1923-1961
Scope and Contents
Consolidated with Lodges 313 and 445 effective Oct. 1, 1961
Sub-Series 235-469. Local Lodges
Box 128 Folder 30
Lodge No. 469, Durham Lodge, Durham, North Carolina
1929-1961
Scope and Contents
Consolidated with Lodge No. 220 effective March 31, 1961
Sub-Series 235-471. Local Lodges
Box 128 Folder 31
Lodge No. 471, Athens, Georgia
1922-1930
Scope and Contents
Disbanded
Sub-Series 235-472. Local Lodges
Box 128 Folder 32
Lodge No. 472, Prosperity Lodge, Huntington, West Virginia
1935-1958
Scope and Contents
1935-Dec. 31, 1958.
Box 128 Folder 32
Lodge No. 472, Zanesville Lodge, Zanesville, Ohio
1928-1932
Sub-Series 235-474. Local Lodges
Box 128 Folder 33
Lodge No. 474, Canada Malting Lodge, Ft. William, Ontario, Canada
1947-1952
Scope and Contents
Suspended effective Dec. 1, 1952
Box 128 Folder 33
Lodge No. 474, Victory Lodge, Moose Jaw, Saskatchewan, Canada
1943-1946
Scope and Contents
Disbanded effective Sept. 5, 1947
Box 128 Folder 33
Lodge No. 474, New York District Lodge, Jamaica, New York
1935
Scope and Contents
May 1935-June 1935.
Box 128 Folder 33
Lodge No. 474, St. Louis, Missouri
1940
Scope and Contents
1940 May 22. Consolidated with Lodge No. 280 effective Oct. 14, 1942
Box 128 Folder 33
Lodge No. 474, Akron Lodge, Akron, Ohio
1921-1923
Sub-Series 235-475. Local Lodges
Box 129 Folder 1
Lodge No. 475, Grand Trunk Western Lodge, Muskagon, Michigan
1944-1962
Scope and Contents
Consolidated with Lodge No. 950 effective Jan. 1, 1962
Box 129 Folder 1
Lodge No. 475, Grand Ronde Lodge, LaGrande, Oregon
1923-1924
Sub-Series 235-476. Local Lodges
Box 129 Folder 2
Lodge No. 476, Union Station Lodge, Texarkana, Texas
1959-1969
Scope and Contents
Jan. 1, 1959-69. Consolidated with Lodge No. 839 effective July 1, 1969
Box 129 Folder 3
Lodge No. 476, Union Station Lodge, Texarkana, Texas
1935-1958
Scope and Contents
1935-Dec. 31, 1958.
Box 129 Folder 4
Lodge No. 476, Hermitage Lodge, Nashville, Tennessee
1921-1924
Scope and Contents
Disbanded?
Sub-Series 235-477. Local Lodges
Box 129 Folder 5
Lodge No. 477, Fort Garry Lodge, Winnipeg, Manitoba, Canada
1935-1960
Scope and Contents
Consolidated with Lodges 2066 and 2072 effective July 1, 1960
Sub-Series 235-480. Local Lodges
Box 129 Folder 6
Lodge No. 480, Seaboard Lodge, Jersey City, New Jersey
1922-1950
Scope and Contents
Consolidated with Lodge No. 876 effective Oct. 1, 1950
Sub-Series 235-481. Local Lodges
Box 129 Folder 7
Lodge No. 481, Erie Lodge, Jamestown, New York
1935-1938
Scope and Contents
Suspended effective July 15, 1938
Sub-Series 235-485. Local Lodges
Box 129 Folder 8
Lodge No. 485, Jersey City, New Jersey
1935-1937
Scope and Contents
Suspended Aug. 17, 1937
Sub-Series 235-486. Local Lodges
Box 129 Folder 9
Lodge No. 486, Electric City Lodge, Scranton, Pennsylvania
1922-1962
Scope and Contents
1922-Dec. 31, 1962. Changed from Lodge No. 486, Hornell Accounting Bureau Lodge, Hornell, New York effective Nov. 28, 1961
Sub-Series 235-490. Local Lodges
Box 129 Folder 10
Lodge No. 490, Erie Lodge, Chicago, Illinois
1943-1958
Scope and Contents
1943-Dec. 31, 1958.
Box 129 Folder 10
Lodge No. 490, Mt. Vernon Lodge, Alexandria, Virginia
1921-1927
Sub-Series 235-491. Local Lodges
Box 129 Folder 11
Lodge No. 491, Premier Lodge, Buffalo, New York
1939-1963
Scope and Contents
1939-Dec. 31, 1963.
Sub-Series 235-492. Local Lodges
Box 129 Folder 12
Lodge No. 492, Danville Lodge, Danville, Virginia
1946-1969
Scope and Contents
Consolidated with Lodge No. 220 effective April 1, 1969
Sub-Series 235-493. Local Lodges
Box 129 Folder 13
Lodge No. 493, Detroit, Toledo and Ironton (D. T. & I.) Lodge, Dearborn, Michigan
1939-1959
Scope and Contents
1939-Dec. 31, 1959.
Box 129 Folder 13
Lodge No. 493, Capital City Lodge, Springfield, Illinois
1935-1937
Box 129 Folder 13
Lodge No. 493, Toronto Lodge, Toronto, Ontario, Canada
1921-1922
Sub-Series 235-497. Local Lodges
Box 129 Folder 14
Lodge No. 497, Hornell Accounting Bureau, Lodge, Hornell, New York
1923-1951
Scope and Contents
Changed from "Maple City" Lodge
Sub-Series 235-499. Local Lodges
Box 129 Folder 15
Lodge No. 499, Hamilton, Ontario, Canada
1948-1950
Scope and Contents
Disbanded June 12, 1950
Box 129 Folder 15
Lodge No. 499, Black Diamond Lodge, Peach Creek, West Virginia
1945
Scope and Contents
Dec. 13, 1945.
Box 129 Folder 15
Lodge No. 499, Iron Ore Handlers Lodge, Marquette, Michigan
1921
Sub-Series 235-501. Local Lodges
Box 129 Folder 16
Lodge No. 501, James River Lodge, Lynchburg, Virginia
1938-1960
Scope and Contents
Consolidated with Lodge No. 221 effective July 1, 1960
Sub-Series 235-502. Local Lodges
Box 129 Folder 17
Lodge No. 502, Newark Lodge, Newark, Ohio
1926-1958
Scope and Contents
1926-Dec. 31, 1958.
Sub-Series 235-503. Local Lodges
Box 129 Folder 18
Lodge No. 503, Blue Grass Lodge, Danville, Kentucky
1929-1966
Scope and Contents
Consolidated with Lodge No. 1083 effective July 1, 1966
Sub-Series 235-504. Local Lodges
Box 129 Folder 19
Lodge No. 504, Pacific Fruit Express General Office Lodge, San Francisco, California
1930-1962
Scope and Contents
1930-Dec. 31, 1962.
Sub-Series 235-506. Local Lodges
Box 129 Folder 20
Lodge No. 506, Rivanna Lodge, Charlottesville, Virginia
1945-1967
Scope and Contents
Consolidated with Lodge No. 508 effective July 1, 1967
Sub-Series 235-507. Local Lodges
Box 129 Folder 21
Lodge No. 507, Bluff City Lodge, Memphis, Tennessee
1921-1960
Scope and Contents
1921-Dec. 31, 1960.
Sub-Series 235-511. Local Lodges
Box 129 Folder 22
Lodge No. 511, Royal Blue Lodge, Lansdowne, Maryland
1921-1961
Scope and Contents
1921-Dec. 31, 1961.
Sub-Series 235-512. Local Lodges
Box 129 Folder 23
Lodge No. 512, Dupo Lodge, Dupo, Illinois
1921-1960
Scope and Contents
1921-Dec. 31, 1960.
Sub-Series 235-513. Local Lodges
Box 129 Folder 24
Lodge No. 513, Council Bluffs Lodge, Council Bluffs, Iowa
1950-1961
Scope and Contents
1950-Dec. 31, 1961.
Box 129 Folder 25
Lodge No. 513, Council Bluffs Lodge, Council Bluffs, Iowa
1921-1949
Sub-Series 235-514. Local Lodges
Box 129 Folder 26
Lodge No. 514, Brigham Lodge, Baltimore, Maryland
1921-1961
Scope and Contents
1921-Dec. 31, 1961.
Sub-Series 235-515. Local Lodges
Box 129 Folder 27
Lodge No. 515, Montreal, Quebec, Canada
1922
Scope and Contents
Disbanded
Sub-Series 235-518. Local Lodges
Box 129 Folder 28
Lodge No. 518, William Penn Lodge, Philadelphia, Pennsylvania
1921-1959
Scope and Contents
1921-Dec. 31, 1959.
Sub-Series 235-519. Local Lodges
Box 129 Folder 29
Lodge No. 519, Wheeling Lodge, Wheeling, West Virginia
1921-1956
Scope and Contents
1921-Dec. 31, 1956.
Sub-Series 235-520. Local Lodges
Box 129 Folder 30
Lodge No. 520, Terminal Lodge, Hoboken, New Jersey
1939-1966
Scope and Contents
Consolidated with Lodge No. 6 effective Oct. 1, 1965
Sub-Series 235-521. Local Lodges
Box 129 Folder 31
Lodge No. 521, St. Clair Lodge, St. Louis, Missouri
1922-1962
Scope and Contents
1922-Dec. 31, 1962.
Sub-Series 235-524. Local Lodges
Box 129 Folder 32
Lodge No. 524, Mound City Lodge, St. Louis, Missouri
1921-1953
Scope and Contents
1921-Dec. 31, 1953.
Sub-Series 235-525. Local Lodges
Box 130 Folder 1
Lodge No. 525, Lakewood Lodge, Montreal, Quebec, Canada
1946-1949
Scope and Contents
Consolidated with Lodge No. 1142 effective March 1, 1955
Box 130 Folder 1
Lodge No. 525, Westmary Lodge, Baltimore, Maryland
1945-1946
Scope and Contents
Consolidated with Lodge No. 385 effective Jan. 1, 1946
Box 130 Folder 1
Lodge No. 525, Rainbow Lodge, New York, New York
1944-1945
Box 130 Folder 1
Lodge No. 525, McDowell Lodge, Welch, West Virginia
1941
Scope and Contents
Consolidated with Lodge No. 619 effective Jan. 10, 1944
Box 130 Folder 1
Lodge No. 525, Jefferson Lodge, Charlottesville, Virginia
1921-1939
Scope and Contents
Consolidated with Lodges Nos. 584 and 923 effective Aug. 7, 1939
Sub-Series 235-526. Local Lodges
Box 130 Folder 2
Lodge No. 526, Princess Lodge, Vancouver, British Columbia, Canada
1939-1959
Scope and Contents
1939-Dec. 31, 1959.
Sub-Series 235-527. Local Lodges
Box 130 Folder 3
Lodge No. 527, Nickel Plate Lodge, Muncie, Indiana
1922-1956
Scope and Contents
1922-Dec. 31, 1956.
Sub-Series 235-528. Local Lodges
Box 130 Folder 4
Lodge No. 528, Great Falls Lodge, Great Falls, Montana
1922-1959
Scope and Contents
1922-Dec. 31, 1959.
Sub-Series 235-530. Local Lodges
Box 130 Folder 5
Lodge No. 530, Hermitage Lodge, Nashville, Tennessee
1945-1960
Scope and Contents
Consolidated with Lodges 297, 553, 450, and 228 effective Oct. 1, 1960
Box 130 Folder 5
Lodge No. 530, Lakeview Lodge, Chicago, Illinois
1922-1945
Sub-Series 235-531. Local Lodges
Box 130 Folder 6
Lodge No. 531, Hope Lodge, Huntington, West Virginia
1946-1962
Scope and Contents
Consolidated with Lodge No. 560 effective Jan. 1, 1962
Sub-Series 235-533. Local Lodges
Box 130 Folder 7
Lodge No. 533, Sanford (from Palatka), Florida
1960
Scope and Contents
Oct. 1, 1960. Consolidated with Lodge No. 1523 effective Oct. 1, 1960
Box 130 Folder 7
Lodge No. 533, Quincy Lodge, Quincy, Illinois
1937-1939
Scope and Contents
Consolidated with Lodge No. 439 effective April 5, 1939
Sub-Series 235-537. Local Lodges
Box 130 Folder 8
Lodge No. 537, Cavalier Lodge, Roanoke, Virginia
1923-1959
Scope and Contents
1923-Dec. 31, 1959.
Sub-Series 235-541. Local Lodges
Box 130 Folder 9
Lodge No. 541, Mansfield, Ohio
1921-1923
Scope and Contents
Disbanded
Sub-Series 235-545. Local Lodges
Box 130 Folder 10
Lodge No. 545, Wayne Lodge, Fort Wayne, Indiana
1922-1962
Scope and Contents
1922-Dec. 31, 1962.
Sub-Series 235-546. Local Lodges
Box 130 Folder 11
Lodge No. 546, Sandusky, Ohio
1923-1962
Scope and Contents
Consolidated with Lodges 502 and 1189 effective Jan. 1, 1962
Sub-Series 235-549. Local Lodges
Box 130 Folder 12
Lodge No. 549, Galewood Lodge, Chicago, Illinois-Expulsion, Harry King
1947-1953
Box 130 Folder 13
Lodge No. 549, Galewood Lodge, Chicago, Illinois
1950-1959
Scope and Contents
1950-Dec. 31, 1959.
Box 130 Folder 14
Lodge No. 549, Galewood Lodge, Chicago, Illinois
1945-1949
Box 130 Folder 15
Lodge No. 549, Galewood Lodge, Chicago, Illinois
1929-1944
Sub-Series 235-554. Local Lodges
Box 130 Folder 16
Lodge No. 554, Victory Lodge, St. Louis, Missouri-Warren M. Barnett
1960-1962
Box 130 Folder 17
Lodge No. 554, Victory Lodge, St. Louis, Missouri
1958-1962
Scope and Contents
Jan. 1, 1958-Dec. 31, 1962.
Box 130 Folder 18
Lodge No. 554, Victory Lodge, St. Louis, Missouri
1953-1957
Scope and Contents
April 1953-Dec. 31, 1957.
Box 130 Folder 19
Lodge No. 554, Victory Lodge, St. Louis, Missouri
1947-1953
Scope and Contents
1947-March 1953.
Box 130 Folder 20
Lodge No. 554, Victory Lodge, St. Louis, Missouri
1921-1946
Sub-Series 235-555. Local Lodges
Box 130 Folder 21
Lodge No. 555, Brunswick Lodge, Brunswick, Georgia
1923-1942
Scope and Contents
Disbanded effective Sept. 21, 1942
Sub-Series 235-558. Local Lodges
Box 130 Folder 22
Lodge No. 558, Weston Lodge, Weston, West Virginia
1922-1957
Sub-Series 235-559. Local Lodges
Box 130 Folder 23
Lodge No. 559, Clinchfield Lodge, Johnson City, Tennessee
1936-1960
Scope and Contents
1936-Dec. 31, 1960. From Erwin, Tennessee
Sub-Series 235-566. Local Lodges
Box 130 Folder 24
Lodge No. 566, Montreal, Quebec, Canada
1951
Scope and Contents
Consolidated with Lodges 932 and 948 effective Oct. 22, 1951
Box 130 Folder 24
Lodge No. 566, Anniston Lodge, Anniston, Alabama
1925-1930
Sub-Series 235-567. Local Lodges
Box 130 Folder 25
Lodge No. 567, Monumental Lodge, Baltimore, Maryland-"Monumental Monthly Review"
1924-1927
Scope and Contents
June 1924-June 1927.
Box 130 Folder 26
Lodge No. 567, Monumental Lodge, Baltimore, Maryland
1921-1952
Scope and Contents
1921-Dec. 31, 1952.
Sub-Series 235-568. Local Lodges
Box 131 Folder 1
Lodge No. 568, Windsor, Ontario, Canada
1936-1943
Sub-Series 235-572. Local Lodges
Box 131 Folder 2
Lodge No. 572, Tri-State Lodge, Elkhart, Indiana
1937-1958
Scope and Contents
Consolidated with Lodge No. 464 effective July 1, 1957
Box 131 Folder 2
Lodge No. 572, Richmond Lodge, Richmond, Virginia
1921-1923
Sub-Series 235-581. Local Lodges
Box 131 Folder 3
Lodge No. 581, Fidelity Lodge, Decatur, Alabama
1928-1964
Scope and Contents
Consolidated with Lodge No. 691 effective July 1, 1964
Sub-Series 235-583. Local Lodges
Box 131 Folder 4
Lodge No. 583, Crampton Lodge, Cincinnati, Ohio
1922-1963
Scope and Contents
Consolidated with Lodge No. 562 effective April 1, 1963
Sub-Series 235-584. Local Lodges
Box 131 Folder 5
Lodge No. 584, Diamond State Lodge, Wilmington, Delaware
1922-1962
Scope and Contents
1922-Dec. 31, 1962.
Sub-Series 235-585. Local Lodges
Box 131 Folder 6
Lodge No. 585, Waukesha, Wisconsin
1925
Scope and Contents
Aug. 8, 1925. Disbanded?
Sub-Series 235-587. Local Lodges
Box 131 Folder 7
Lodge No. 587, Quaker City Lodge, Philadelphia, Pennsylvania
1923-1962
Scope and Contents
1923-Dec. 31, 1962.
Sub-Series 235-590. Local Lodges
Box 131 Folder 8
Lodge No. 590, Keystone Lodge, Philadelphia, Pennsylvania
1923-1962
Scope and Contents
1923-Dec. 31, 1962.
Sub-Series 235-591. Local Lodges
Box 131 Folder 9
Lodge No. 591, Steel City Lodge, Pittsburgh, Pennsylvania
1921-1960
Scope and Contents
1921-Dec. 31, 1960.
Sub-Series 235-593. Local Lodges
Box 131 Folder 10
Lodge No. 593, St. Paul Lodge, St. Paul, Minnesota
1928-1962
Scope and Contents
1928-Dec. 31, 1962.
Box 131 Folder 11
Lodge No. 593, St. Paul Lodge, St. Paul, Minnesota
1922-1927
Sub-Series 235-594. Local Lodges
Box 131 Folder 12
Lodge No. 594, Progressive Lodge, Durham, North Carolina
1924-1960
Scope and Contents
Consolidated with Lodge No. 302 effective Oct. 1, 1960
Sub-Series 235-595. Local Lodges
Box 131 Folder 13
Lodge No. 595, Daniel Gusweiler Lodge, Cincinnati, Ohio
1947-1955
Scope and Contents
July 1947-Dec. 31, 1955. Changed from General Pershing Lodge
Box 131 Folder 14
Lodge No. 595, General Pershing Lodge, Cincinnati, Ohio
1922-1927
Scope and Contents
1922-June 1927.
Sub-Series 235-596. Local Lodges
Box 131 Folder 15
Lodge No. 596, South Water Lodge, Chicago, Illinois
1925-1968
Scope and Contents
Consolidated with Lodges 318, 695, and 774 effective Jan. 1, 1968
Sub-Series 235-599. Local Lodges
Box 131 Folder 16
Lodge No. 599, Ramsey (changed from Hennepin) Lodge, St. Paul, Minnesota
1921-1964
Scope and Contents
Consolidated with Lodge No. 838 effective Jan. 1, 1965
Sub-Series 235-602. Local Lodges
Box 131 Folder 17
Lodge No. 602, Los Angeles Lodge, Los Angeles, California
1921-1960
Scope and Contents
1921-Dec. 31, 1960.
Sub-Series 235-603. Local Lodges
Box 131 Folder 18
Lodge No. 603, Justice Lodge, Pitcairn, Pennsylvania
1922-1952
Scope and Contents
Consolidated with Lodge No. 1282 effective April 1, 1952
Sub-Series 235-604. Local Lodges
Box 131 Folder 19
Lodge No. 604, Harbor Lodge, Chicago, Illinois
1923-1956
Scope and Contents
1923-Dec. 31, 1956.
Sub-Series 235-606. Local Lodges
Box 131 Folder 20
Lodge No. 606, Renovo Lodge, Renovo, Pennsylvania
1921-1922
Scope and Contents
Disbanded?
Sub-Series 235-607. Local Lodges
Box 131 Folder 21
Lodge No. 607, Reading Freight Handlers Lodge, Reading, Pennsylvania
1925-1956
Sub-Series 235-608. Local Lodges
Box 131 Folder 22
Lodge No. 608, Pittsburgh Freight Handlers Lodge, Pittsburgh, Pennsylvania
1922-1960
Scope and Contents
1922-Dec. 31, 1960.
Sub-Series 235-609. Local Lodges
Box 131 Folder 23
Lodge No. 609, Columbus Lodge, Columbus, Ohio
1922-1929
Scope and Contents
Consolidated with Lodge No. 610
Sub-Series 235-610. Local Lodges
Box 131 Folder 24
Lodge No. 610, Arch City Lodge, Columbus, Ohio
1922-1956
Scope and Contents
1922-April 30, 1956.
Sub-Series 235-614. Local Lodges
Box 131 Folder 25
Lodge No. 614, Garfield Lodge, Chicago, Illinois
1924-1961
Scope and Contents
1924-Dec. 31, 1961.
Sub-Series 235-615. Local Lodges
Box 132 Folder 1
Lodge No. 615, Missouri Lodge, St. Louis, Missouri
1922-1957
Scope and Contents
1922-June 31, 1957.
Box 132 Folder 2
Lodge No. 615, Missouri Lodge, St. Louis, Missouri-Appeal in case of Grady Jackson
1956
Sub-Series 235-618. Local Lodges
Box 132 Folder 3
Lodge No. 618, Sante Fe Chicago Lodge, Chicago, Illinois
1939-1963
Scope and Contents
1939-Dec. 31, 1963.
Sub-Series 235-620. Local Lodges
Box 132 Folder 4
Lodge No. 620, Garret W. Daly Lodge, Cincinnati, Ohio
1921-1959
Scope and Contents
1921-Dec. 31, 1959. Changed from Old Glory Lodge
Sub-Series 235-624. Local Lodges
Box 132 Folder 5
Lodge No. 624, Summit Lodge, Akron, Ohio
1939-1966
Scope and Contents
Consolidated with Lodge No. 238 effective April 1, 1966
Box 132 Folder 5
Lodge No. 624, Hawkeye Lodge, Carrol, Iowa
1921-1929
Sub-Series 235-626. Local Lodges
Box 132 Folder 6
Lodge No. 626, Vancouver Lodge, Vancouver, British Columbia, Canada
1947-1950
Sub-Series 235-630. Local Lodges
Box 132 Folder 7
Lodge No. 630, Pacific Lodge, Vancouver, British Columbia, Canada
1922-1959
Scope and Contents
1922-Dec. 31, 1959.
Sub-Series 235-636. Local Lodges
Box 132 Folder 8
Lodge No. 636, Entente Lodge, Trenton, Missouri
1927-1966
Scope and Contents
Consolidated with Lodges 767 and 2024 effective Jan. 1, 1966
Sub-Series 235-640. Local Lodges
Box 132 Folder 9
Lodge No. 640, Penn Harris Lodge, Harrisburg, Pennsylvania
1922-1946
Scope and Contents
Consolidated with Lodge No. 421 effective April 1, 1946
Sub-Series 235-641. Local Lodges
Box 132 Folder 10
Lodge No. 641, Ogden Lodge, Ogden, Utah
1948-1962
Scope and Contents
1948-Dec. 31, 1962.
Box 132 Folder 11
Lodge No. 641, Ogden Lodge, Ogden, Utah
1923-1948
Sub-Series 235-643. Local Lodges
Box 132 Folder 12
Lodge No. 643, Pere Marquette Lodge, Chicago, Illinois
1923-1955
Scope and Contents
Consolidated with Lodges 8 and 523 effective April 1, 1955
Sub-Series 235-647. Local Lodges
Box 132 Folder 13
Lodge No. 647, Chester W. Harrison Lodge, Detroit, Michigan
1935-1962
Scope and Contents
1935-Dec. 31, 1962. Changed from Cincinnatus Lodge
Sub-Series 235-652. Local Lodges
Box 132 Folder 14
Lodge No. 652, Fort William, Ontario, Canada
1936-1938
Scope and Contents
Suspended effective Sept. 28, 1938
Box 132 Folder 15
Lodge No. 652, New York, New York
1939-1942
Scope and Contents
Disbanded effective July 27, 1942
Sub-Series 235-653. Local Lodges
Box 132 Folder 16
Lodge No. 653, Reading General Office Lodge, Philadelphia, Pennsylvania
1921-1959
Scope and Contents
1921-Dec. 31, 1959.
Sub-Series 235-655. Local Lodges
Box 132 Folder 17
Lodge No. 655, Southern Kansas Division Lodge, Chanute, Kansas
1944-1949
Scope and Contents
Consolidated with Lodges Nos. 174 and 208
Box 132 Folder 17
Lodge No. 655, Fort Wayne, Indiana
1922
Sub-Series 235-657. Local Lodges
Box 132 Folder 18
Lodge No. 657, General Office Lodge, Philadelphia, Pennsylvania
1921-1922
Sub-Series 235-658. Local Lodges
Box 132 Folder 19
Lodge No. 658, Elmira Lodge, Elmira, New York
1921-1957
Scope and Contents
1921-Dec. 31, 1957.
Sub-Series 235-659. Local Lodges
Box 132 Folder 20
Lodge No. 659, Cupples Station Lodge, St. Louis, Missouri
1936
Scope and Contents
Consolidated with Lodge No. 449 in 1936
Sub-Series 235-660. Local Lodges
Box 132 Folder 21
Lodge No. 660, Stevens Point Lodge, Stevens Point, Wisconsin
1921-1958
Scope and Contents
1921-Dec. 31, 1958.
Sub-Series 235-661. Local Lodges
Box 132 Folder 22
Lodge No. 661, Ferdinand Foch Lodge, Sedalia, Missouri
1923-1959
Scope and Contents
Consolidated with Lodge No. 740 effective Jan. 1, 1959
Sub-Series 235-662. Local Lodges
Box 132 Folder 23
Lodge No. 662, Bridge City Lodge, Logansport, Indiana
1927
Scope and Contents
1927 July 25. Disbanded
Sub-Series 235-665. Local Lodges
Box 132 Folder 24
Lodge No. 665, Moose Jaw Lodge, Moose Jaw, Saskatchewan, Canada
1922-1959
Scope and Contents
1922-Dec. 31, 1959.
Sub-Series 235-666. Local Lodges
Box 132 Folder 25
Lodge No. 666, Royal Gorge Lodge, Pueblo, Colorado
1929-1958
Scope and Contents
1929-Dec. 31, 1958.
Sub-Series 235-669. Local Lodges
Box 132 Folder 26
Lodge No. 669, Chicago, Illinois
1923-1942
Scope and Contents
Consolidated with Lodge No. 1051 effective Nov. 5, 1942
Sub-Series 235-670. Local Lodges
Box 132 Folder 27
Lodge No. 670, Detroit Warehouse Lodge, Detroit, Michigan
1921-1968
Scope and Contents
Consolidated with Lodge No. 38 effective July 1, 1967
Sub-Series 235-671. Local Lodges
Box 132 Folder 28
Lodge No. 671, Glen Miller Lodge, Richmond, Indiana
1921-1935
Scope and Contents
Disbanded?
Sub-Series 235-672. Local Lodges
Box 132 Folder 29
Lodge No. 672, Binghamton Lodge, Binghamton, New York
1922-1962
Scope and Contents
Consolidated with Lodge No. 206 effective Jan. 1, 1962
Sub-Series 235-673. Local Lodges
Box 132 Folder 30
Lodge No. 673, Alliance Lodge, Alliance, Ohio
1921-1930
Scope and Contents
Disbanded?
Box 132 Folder 31
Lodge No. 673, Bridge City Lodge, Logansport, Indiana
1936-1957
Scope and Contents
1936-Dec. 31, 1957.
Sub-Series 235-674. Local Lodges
Box 132 Folder 32
Lodge No. 674, Virginian Lodge, Norfolk, Virginia
1939-1960
Scope and Contents
Consolidated with Lodges 302, 1090, 1385, and 500 effective Jan. 1, 1960
Box 132 Folder 32
Lodge No. 674, Pacific Coast Lodge, Seattle, Washington
1932
Sub-Series 235-675. Local Lodges
Box 132 Folder 33
Lodge No. 675, Rover Lodge, Milwaukee, Wisconsin
1926-1961
Scope and Contents
1926-Dec. 31, 1961. Transferred from Chicago, Illinois effective Sept. 8, 1952
Sub-Series 235-679. Local Lodges
Box 132 Folder 34
Lodge No. 679, Chicago and Northwestern Lodge, Chicago, Illinois-Consolidation Rosters 13 and 17, Appeal A. C. Hartung
1958-1959
Box 132 Folder 35
Lodge No. 679, Chicago and Northwestern Lodge, Chicago, Illinois
1921-1961
Scope and Contents
1921-Dec. 31, 1961.
Sub-Series 235-682. Local Lodges
Box 132 Folder 36
Lodge No. 682, Helen Hill Lodge, Lancaster, Ohio
1921-1951
Scope and Contents
Consolidated with various lodges effective Oct. 1, 1951
Sub-Series 235-684. Local Lodges
Box 132 Folder 37
Lodge No. 684, Trailways Lodge, Los Angeles, California
1942-1959
Scope and Contents
Consolidated with Lodge No. 602 effective Jan. 1, 1960
Box 132 Folder 37
Lodge No. 684, Stilwell Lodge, Port Arthur, Texas
1921
Scope and Contents
Feb. 24, 1921. Consolidated with Lodge No. 901 effective Aug. 5, 1942
Sub-Series 235-685. Local Lodges
Box 133 Folder 1
Lodge No. 685, Reservation Bureau
1945-1959
Scope and Contents
1945-Dec. 31, 1959. Changed from Pullman Lodge, New York, New York
Sub-Series 235-686. Local Lodges
Box 133 Folder 2
Lodge No. 686, Muskagee Lodge, Muskagee, Oklahoma
1961-1969
Scope and Contents
Jan. 1, 1961-69. Dissolved effective April 1, 1969, members transferred to Lodges 19 and 740
Box 133 Folder 3
Lodge No. 686, Muskagee Lodge, Muskagee, Oklahoma
1923-1960
Scope and Contents
1923-Dec. 31, 1960.
Sub-Series 235-688. Local Lodges
Box 133 Folder 4
Lodge No. 688, Acorn Lodge, Roanoke, Virginia
1939-1966
Scope and Contents
Consolidated with Lodge No. 537 effective April 1, 1966
Sub-Series 235-691. Local Lodges
Box 133 Folder 5
Lodge No. 691, Louisville and Nashville Lodge, Birmingham, Alabama
1921-1956
Scope and Contents
1921-Dec. 31, 1956.
Sub-Series 235-692. Local Lodges
Box 133 Folder 6
Lodge No. 692, Rainbow Lodge, Cedar Rapids, Iowa
1921-1958
Scope and Contents
1921-Dec. 31, 1958. Moved from Marion, Iowa
Sub-Series 235-693. Local Lodges
Box 133 Folder 7
Lodge No. 693, Pere Marquette Lodge, Saginaw, Michigan
1935-1964
Scope and Contents
1935-Dec. 31, 1964.
Sub-Series 235-695. Local Lodges
Box 133 Folder 8
Lodge No. 695, Burnside Lodge, Chicago, Illinois?
1954
Scope and Contents
1954 April 19
Sub-Series 235-697. Local Lodges
Box 133 Folder 9
Lodge No. 697, Roosevelt Lodge, Jacksonville, Florida
1941-1961
Scope and Contents
1941-Dec. 31, 1961. Moved from Wilmington, North Carolina
Sub-Series 235-699. Local Lodges
Box 133 Folder 10
Lodge No. 699, Wichita Falls Lodge, Wichita Falls, Texas
1921-1961
Scope and Contents
Consolidated with Lodge No. 582 effective Jan. 1, 1961
Sub-Series 235-702. Local Lodges
Box 133 Folder 11
Lodge No. 702, Seminole Lodge, Paris, Illinois
1921-1962
Scope and Contents
Consolidated with Lodge No. 752 effective Jan. 1, 1962
Sub-Series 235-703. Local Lodges
Box 133 Folder 12
Lodge No. 703, Carter County Lodge, Ardmore, Oklahoma
1922-1923
Scope and Contents
Transferred to Lodge No. 685 effective 1923
Box 133 Folder 12
Lodge No. 703, Poplar Bluff Lodge, Poplar Bluff, Missouri
1921
Sub-Series 235-705. Local Lodges
Box 133 Folder 13
Lodge No. 705, Progressive Ticket Lodge, New York, New York
1952-1956
Scope and Contents
May 1952-Dec. 31, 1956.
Box 133 Folder 14
Lodge No. 705, Progressive Ticket Lodge, New York, New York
1949-1952
Scope and Contents
1949-April 1952.
Box 133 Folder 15
Lodge No. 705, Progressive Ticket Lodge, New York, New York
1921-1948
Sub-Series 235-706. Local Lodges
Box 133 Folder 16
Lodge No. 706, Laurel Lodge, Scranton, Pennsylvania
1940-1960
Scope and Contents
Consolidated with Lodge No. 1073 effective Dec. 31, 1959
Box 133 Folder 16
Lodge No. 706, Santa Fe Terminal Lodge, Dallas, Texas
1924
Scope and Contents
Jan. 1924.
Sub-Series 235-707. Local Lodges
Box 133 Folder 17
Lodge No. 707, Unity Lodge, Superior, Wisconsin
1923
Scope and Contents
Disbanded?
Sub-Series 235-711. Local Lodges
Box 133 Folder 18
Lodge No. 711, Mount Royal Lodge, Montreal, Quebec, Canada
1940-1941
Scope and Contents
Disbanded Jan. 28, 1941
Box 133 Folder 19
Lodge No. 711, Cherokee, Iowa
1933
Scope and Contents
1933 April 15. Suspended?
Sub-Series 235-712. Local Lodges
Box 133 Folder 20
Lodge No. 712, Penn Lodge, Detroit, Michigan
1921-1963
Scope and Contents
Consolidated with Lodge No. 754 effective July 1, 1963
Box 133 Folder 20
Lodge No. 712, Montrose Lodge, Montrose, Colorado
1922
Sub-Series 235-715. Local Lodges
Box 133 Folder 21
Lodge No. 715, Old Pueblo Lodge, Tucson, Arizona
1921-1961
Scope and Contents
1921-Dec. 31, 1961.
Sub-Series 235-716. Local Lodges
Box 133 Folder 22
Lodge No. 716, Douglas Lodge, Douglas, Arizona
1923-1951
Scope and Contents
Consolidated with Lodge No. 1135 effective July 1, 1951
Sub-Series 235-718. Local Lodges
Box 133 Folder 23
Lodge No. 718, Zone Lodge, New York, New York
1946-1955
Scope and Contents
1946-Dec. 31, 1955.
Box 133 Folder 23
Lodge No. 718, Missabe Lodge, Duluth, Minnesota
1920-1922
Sub-Series 235-720. Local Lodges
Box 133 Folder 24
Lodge No. 720, Pere Marquette (P.M.-A.A.) Lodge, Toledo, Ohio
1922-1961
Scope and Contents
Consolidated with Lodges 105, 160, 296, 638, and 693 effective July 1, 1961
Sub-Series 235-721. Local Lodges
Box 133 Folder 25
Lodge No. 721, Liberty Lodge, Streator, Illinois
1924-1952
Sub-Series 235-722. Local Lodges
Box 133 Folder 26
Lodge No. 722, Sam Davis Lodge, Nashville, Tennessee
1942-1958
Scope and Contents
1942-58 . Consolidated with Lodge No. 530 effective Feb. 1, 1958
Box 133 Folder 26
Lodge No. 722, Trimount Lodge, Boston, Massachusetts
1924-1938
Sub-Series 235-724. Local Lodges
Box 133 Folder 27
Lodge No. 724, McAlester Lodge, McAlester, Oklahoma
1922-1959
Scope and Contents
Consolidated with Lodges 582, 222, 1150, 2206, and 2207 effective Jan. 1, 1960
Sub-Series 235-726. Local Lodges
Box 133 Folder 28
Lodge No. 726, Penco Lodge, Pittsburgh, Pennsylvania
1942-1959
Scope and Contents
1942-Dec. 31, 1959.
Sub-Series 235-737. Local Lodges
Box 133 Folder 29
Lodge No. 737, Overland Lodge, Omaha, Nebraska
1924-1959
Scope and Contents
1924-Dec. 31, 1959.
Sub-Series 235-739. Local Lodges
Box 133 Folder 30
Lodge No. 739, Chicago, Illinois
1923
Scope and Contents
Dissolved
Sub-Series 235-740. Local Lodges
Box 133 Folder 31
Lodge No. 740, Alamo Lodge, Parsons, Kansas
1921-1962
Scope and Contents
1921-Dec. 31, 1962.
Sub-Series 235-742. Local Lodges
Box 133 Folder 32
Lodge No. 742, Galion, Ohio
1922-1962
Scope and Contents
Consolidated with Lodge No. 341 effective Jan. 1, 1962
Sub-Series 235-743. Local Lodges
Box 133 Folder 33
Lodge No. 743, Lift Lock Lodge, Petersboro, Ontario
1927-1963
Scope and Contents
Consolidated with Lodge No. 951 effective July 1, 1963
Sub-Series 235-746. Local Lodges
Box 134 Folder 1
Lodge No. 746, New York Central Joint Lodge, South Bend, Indiana
1922-1964
Scope and Contents
Consolidated with Lodges 464 and 1627 effective July 1, 1964
Sub-Series 235-749. Local Lodges
Box 134 Folder 2
Lodge No. 749, Miami Valley Lodge, Dayton, Ohio
1947-1962
Scope and Contents
Consolidated with Lodge No. 610 effective Jan. 1, 1962
Box 134 Folder 2
Lodge No. 749, Lordsburg Lodge, Lordsburg, New Mexico
Sub-Series 235-754. Local Lodges
Box 134 Folder 3
Lodge No. 754, Keystone Lodge, Toledo, Ohio
1936-1960
Scope and Contents
1936-Dec. 31, 1960 .
Box 134 Folder 3
Lodge No. 754, Abe Lincoln Lodge, Springfield, Illinois
1923-1925
Sub-Series 235-755. Local Lodges
Box 134 Folder 4
Lodge No. 755, Raritan Lodge, New Brunswick, New Jersey
1936-1937
Scope and Contents
Rescinded June 16, 1937
Box 134 Folder 4
Lodge No. 755, Chicago, Illinois
1929
Box 134 Folder 4
Lodge No. 755, Durant, Oklahoma
1921
Sub-Series 235-756. Local Lodges
Box 134 Folder 5
Lodge No. 756, Hillsdale Lodge, Hillsdale, Michigan
1951-1962
Scope and Contents
Consolidated with Lodges 1189 and 2075 effective Jan. 1, 1962
Sub-Series 235-759. Local Lodges
Box 134 Folder 6
Lodge No. 759, Evansville Lodge, Evansville, Indiana
1930-1952
Sub-Series 235-760. Local Lodges
Box 134 Folder 7
Lodge No. 760, Hoboken Lodge, Jersey City, New Jersey
1921-1923
Scope and Contents
Disbanded?
Sub-Series 235-761. Local Lodges
Box 134 Folder 8
Lodge No. 761, Esther Lodge, Shelbyville, Indiana
1926-1964
Scope and Contents
Consolidated with Lodge No. 92 effective Jan. 1, 1965
Sub-Series 235-762. Local Lodges
Box 134 Folder 9
Lodge No. 762, Montreal, Quebec, Canada
1945-1962
Scope and Contents
Consolidated with Lodge No. 1004 effective July 1, 1962
Sub-Series 235-766. Local Lodges
Box 134 Folder 10
Lodge No. 766, Union Inland Lodge, New York City, New York
1940-1961
Scope and Contents
Consolidated with Lodge No. 773 effective Jan. 1, 1961
Sub-Series 235-771. Local Lodges
Box 134 Folder 11
Lodge No. 771, Joint (changed from Champlain) Lodge, Burlington, Vermont
1921-1960
Scope and Contents
Consolidated with Lodges 717 and 789 effective Jan. 1, 1960
Sub-Series 235-774. Local Lodges
Box 134 Folder 12
Lodge No. 774, Woodlawn Lodge, Chicago, Illinois
1929-1959
Scope and Contents
1929-Dec. 31, 1959.
Sub-Series 235-778. Local Lodges
Box 134 Folder 13
Lodge No. 778, Fairbury Lodge, Lincoln, Nebraska
1928-1969
Scope and Contents
Consolidated with Lodges 767 and 136 effective April 1, 1969
Sub-Series 235-779. Local Lodges
Box 134 Folder 14
Lodge No. 779, Pennsylvania and West Virginia Lodge, Pittsburgh, Pennsylvania
1923-1957
Scope and Contents
1923-Dec. 31, 1957.
Sub-Series 235-780. Local Lodges
Box 134 Folder 15
Lodge No. 780, Opportunity Lodge, Philadelphia, Pennsylvania
1947-1961
Scope and Contents
1947-Dec. 31, 1961.
Sub-Series 235-782. Local Lodges
Box 134 Folder 16
Lodge No. 782, Ocean Steamship Lodge, Savannah, Georgia
1937-1950
Box 134 Folder 16
Lodge No. 782, New York, New York
1921
Sub-Series 235-783. Local Lodges
Box 134 Folder 17
Lodge No. 783, Harrison Lodge, Jersey City, New Jersey
1927-1962
Scope and Contents
January 25, 1927-November 29, 1962. Moved from Bronx, New York, and earlier from Staten Island, New York
Sub-Series 235-789. Local Lodges
Box 134 Folder 18
Lodge No. 789, Marble City Lodge, Rutland, Vermont
1936-1964
Scope and Contents
Consolidated with Lodge 1244, effective January 1, 1964
Sub-Series 235-790. Local Lodges
Box 134 Folder 19
Lodge No. 790, North Terminal Lodge, Portland, Maine
1921-1952
Scope and Contents
1921-December 31, 1952.
Sub-Series 235-795. Local Lodges
Box 134 Folder 20
Lodge No. 795, Mattoon Lodge, Mattoon, Illinois
1922-1960
Scope and Contents
1922-December 31, 1960.
Box 134 Folder 21
Lodge No. 795, Mattoon Lodge, Mattoon, Illinois
1961-1968
Scope and Contents
January 1, 1961-68. Consolidated with Lodge 752, effective July 1, 1968
Sub-Series 235-798. Local Lodges
Box 134 Folder 22
Lodge No. 798, Tucumcari Lodge, Tucumcari, New Mexico
1929-1967
Scope and Contents
November 25, 1929-August 16, 1967. Consolidated with Lodges Nos. 316 and 1135, effective July 1, 1967
Sub-Series 235-802. Local Lodges
Box 134 Folder 23
Lodge No. 802, Oakland Lodge, Oakland, California
1922-1959
Scope and Contents
Jan. 27, 1922-December 31, 1959.
Box 134 Folder 24
Lodge No. 802, Oakland Lodge, Western Division, Stockton, California
1938-1939
Scope and Contents
April 30, 1938-September 15, 1939. Subject: Consolidation of Rosters 5 and 7, Western Division
Sub-Series 235-804. Local Lodges
Box 134 Folder 25
Lodge No. 804, International Lodge, Spokane, Washington
1940-1961
Scope and Contents
January 2, 1940-May 19, 1961. Consolidated with Lodge 831, effective April 1, 1961
Box 134 Folder 25
Lodge No. 804, Winterport Lodge, West St. John, New Brunswick, Canada
1924
Scope and Contents
1924 March 20
Sub-Series 235-805. Local Lodges
Box 134 Folder 26
Lodge No. 805, Bluebonnet Lodge, Fort Worth, Texas
1947-1959
Scope and Contents
February 18, 1947-January 20, 1959 . Consolidated with Lodge No. 882 to form Harrison Lodge, Fort Worth, Texas, Lodge No. 131, effective October 12, 1956
Box 134 Folder 26
Lodge No. 805, Port Huron Freight Handlers Lodge, Port Huron, Michigan
1941-1948
Scope and Contents
April 24, 1941-October 1, 1948 . Consolidated with Lodge No. 211, effective October 1, 1946
Box 134 Folder 26
Lodge No. 805, St. John, New Brunswick, Canada
1939-1940
Scope and Contents
September 22, 1939-March 1, 1940. Suspended, effective September 29, 1939
Box 134 Folder 26
Lodge No. 805, Clintonia Lodge, Clinton, Illinois
1921-1924
Scope and Contents
August 11, 1921-January 29, 1924. Transferred to Chicago, Illinois, effective January 29, 1924
Sub-Series 235-812. Local Lodges
Box 134 Folder 27
Lodge No. 812, Memphis Lodge, Memphis, Tennessee
1942-1953
Scope and Contents
September 24, 1942-March 9, 1953. Consolidated with Lodge No. 774, effective March 1, 1953
Box 134 Folder 27
Lodge No. 812, Albuquerque, New Mexico
1923
Scope and Contents
May 16, 1923-July 21, 1923.
Sub-Series 253-814. Local Lodges
Box 134 Folder 28
Lodge No. 814, Power City Lodge, Keokuk, Iowa
1923-1962
Scope and Contents
February 12, 1923-April 13, 1962. Consolidated with Lodges Nos. 713 and 767, effective April 1, 1962
Sub-Series 253-815. Local Lodges
Box 134 Folder 29
Lodge No. 815, Auburn Lodge, Auburn, New York
1951-1959
Scope and Contents
April 15, 1951-August 25, 1959. Consolidated with Lodge No. 988, effective July 1, 1959
Sub-Series 253-816. Local Lodges
Box 134 Folder 30
Lodge No. 816, Forest City Lodge, Cleveland, Ohio
1925-1963
Scope and Contents
September 9, 1925-December 11, 1963. Consolidated with Lodge No. 725, effective, October 1, 1963
Sub-Series 253-818. Local Lodges
Box 135 Folder 1
Lodge No. 818, Juniata Lodge, Altoona, Pennsylvania
1937-1940
Scope and Contents
April 20, 1937-February 14, 1940. Consolidated with Lodges Nos. 821 and 963, effective February 14, 1940
Box 135 Folder 2
Lodge No. 818, Waterloo Lodge, Waterloo, Iowa
1922-1923
Scope and Contents
February 28, 1922-July 9, 1923 . Suspended, effective December 31, 1922
Box 135 Folder 2
Lodge No. 818, Oskaloosa Lodge, Oskaloosa, Iowa
1921
Scope and Contents
Feb. 1, 1921-Feb. 25, 1921.
Sub-Series 235-819. Local Lodges
Box 135 Folder 3
Lodge No. 819, Ann Arbor Lodge, Toledo, Ohio
1927-1965
Scope and Contents
October 18, 1927-April 1, 1965. Consolidated with Lodges 826 and 234, effective January 1, 1965
Sub-Series 235-820. Local Lodges
Box 135 Folder 4
Lodge No. 820, Stockton Lodge, Stockton, California
1921-1960
Scope and Contents
August 13, 1921-March 2, 1960.
Sub-Series 235-822. Local Lodges
Box 135 Folder 5
Lodge No. 822, Bradford Lodge, Bradford, Pennsylvania
1949-1955
Scope and Contents
June 9, 1949-March 16, 1955.
Box 135 Folder 5
Iroquois Lodge, Salamanca, New York
1955-1964
Scope and Contents
March 16, 1955-April 15, 1964. Consolidated with Lodge 972, Rochester, New York effective April 1, 1964
Sub-Series 235-826. Local Lodges
Box 135 Folder 6
Lodge No. 826, Owosso Lodge, Owosso, Michigan
1937-1969
Scope and Contents
April 19, 1937-April 11, 1969. Consolidated with Lodge 493, Detroit, Michigan effective April 1, 1969
Sub-Series 235-828. Local Lodges
Box 135 Folder 7
Lodge No. 828, Milton D. Fagley Lodge, Easton, Pennsylvania
1921-1965
Scope and Contents
December 31, 1921-April 12, 1965. Suspended September 15, 1951, reinstated October 5, 1951, consolidated with Lodge 1109, Bethlehem, Pennsylvania effective April 1, 1965 / Lodge No. 828, San Pedro, California
Sub-Series 235-832. Local Lodges
Box 135 Folder 8
Lodge No. 832, Norwood Lodge, Norwood, New York
1935-1962
Scope and Contents
February 15, 1935-January 22, 1962. Consolidated with Lodge 714, Watertown, New York effective January 1, 1961
Sub-Series 235-840. Local Lodges
Box 135 Folder 9
Lodge No. 840, Terminal Lodge, Boston, Massachusetts / Lodge No. 840, Kenova, West Virginia
1922-1958
Scope and Contents
August 2, 1922-November 25, 1958.
Sub-Series 235-841. Local Lodges
Box 135 Folder 10
Lodge No. 841, Flagler Lodge, Jacksonville, Florida
1921-1967
Scope and Contents
November 26, 1921-January 27, 1967. Consolidated with Lodge 848, St. Augustine, Florida effective January 1, 1967 / Lodge No. 841, Columbus, Ohio
Sub-Series 235-842. Local Lodges
Box 135 Folder 11
Lodge No. 842, Wapello Lodge, Ottumwa, Iowa
1922-1962
Scope and Contents
March 15, 1922-January 22, 1962. Consolidated with Lodge 675, Milwaukee, Wisconsin and Lodge 1074, Des Moines, Iowa effective January 1, 1962
Sub-Series 235-843. Local Lodges
Box 135 Folder 12
Lodge No. 843, Java Lodge, Coffeyville, Kansas
1925-1958
Scope and Contents
February 13, 1925-July 9, 1958. Membership transferred to Lodge 25, Sedalia, Missouri, Lodge 203, Osawatomie, Kansas, Lodge 284, Kansas City, Missouri, and Lodge 888, Wichita, Kansas effective July 1, 1958
Sub-Series 235-845. Local Lodges
Box 135 Folder 13
Lodge No. 845, Perth Amboy Lodge, Perth Amboy, New Jersey
1925-1967
Scope and Contents
April 6, 1925-March 16, 1967. Consolidated with Lodge 64, Jersey City, New Jersey effective January 1, 1967
Sub-Series 235-846. Local Lodges
Box 135 Folder 14
Lodge No. 846, D & C Lodge, Detroit, Michigan
1941-1952
Scope and Contents
June 6, 1941-June 18, 1952. Disbanded effective July 5, 1951
Sub-Series 235-847. Local Lodges
Box 135 Folder 15
Lodge No. 847, Black Diamond Lodge, Newark, New Jersey
1922-1964
Scope and Contents
January 23, 1922-February 13, 1964. Consolidated with Lodge 64, Jersey City, New Jersey effective January 1, 1964
Sub-Series 235-848. Local Lodges
Box 135 Folder 16
Lodge No. 848, Ponce de Leon Lodge, St. Augustine, Florida
1940-1962
Scope and Contents
August 20, 1940-December 31, 1962.
Box 135 Folder 16
Lodge No. 848, Canton Lodge, Canton, Ohio
1922-1923
Scope and Contents
March 4, 1922-March 5, 1923.
Sub-Series 235-852. Local Lodges
Box 135 Folder 17
Lodge No. 852, Franklin D. Roosevelt Lodge, Atlanta, Georgia
1944-1969
Scope and Contents
October 18, 1944-July 11, 1969. Consolidated with Lodge No. 943, Atlanta, Georgia, effective June 1, 1969
Sub-Series 253-853. Local Lodges
Box 135 Folder 18
Lodge No. 853, Carbondale Lodge, Carbondale, Pennsylvania
1969-1964
Scope and Contents
August 30, 1969-October 22, 1964. Consolidated with Lodge No. 1058, Wilkes-Barre, Pennsylvania, effective October 1, 1964
Box 135 Folder 18
Lodge No. 853, Auburn, New York
1939
Scope and Contents
1939 March 3. Consolidated with Lodge No. 578, Sayre, Pennsylvania, effective March 2, 1939
Box 135 Folder 18
Lodge No. 853, Fitzgerald, Georgia
1921-1923
Scope and Contents
December 12, 1921-July 26, 1923.
Sub-Series 253-854. Local Lodges
Box 135 Folder 19
Lodge No. 854, San Francisco Lodge, San Francisco, California
1920-1963
Scope and Contents
February 8, 1920-September 13, 1963.
Sub-Series 253-855. Local Lodges
Box 135 Folder 20
Lodge No. 855, United Terminal Lodge, Chicago, Illinois
1940-1961
Scope and Contents
April 2, 1940-July 17, 1961. Consolidated with Lodge No. 964, Chicago, Illinois, effective July 1, 1961
Box 135 Folder 20
Lodge No. 855, Washington, Iowa
1926
Scope and Contents
March 13, 1926-July 27, 1926.
Sub-Series 253-856. Local Lodges
Box 135 Folder 21
Lodge No.856, Coastwise Lodge, New York, New York
1937-1942
Scope and Contents
June 18, 1937-October 12, 1942. Consolidated with Lodge No. 2125, New York, New York, effective October 12, 1942
Box 135 Folder 22
Lodge No. 856, St. Claire Lodge, Sarnia, Ontario, Canada
1945
Scope and Contents
January 1-9, 1945. Disbanded
Sub-Series 235-858. Local Lodges
Box 135 Folder 23
Lodge No. 858, Scranton Lodge, Scranton, Pennsylvania
1953-1964
Scope and Contents
June 20, 1953-October 22, 1964. Formerly James J. Mullen Lodge; consolidated with Lodge No. 1058, Wilkes-Barre, Pennsylvania, effective October 1, 1964
Box 135 Folder 23
Lodge No. 858, Jamaica, New York
1937
Scope and Contents
1937 November 28
Box 135 Folder 23
Lodge No. 858, Norfolk, Virginia
1921-1923
Scope and Contents
February 26, 1921-February 2, 1923.
Sub-Series 235-861. Local Lodges
Box 135 Folder 24
Lodge No. 861, Albany Lodge, Albany, New York
1923-1962
Scope and Contents
November 21, 1923-September 14, 1962.
Sub-Series 235-862. Local Lodges
Box 135 Folder 25
Lodge No. 862, Eagle Grove Lodge, Eagle Grove, Iowa
1943-1953
Scope and Contents
January 25, 1943-October 1, 1953. Consolidated with Lodge No. 369, Boone, Iowa, effective June 30, 1953
Sub-Series 235-863. Local Lodges
Box 135 Folder 26
Lodge No. 863, Ravenswood Chicago Lodge, Chicago, Illinois
1922-1959
Scope and Contents
September 7, 1922-September 9, 1959. Formerly Ravenswood Lodge
Sub-Series 235-864. Local Lodges
Box 135 Folder 27
Lodge No. 864, Brookfield Lodge, Brookfield, Missouri
1921-1924
Scope and Contents
July 8, 1921-October 3, 1924. Disbanded?
Sub-Series 235-865. Local Lodges
Box 135 Folder 28
Lodge No. 865, Long Island City, New York
1938-1939
Scope and Contents
July 8, 1938-February 24, 1939. Suspended, effective July 26, 1938
Sub-Series 235-866. Local Lodges
Box 135 Folder 29
Lodge No. 866, Three Rivers Lodge, Breckenridge, Minnesota
1942-1961
Scope and Contents
June 23, 1942-January 19, 1961. Consolidated with Lodge No. 99, Minot, North Dakota, effective January 1, 1961
Box 135 Folder 29
Lodge No. 866, Detroit, Michigan
1941
Scope and Contents
August 17, 1941-October 15, 1941. Disbanded, effective September 15, 1941
Sub-Series 235-868. Local Lodges
Box 135 Folder 30
Lodge No. 868, Valley Lodge, Water Valley, Mississippi
1931-1953
Scope and Contents
December 8, 1931-August 11, 1953. Disbanded, effective August 1, 1953
Sub-Series 235-869. Local Lodges
Box 135 Folder 31
Lodge No. 869, Minnesota Transfer Lodge, St. Paul, Minnesota
1923-1959
Scope and Contents
August 17, 1923-December 2, 1959.
Sub-Series 235-870. Local Lodges
Box 135 Folder 32
Lodge No. 870, Spokane Union Station Lodge, Spokane, Washington
1925-1964
Scope and Contents
May 22, 1925-July 6, 1964. Consolidated with Lodge No. 831, Spokane, Washington, effective July 1, 1964
Box 135 Folder 32
Lodge No. 870, St. Thomas Lodge, St. Thomas, Ontario, Canada
1921
Scope and Contents
February 5, 1921-November 13, 1921.
Sub-Series 235-872. Local Lodges
Box 135 Folder 33
Lodge No. 872, Fred L. Tupper Lodge, Saratoga Springs, New York
1939-1968
Scope and Contents
September 7, 1939-December 18, 1968. Formerly Saratoga Spa Lodge; consolidated with Lodge No. 874, Whitehall, New York, effective October 1, 1968
Box 135 Folder 34
Lodge No. 872, Rochester, New York
1937
Scope and Contents
June 18, 1937-November 1, 1937. Consolidated with Lodge No. 578, Sayre, Pennsylvania, Lodge No. 972, Rochester, New York, and Lodge No. 1005, Ithaca, New York, effective September 30, 1937
Box 135 Folder 35
Lodge No. 872, Barstow Lodge, Barstow, California
1921-1927
Scope and Contents
December 28, 1921-November 19, 1927. Disbanded
Sub-Series 235-875. Local Lodges
Box 135 Folder 36
Lodge No. 875, New York, New York
1938
Scope and Contents
April 29, 1938-July 15, 1938. Consolidated with Lodge No. 64, Jersey City, New Jersey, effective July 15, 1938
Box 135 Folder 36
Lodge No. 875, Cherry City Lodge, Portland, Oregon
1922
Scope and Contents
November 4-29, 1922.
Sub-Series 235-876. Local Lodges
Box 135 Folder 37
Lodge No. 876, Croxton Lodge, Jersey City, New Jersey
1946-1962
Scope and Contents
May 29, 1946-November 15, 1962.
Box 135 Folder 38
Lodge No. 876, Croxton Lodge, Jersey City, New Jersey
1936-1948
Scope and Contents
June 25, 1936-November 17, 1948.
Box 136 Folder 1
Lodge No. 876, Croxton Lodge, Jersey City, New Jersey
1921-1936
Scope and Contents
September 15, 1921-May 4, 1936.
Sub-Series 235-878. Local Lodges
Box 136 Folder 2
Lodge No. 878, Neuse Lodge, Kingston, North Carolina
1924-1960
Scope and Contents
November 28, 1924-November 8, 1960. Consolidated with Lodge 302, Norfolk, Virginia, effective October 1, 1960
Box 136 Folder 2
Lodge No. 878, Sea Gull Lodge, Jacksonville, Florida
1924-1960
Scope and Contents
November 28, 1924-November 8, 1960. Disbanded June 25, 1942
Sub-Series 235-882. Local Lodges
Box 136 Folder 3
Lodge No. 882, Frisco Lines Lodge, Fort Worth, Texas
1922-1959
Scope and Contents
November 30, 1922-January 20, 1959. Charter surrendered and membership transferred to Lodge No. 131, effective October 1956 / Lodge No. 882, Service Lodge, Springfield, Missouri
Sub-Series 235-885. Local Lodges
Box 136 Folder 4
Lodge No. 885, Pickwick Lodge, Cleveland, Ohio / Lodge No. 1203, Midland Lodge, Cleveland, Ohio
1922-1959
Scope and Contents
May 15, 1922-April 30, 1959.
Sub-Series 235-886. Local Lodges
Box 136 Folder 5
Lodge No. 886, Iowa Falls Iowa Lodge, Iowa Falls, Iowa
1922-1960
Scope and Contents
December 24, 1922-February 16, 1960. Consolidated with Lodge 397, Waterloo, Iowa, Lodge 954, Cedar Rapids, Iowa, Lodge 577, Omaha, Nebraska, effective January 1, 1960
Sub-Series 235-887. Local Lodges
Box 136 Folder 6
Lodge No. 887, Portland, Maine
1929-1957
Scope and Contents
March 5, 1929-July 24, 1957. Changed location to Boston, Massachusetts, effective March 25, 1957; consolidated with Lodge 71, Boston, Massachusetts, effective July 1, 1957
Sub-Series 235-890. Local Lodges
Box 136 Folder 7
Lodge No. 890, General Office Lodge, San Francisco, California
1965
Scope and Contents
March 6, 1965-December 8, 1965.
Box 136 Folder 8
Lodge No. 890, General Office Lodge, San Francisco, California
1956-1962
Scope and Contents
March 1, 1956-October 26, 1962.
Box 136 Folder 9
Lodge No. 890, General Office Lodge, San Francisco, California
1952
Scope and Contents
March 17, 1952-June 24, 1952. "Case of Mart Moore"
Box 136 Folder 10
Lodge No. 890, General Office Lodge, San Francisco, California
1949-1951
Scope and Contents
December 28, 1949-June 19, 1951. "Appeal H.C. Carrasco"
Box 136 Folder 11
Lodge No. 890, General Office Lodge, San Francisco, California
1952-1956
Scope and Contents
February 18, 1952-May 17, 1956.
Box 136 Folder 12
Lodge No. 890, General Office Lodge, San Francisco, California
1947-1952
Scope and Contents
June 5, 1947-January 1, 1952.
Box 136 Folder 13
Lodge No. 890, General Office Lodge, San Francisco, California
1921-1947
Scope and Contents
October 31, 1921-May 8, 1947.
Sub-Series 235-891. Local Lodges
Box 136 Folder 14
Lodge No. 891, Mason City Lodge, Mason City, Iowa
1922-1959
Scope and Contents
January 21, 1922-April 7, 1959. Consolidated with Lodge No. 1480, Cedar Rapids, Iowa, effective January 1, 1959
Sub-Series 235-892. Local Lodges
Box 136 Folder 15
Lodge No. 892, Charleston Lodge, Charleston, South Carolina
1937-1960
Scope and Contents
July 26, 1937-October 18, 1960 . Consolidated with Lodge No. 1046, Charleston, South Carolina, effective July 1, 1960
Box 136 Folder 15
Lodge No. 892, Stonewall Lodge, Trinidad, Colorado
1922-1923
Scope and Contents
February 8, 1922-April 11, 1923.
Sub-Series 235-894. Local Lodges
Box 136 Folder 16
Lodge No. 894, Britt, Ontario, Canada
1937-1958
Scope and Contents
August 10, 1937-March 24, 1958. Consolidated with Lodge No. 940, Little Current, Ontario, Canada, effective January 1, 1958
Sub-Series 235-895. Local Lodges
Box 136 Folder 17
Lodge No. 895, Crookston Lodge, Crookston, Minnesota
1930-1961
Scope and Contents
April 14, 1930-February 1, 1961. Consolidated with Lodge No. 488, Grand Forks, North Dakota, effective January 1, 1961
Sub-Series 235-897. Local Lodges
Box 136 Folder 18
Lodge No. 897, Jere Baxter Lodge, Nashville, Tennessee
1942-1969
Scope and Contents
August 27, 1942-June 27, 1969. Disbanded, effective July 1, 1969
Sub-Series 235-899. Local Lodges
Box 136 Folder 19
Lodge No. 899, Vineyard Lines Lodge, New Bedford, Massachusetts
1937-1946
Scope and Contents
August 7, 1937-May 29, 1946. Disbanded?
Sub-Series 235-903. Local Lodges
Box 136 Folder 20
Lodge No. 903, Carlin Lodge, Carlin, Nevada
1937-1939
Scope and Contents
August 6, 1937-August 31, 1939. Consolidated with Lodge No. 911, Sacramento, California, effective August 21, 1939
Sub-Series 235-906. Local Lodges
Box 136 Folder 21
Lodge No. 906, Wabash Lodge, Chicago, Illinois
1921-1960
Scope and Contents
September 29, 1921-November 29, 1960.
Sub-Series 235-910. Local Lodges
Box 136 Folder 22
Lodge No. 910, R. S. Beatty Lodge, Buffalo, New York
1921-1959
Scope and Contents
September 30, 1921-November 6, 1959.
Sub-Series 235-911. Local Lodges
Box 137 Folder 1
Lodge No. 911, Central District Lodge, Roseville, California
1937-1963
Scope and Contents
August 12, 1937-November 22, 1963. Moved from Sacramento, California
Sub-Series 235-913. Local Lodges
Box 137 Folder 2
Lodge No. 913, John W. Walker Lodge, Victoria, Texas
1929-1959
Scope and Contents
July 31, 1929-April 3, 1959. Formerly Southern Pacific Lodge
Box 137 Folder 2
Lodge No. 913, Ennis Lodge, Ennis, Texas
1924
Scope and Contents
September 15, 1924-October 1, 1924.
Sub-Series 235-914. Local Lodges
Box 137 Folder 3
Lodge No. 914, Oneida Lodge, Oneida, New York
1927-1957
Scope and Contents
February 26, 1927-October 3, 1957. Consolidated with Lodge No. 1067, Rome, New York, effective July 1, 1957
Sub-Series 235-915. Local Lodges
Box 137 Folder 4
Lodge No. 915, Beardstown Lodge, Beardstown, Illinois
1926-1962
Scope and Contents
November 17, 1926-February 5, 1962. Consolidated with Lodge No. 159, Centralia, Illinois, effective January 1, 1962
Sub-Series 235-916. Local Lodges
Box 137 Folder 5
Lodge No. 916, Collar City Lodge, Troy, New York
1949-1968
Scope and Contents
April, 1949-October 19, 1968. Consolidated with Lodge No. 861, Albany, New York, effective October 1, 1968
Sub-Series 235-917. Local Lodges
Box 137 Folder 6
Lodge No. 917, Atlantic Lodge, Philadelphia, Pennsylvania
1938-1942
Scope and Contents
June 8, 1938-May 29, 1942 . Disbanded, effective May 29, 1942
Box 137 Folder 6
Lodge No. 917, Shawnee Lodge, New York, New York
1937
Scope and Contents
August 12-13, 1937.
Box 137 Folder 6
Lodge No. 917, Capitol City Lodge, Olympia, Washington
1923-1926
Scope and Contents
October 18, 1923-February 20, 1926.
Sub-Series 235-918. Local Lodges
Box 137 Folder 7
Lodge No. 918, Montreal, Quebec, Canada
1942-1943
Scope and Contents
August 24, 1942-July 28, 1943. Suspended, effective July 28, 1943
Box 137 Folder 7
Lodge No. 918, Clyde Mallory Lodge, New York, New York
1939-1942
Scope and Contents
January 19, 1939-January 21, 1942. Formerly Shawnee Lodge; disbanded, effective January 21, 1942
Sub-Series 235-918. Local Lodges
Box 137 Folder 7
Lodge No. 918, Globe Lodge, Globe, Arizona
1922
Scope and Contents
February 20, 1922-March 30, 1922.
Sub-Series 235-920. Local Lodges
Box 137 Folder 8
Lodge No. 920, Cotton Belt General Office Lodge, St. Louis, Missouri
1922
Scope and Contents
July 5-7, 1922. Consolidated with Lodge No. 1299, Tyler, Texas, effective July 1, 1954 -August 17, 1937-April 30, 1956 / Lodge No. 920, Quinnipiac Lodge, New Haven, Connecticut
Sub-Series 235-922. Local Lodges
Box 137 Folder 9
Lodge No. 922, Bison City Lodge, Buffalo, New York
1921-1956
Scope and Contents
December 29, 1921-November 12, 1956.
Box 137 Folder 10
Lodge No. 922, Bison City Lodge, Buffalo, New York, Subject: "Special File on Controversy in Lodge No. 922 resulting in removal of Brother George J. Hertel, President"
1953-1954
Scope and Contents
December 2, 1953-December 27, 1954.
Sub-Series 235-924. Local Lodges
Box 137 Folder 11
Lodge No. 924, Coral Lodge, Miami, Florida
1937-1938
Scope and Contents
August 26, 1937-September 28, 1938 . Suspended, effective September 28, 1938
Box 137 Folder 11
Lodge No. 924, Riverside Lodge, Riverside, California
1930
Scope and Contents
May 4, 1930-August 15, 1930.
Sub-Series 235-925. Local Lodges
Box 137 Folder 12
Lodge No. 925, Rock Island Lodge, Muscatine, Iowa
1931-1960
Scope and Contents
December 24, 1931-April 18, 1960. Formerly Pearl City Lodge; consolidated with Lodge No. 417, Rock Island, Illinois, effective January 1, 1960
Sub-Series 235-926. Local Lodges
Box 137 Folder 13
Lodge No. 926, Golden Spike Lodge, Ogden, Utah
1924-1962
Scope and Contents
April 4, 1924-December 31, 1962.
Sub-Series 235-927. Local Lodges
Box 137 Folder 14
Lodge No. 927, Capitol City Lodge, Oklahoma City, Oklahoma
1937-1959
Scope and Contents
August 26, 1937-July 16, 1959. Consolidated with Lodge No. 1125, Wichita, Kansas, effective July 1, 1959
Box 137 Folder 14
Lodge No. 927, Steamship Checkers' Lodge, Montreal, Quebec, Canada
1922-1923
Scope and Contents
June 22, 1922-June 10, 1923.
Sub-Series 235-931. Local Lodges
Box 137 Folder 15
Lodge No. 931, Champlain Lodge, Plattsburgh, New York
1939-1961
Scope and Contents
October 17, 1939-November 1, 1961. Consolidated with Lodge No. 764, Rouses Point, New York, Lodge No. 872, Saratoga Springs, New York, and Lodge No. 874, Whitehall, New York, effective October 1, 1961
Box 137 Folder 15
Lodge No. 931, Susquehanna Lodge, Harrisburg, Pennsylvania
1937-1938
Scope and Contents
9/3/1937-7/7/1938.
Sub-Series 235-934. Local Lodges
Box 137 Folder 16
Lodge No. 934, Ludington Lodge, Ludington, Michigan
1928-1951
Scope and Contents
October 24, 1928-February 20, 1951. Consolidated with Lodge No. 810, Ludington, Michigan, effective January 1, 1951
Sub-Series 235-935. Local Lodges
Box 137 Folder 17
Lodge No. 935, Niles Lodge, Niles, Michigan
1921-1962
Scope and Contents
1921-April 24, 1962. Consolidated with Lodge No. 338, Kalamazoo, Michigan, effective April 1, 1962
Sub-Series 235-936. Local Lodges
Box 137 Folder 18
Lodge No. 936, Galveston General Office Lodge, Galveston, Texas
1937-1966
Scope and Contents
September 17, 1937-February 2, 1966. Consolidated with Lodge No. 193, Temple, Texas, Lodge No. 427, Topeka, Kansas, and Lodge No. 1079, Amarillo, Texas, effective January 1, 1966
Box 137 Folder 18
Lodge No. 936, Hocking Valley Lodge, Columbus, Ohio
1924
Scope and Contents
November 8, 1924-December 1, 1924.
Sub-Series 235-937. Local Lodges
Box 137 Folder 19
Lodge No. 937, Rock Island Lodge, Chicago, Illinois
1922-1958
Scope and Contents
September 14, 1922-May 15, 1958. Consolidated with Lodge No. 767, Kansas City, Missouri, effective May 1, 1958
Sub-Series 235-938. Local Lodges
Box 137 Folder 20
Lodge No. 938, Montreal, Quebec, Canada
1942-1943
Scope and Contents
August 25, 1942-July 28, 1943. Disbanded, effective July 28, 1943
Box 137 Folder 20
Lodge No. 938, Tri-Terminal Lodge, Brooklyn, New York
1937-1941
Scope and Contents
September 17, 1937-November 11, 1941. Consolidated with Lodge No. 773, Brooklyn, New York, effective November 11, 1941
Sub-Series 235-939. Local Lodges
Box 137 Folder 21
Lodge No. 939, Richelieu Lodge, Quebec, Quebec, Canada
1939-1950
Scope and Contents
October 24, 1939-November 20, 1950.
Box 137 Folder 21
Lodge No. 939, Lehigh Valley General Office Lodge, Philadelphia, Pennsylvania
1937-1938
Scope and Contents
September 17, 1937-February 4, 1938. Consolidated with Lodge No. 930, Philadelphia, Pennsylvania, effective February 3, 1938
Box 137 Folder 21
Lodge No. 939, Orange Lodge, Port Jervis, New York
1922
Scope and Contents
July 27, 1922-August 8, 1922.
Sub-Series 235-940. Local Lodges
Box 137 Folder 22
Lodge No. 940, Hudson Lodge, Cliffside Park, New Jersey
1937-1938
Scope and Contents
September 7, 1937-April 9, 1938. Surrendered charter, effective April 5, 1938
Box 137 Folder 22
Lodge No. 940, Deerfield Lodge, Greenfield, Massachusetts
1931-1933
Scope and Contents
May 18, 1931-November 22, 1933.
Box 137 Folder 22
Lodge No. 940, Penn Lodge, Williamsport, Pennsylvania
1921
Scope and Contents
August 13, 1921-October 3, 1921.
Sub-Series 235-943. Local Lodges
Box 137 Folder 23
Lodge No. 943, Washington Lodge, Atlanta, Georgia
1956-1962
Scope and Contents
November 28, 1956-December 17, 1962.
Box 137 Folder 24
Lodge No. 943, Washington Lodge, Atlanta, Georgia
1947-1956
Scope and Contents
January 10, 1947-October 29, 1956.
Box 137 Folder 25
235-943(a). Lodge No. 943, Washington Lodge, Atlanta, Georgia(a). Lodge No. 943, Washington Lodge, Atlanta, Georgia
1935-1946
Scope and Contents
February 16, 1935-December 6, 1946.
Box 137 Folder 26
235-943(b). Lodge No. 943, Washington Lodge, Atlanta, Georgia
1930-1943
Scope and Contents
May 26, 1930-June 18, 1943.
Box 137 Folder 26
235-943(b). Lodge No. 943, Washington Lodge, Washington, D.C.
1923-1928
Scope and Contents
March 2, 1923-September 12, 1928.
Sub-Series 235-945. Local Lodges
Box 137 Folder 27
Lodge No. 945, Jean Lafitte Lodge, Galveston, Texas
1937-1961
Scope and Contents
October 6, 1937-February 10, 1961. Consolidated with Lodge No. 873, Galveston, Texas, effective January 1, 1961
Sub-Series 235-946. Local Lodges
Box 137 Folder 28
Lodge No. 946, Ft. William, Ontario, Canada
1943-1945
Scope and Contents
January 27, 1943-March 10, 1945. Disbanded?
Box 137 Folder 29
Lodge No. 946, Coronation Lodge, Argentia, Newfoundland, Canada
1937-1942
Scope and Contents
October 6, 1937-September 23, 1942. Disbanded, effective September 23, 1942
Sub-Series 235-948. Local Lodges
Box 137 Folder 30
Lodge No. 948, Vincennes, Indiana
1931-1933
Scope and Contents
October 9, 1931-August 10, 1933. Suspended, effective September 30, 1932
Sub-Series 235-953. Local Lodges
Box 137 Folder 31
Lodge No. 953, Swift Current Lodge, Swift Current, Saskatchewan, Canada
1921-1966
Scope and Contents
November 17, 1921-September 29, 1966. Consolidated with Lodge No. 665, Moose Jaw, Saskatchewan, effective July 1, 1966
Sub-Series 235-955. Local Lodges
Box 137 Folder 32
Lodge No. 955, General Putnam Lodge, Putnam, Connecticut
1941-1961
Scope and Contents
July 8, 1941-February 17, 1961. Consolidated with Lodge No. 186, Hartford, Connecticut, and Lodge No. 2166, Hartford, Connecticut, effective January 1, 1961
Box 137 Folder 32
Lodge No. 955, Frankfort Lodge, Frankfort, Indiana
1921-1923
Scope and Contents
December 14, 1921-March 3, 1923.
Sub-Series 235-956. Local Lodges
Box 137 Folder 33
Lodge No. 956, McAdoo Lodge, Atlanta, Georgia
1921-1966
Scope and Contents
January 14, 1921-September 6, 1966. Consolidated with Lodge No. 1020, Atlanta, Georgia, effective July 1, 1966
Sub-Series 235-958. Local Lodges
Box 137 Folder 34
Lodge No. 958, Brookhattan Lodge, New York, New York
1937-1965
Scope and Contents
October 14, 1937-November 19, 1965. Consolidated with Lodge No. 657, Empire State Lodge, New York, New York, effective October 1, 1965
Box 137 Folder 34
Lodge No. 958, Breckenridge Lodge, Breckenridge, Minnesota
1922
Scope and Contents
February 24, 1922-March 2, 1922.
Sub-Series 235-959 . Local Lodges
Box 137 Folder 35
Lodge No. 959, Hillsboro Lodge, Hillsboro, Illinois
1922-1959
Scope and Contents
January 27, 1922-August 17, 1959. Consolidated with Lodge No. 795, Mattoon, Illinois, effective July 1, 1959
Sub-Series 235-960. Local Lodges
Box 137 Folder 36
Lodge No. 960, Hill Billy Lodge, Newark, New Jersey
1932-1965
Scope and Contents
October 18, 1932-November 30, 1965. Formerly Orange Lodge; consolidated with Lodge No. 967, Paterson, New Jersey, effective October 1, 1965
Box 137 Folder 36
Lodge No. 960, Classic City Lodge, Stratford, Ontario, Canada
1923
Scope and Contents
February 21, 1923-March 30, 1923.
Sub-Series 235-961. Local Lodges
Box 137 Folder 37
Lodge No. 961, Harlan County Lodge, Loyall, Kentucky
1942-1960
Scope and Contents
September 3, 1942-May 13, 1960. Consolidated with Lodge No. 1367, Middlesboro, Kentucky, effective April 1, 1960
Box 137 Folder 37
Lodge No. 961, New Orleans, Louisiana
1937-1939
Scope and Contents
October 28, 1937-January 23, 1939.
Sub-Series 235-964. Local Lodges
Box 137 Folder 38
Lodge No. 964, Rock Island General Office Lodge, Chicago, Illinois
1929-1949
Scope and Contents
November 22, 1929-October 10, 1949.
Sub-Series 235-965. Local Lodges
Box 138 Folder 1
Lodge No. 965, Franklin D Lodge, Secaucus, New Jersey
1937-1965
Scope and Contents
November 3, 1937-December 2, 1965. Consolidated with Lodge No. 331, Hoboken, New Jersey, effective October 1, 1965
Sub-Series 235-966. Local Lodges
Box 138 Folder 2
Lodge No. 966, Pana, Illinois
1923-1959
Scope and Contents
July 7, 1923-August 24, 1959. Consolidated with Lodge No. 167, Springfield, Illinois, and Lodge No. 795, Mattoon, Illinois, effective July 1, 1959
Sub-Series 235-968. Local Lodges
Box 138 Folder 3
Lodge No. 968, Port Morris Lodge, Port Morris, New Jersey
1937-1962
Scope and Contents
November 3, 1937-February 27, 1962. Consolidated with Lodge No. 960, Newark, New Jersey, effective January 1, 1962
Sub-Series 235-971. Local Lodges
Box 138 Folder 4
Lodge No. 971, Fort Schuyler Lodge, Utica, New York
1937-1962
Scope and Contents
November 3, 1937-February 27, 1962. Consolidated with Lodge No. 206, Binghamton, New York, Lodge No. 974, Syracuse, New York, and Lodge No. 1610, Syracuse, New York, effective January 1, 1962
Box 138 Folder 4
Lodge No. 971, Peoria, Illinois
1923
Scope and Contents
1923 July 7
Sub-Series 235-975. Local Lodges
Box 138 Folder 5
Lodge No. 975, Boston Terminal Lodge, Boston, Massachusetts
1924-1942
Scope and Contents
May 20, 1924-October 30, 1942. Consolidated with Lodge No. 143, Boston, Massachusetts, effective July 27, 1942
Sub-Series 235-976. Local Lodges
Box 138 Folder 6
Lodge No. 976, Sherman Lodge, Scranton, Pennsylvania
1937-1943
Scope and Contents
November 11, 1937-May 7, 1943. Disbanded?
Sub-Series 235-978. Local Lodges
Box 138 Folder 7
Lodge No. 978, Starved Rock Lodge, LaSalle, Illinois
1921-1966
Scope and Contents
August 19, 1921-January 18, 1966. Consolidated with Lodge No. 272, Joliet, Illinois, Lodge No. 633, Aurora, Illinois, Lodge No. 767, Kansas City, Missouri, and Lodge No. 2033, Galesburg, Illinois, effective January 1, 1966
Sub-Series 235-979. Local Lodges
Box 138 Folder 8
Lodge No. 979, Rock River Lodge, Rockford, Illinois
1923-1968
Scope and Contents
November 28, 1923-November 25, 1968. Consolidated with Lodge No. 231, Green Bay, Wisconsin, Lodge No. 633, Aurora, Illinois, Lodge No. 881, Freeport, Illinois, and Lodge No. 1312, Sterling, Illinois, effective October 1, 1968
Sub-Series 235-980. Local Lodges
Box 138 Folder 9
Lodge No. 980, Kingston, Pennsylvania
1937-1966
Scope and Contents
November 11, 1937-May 9, 1966. Consolidated with Lodge No. 949, Scranton, Pennsylvania, effective April 1, 1966
Sub-Series 235-981. Local Lodges
Box 138 Folder 10
Lodge No. 981, Seattle, Washington
1937-1953
Scope and Contents
November 17, 1937-September 30, 1953. Disbanded, effective September 30, 1953
Box 138 Folder 10
Lodge No. 981, Chickasha Subdivision Lodge, Lawton, Oklahoma
1925
Scope and Contents
September 7-29, 1925.
Sub-Series 235-982. Local Lodges
Box 138 Folder 11
Lodge No. 982, Norwich Lodge, Norwich, New York
1931-1958
Scope and Contents
April 6, 1931-January 23, 1958. Consolidated with Lodge No. 788, Oneonta, New York, effective December 31, 1957
Sub-Series 235-983. Local Lodges
Box 138 Folder 12
Lodge No. 983, Western Weighing and Inspection Bureau Lodge, Chicago, Illinois
1939-1953
Scope and Contents
December 28, 1939-October 16, 1953. Formerly Fortieth Anniversary Lodge
Box 138 Folder 13
Lodge No. 983, Unity Lodge, Cincinnati, Ohio
1937-1939
Scope and Contents
November 26, 1937-July 17, 1939. Consolidated with Lodge No. 1, Cincinnati, Ohio, effective July 17, 1939
Sub-Series 235-986. Local Lodges
Box 138 Folder 14
Lodge No. 986, Hudson Harbor Lodge, New York, New York
1938-1959
Scope and Contents
January 20, 1938-April 23, 1959.
Box 138 Folder 14
Lodge No. 986, Greenville, Mississippi
1930
Scope and Contents
December 8-16, 1930.
Sub-Series 235-988. Local Lodges
Box 138 Folder 15
Lodge No. 988, Lyons Lodge, Lyons, New York
1933-1965
Scope and Contents
April 15, 1933-March 30, 1965. Consolidated with Lodge No. 252, Syracuse, New York, Lodge No. 1215, Rochester, New York, and Lodge No. 1373, East Rochester, New York, effective January 1, 1965
Sub-Series 235-989. Local Lodges
Box 138 Folder 16
Lodge No. 989, Fort Pierce, Florida
1927
Scope and Contents
1927 October 12. Disbanded, effective October 12, 1927
Sub-Series 235-991. Local Lodges
Box 138 Folder 17
Lodge No. 991, Chicago, Milwaukee, St. Paul, and Pacific General Office Lodge, Chicago, Illinois
1922-1957
Scope and Contents
January 13, 1922-June 11, 1957.
Sub-Series 235-992. Local Lodges
Box 138 Folder 18
Lodge No. 992, Progress Lodge, Woburn, Massachusetts
1928-1961
Scope and Contents
September 5, 1928-September 11, 1961.
Box 138 Folder 18
Lodge No. 992, Mile High Lodge, Prescott, Arizona
1921-1922
Scope and Contents
October 5, 1921-February 18, 1922. Consolidated with Lodge No. 813, Winslow, Arizona, effective February 18, 1922
Sub-Series 235-997. Local Lodges
Box 138 Folder 19
Lodge No. 997, DuQuoin Lodge, DuQuoin, Illinois
1921-1922
Scope and Contents
December 21, 1921-January 14, 1922?. Disbanded, effective January 14, 1922?
Sub-Series 235-998. Local Lodges
Box 138 Folder 20
Lodge No. 998, Baraboo Lodge, Baraboo, Wisconsin
1926-1954
Scope and Contents
June 11, 1926-February 26, 1954. Consolidated with Lodge No. 1163, Chicago, Illinois, effective January 1, 1954
Sub-Series 235-999. Local Lodges
Box 138 Folder 21
Lodge No. 999, Hobson Lodge, Hobson, Ohio
1942-1961
Scope and Contents
June 23, 1942-January 16, 1961. Consolidated with Lodge No. 429, Charleston, West Virginia, effective January 1, 1961
Box 138 Folder 21
Lodge No. 999, Picton, Ontario, Canada
1938-1941
Scope and Contents
February 9, 1938-August 19, 1941. Suspended, effective August 19, 1941
Box 138 Folder 21
Lodge No. 999, Clover Leaf Lodge, Toledo, Ohio
1922
Scope and Contents
January 1, 1922-November 12, 1922.
Sub-Series 235-1001. Local Lodges
Box 138 Folder 22
Lodge No. 1001, Lake City Lodge, Dunkirk, New York
1934-1962
Scope and Contents
January 23, 1934-January 26, 1962. Consolidated with Lodge No. 371, Erie, Pennsylvania, and Lodge No. 678, Salamanca, New York, effective January 1, 1962
Sub-Series 235-1003. Local Lodges
Box 138 Folder 23
Lodge No. 1003, Miller-Dale Lodge, Cumberland, Maryland
1945-1961
Scope and Contents
December 18, 1945-December 21, 1961 .
Box 138 Folder 24
Lodge No. 1003, American Lodge, Hornell, New York
1941-1943
Scope and Contents
July 24, 1941-August 10, 1943. Disbanded, effective July 23, 1943
Sub-Series 235-1005. Local Lodges
Box 138 Folder 25
Lodge No. 1005, Ithaca Lodge, Ithaca, New York
1923-1962
Scope and Contents
September 21, 1923-February 9, 1962. Consolidated with Lodge No. 578, Sayre, Pennsylvania, and Lodge No. 2217, Binghamton, New York, effective January 1, 1962
Sub-Series 235-1006. Local Lodges
Box 138 Folder 26
Lodge No. 1006, Michigan Central Lodge, Chicago, Illinois
1933-1956
Scope and Contents
September 8, 1933-September 13, 1956. Consolidated with Lodge No. 935, Niles, Michigan, and Lodge No. 1269, Chicago, Illinois, effective July 1, 1956
Sub-Series 235-1008. Local Lodges
Box 138 Folder 27
Lodge No. 1008, Rainbow Lodge, Columbus, Ohio
1922-1961
Scope and Contents
November 27, 1922-January 31, 1961. Suspended September 14, 1949, reinstated December 5, 1949, consolidated with Lodge 502, Newark, Ohio effective January 1, 1961
Sub-Series 235-1011. Local Lodges
Box 138 Folder 28
Lodge No. 1011, Salt Lake City, Utah
1941-1960
Scope and Contents
August 11, 1941-August 5, 1960. Consolidated with Lodge 641, Ogden, Utah effective July 1, 1960 / Lodge No. 1011, Ogden, Utah
Sub-Series 235-1012. Local Lodges
Box 138 Folder 29
Lodge No. 1012, CB & Q Lodge, Wymore, Nebraska
1950-1960
Scope and Contents
May 3, 1950-March 28, 1960. Consolidated with Lodge 157, Lincoln, Nebraska effective January 1, 1960
Sub-Series 235-1013. Local Lodges
Box 138 Folder 30
Lodge No. 1013, Hamline Lodge, St. Paul, Minnesota
1925-1969
Scope and Contents
November 10, 1925-April 9, 1969.
Sub-Series 235-1015. Local Lodges
Box 138 Folder 31
Lodge No. 1015, Bay Line Lodge, Baltimore, Maryland
1932-1951
Scope and Contents
June 28, 1932-February 21, 1951. Disbanded effective February 20, 1951
Sub-Series 235-1018. Local Lodges
Box 138 Folder 32
Lodge No. 1018, Chicago Great Western Railway Lodge, St. Paul, Minnesota
1960-1968
Scope and Contents
January 6, 1960-October 24, 1968. Consolidated with Lodge No. 129, Winona, Minnesota, Lodge No. 369, Boone, Iowa, Lodge No. 339, Chicago, Illinois, Lodge No. 370, St. Paul, Minnesota, Lodge No. 1163, Chicago, Illinois, Lodge No. 1296, Omaha, Nebraska, and Lodge No. 1337, Minneapolis, Minnesota effective October 1, 1968
Box 138 Folder 33
Lodge No. 1018, Chicago Great Western Lodge, St. Paul, Minnesota
1922-1959
Scope and Contents
March 22, 1922-October 31, 1959.
Sub-Series 235-1023. Local Lodges
Box 138 Folder 34
Lodge No. 1023, Chicago and Eastern Illinois Railway Lodge, Chicago, Illinois
1929-1968
Scope and Contents
December 11, 1929-August 29, 1968. Consolidated with Lodge 68, Chicago, Illinois, Lodge 554, St. Louis, Missouri, Lodge 774, Chicago, Illinois, and Lodge 983, Chicago, Illinois effective August 1, 1968
Sub-Series 235-1025. Local Lodges
Box 138 Folder 35
Lodge No. 1025, Chicago Great Western Lodge, Fort Dodge, Iowa
1941-1968
Scope and Contents
September 4, 1941-November 12, 1968. Consolidated with Lodge 369, Boone, Iowa effective October 1, 1968 / Lodge No. 1025, Boone, Iowa / Lodge No. 1025, Des Moines, Iowa
Sub-Series 235-1026. Local Lodges
Box 138 Folder 36
Lodge No. 1026, Pioneer Northwest Lodge, Spokane, Washington
1927-1957
Scope and Contents
December 28, 1927-June 27, 1957.
Sub-Series 235-1029. Local Lodges
Box 138 Folder 37
Lodge No. 1029, Central Lodge, Chicago, Illinois
1941-1962
Scope and Contents
September 5, 1941-November 15, 1962.
Sub-Series 235-1030. Local Lodges
Box 138 Folder 38
Lodge No. 1030, Bailey Lodge, Buffalo, New York
1923-1961
Scope and Contents
April 3, 1923-February 17, 1961. Consolidated with Lodge 1053, Pittsburgh, Pennsylvania effective January 1, 1961
Sub-Series 235-1032. Local Lodges
Box 138 Folder 39
Lodge No. 1032, Joint Lodge, Wausau, Wisconsin
1921-1961
Scope and Contents
December 20, 1921-July 17, 1961. Consolidated with Lodge 144, Antigo, Wisconsin effective July 1, 1961
Sub-Series 235-1033. Local Lodges
Box 138 Folder 40
Lodge No. 1033, Hines/Middletown Lodge, Middletown, New York
1921-1958
Scope and Contents
September 16, 1921-January 2, 1958. Disbanded and members transferred to Lodge 1334, Warwick, New York and Lodge 2142, Port Jervis, New York effective December 31, 1957
Sub-Series 235-1035. Local Lodges
Box 139 Folder 1
Lodge No. 1035, Fitzgerald Lodge, Fitzgerald, Georgia
1921-1957
Scope and Contents
Suspended and members transferred to Lodge 246 effective November 7, 1957
Sub-Series 235-1039. Local Lodges
Box 139 Folder 2
Lodge No. 1039, Bay Cities Lodge, San Francisco, California
1948-1959
Scope and Contents
May 31, 1948-June 8, 1959. Subject: "Auderiene Stroman v. A.T. & S.F., et. al."
Box 139 Folder 3
Lodge No. 1039, Bay Cities Lodge, San Francisco, California
1948-1959
Scope and Contents
May 31, 1948-June 8, 1959. Subject: "Auderiene Stroman v. A.T. & S.F., et. al."
Sub-Series 235-1040. Local Lodges
Box 139 Folder 4
Lodge No. 1040, Neversink Lodge, Louisville, Kentucky
1922-1961
Scope and Contents
January 5, 1922-November 30, 1961.
Sub-Series 235-1041. Local Lodges
Box 139 Folder 5
Lodge No. 1041, Parmlee Lodge, Chicago, Illinois
1941-1950
Scope and Contents
October 7, 1941-June 1, 1950. Consolidated with Lodge No. 342, Chicago, Illinois, effective January 1, 1956
Box 139 Folder 5
Lodge No. 1041, Cicero, Illinois
1937-1940
Scope and Contents
November 4, 1937-January 2, 1940. Consolidated with Lodge No. 1518, Chicago, Illinois, effective December 28, 1939
Sub-Series 235-1043. Local Lodges
Box 139 Folder 6
Lodge No. 1043, Grand Central Lodge, New York, New York
1921-1960
Scope and Contents
October 10, 1921-November 14, 1960.
Sub-Series 235-1045. Local Lodges
Box 139 Folder 7
Lodge No. 1045, Peake Lodge, Cleveland, Ohio
1941-1962
Scope and Contents
November 14, 1941-October 31, 1962.
Box 139 Folder 7
Lodge No. 1045, Butler Lodge, Butler, Pennsylvania
1923-1930
Scope and Contents
October 29, 1923-April 1, 1930.
Sub-Series 235-1046. Local Lodges
Box 139 Folder 8
Lodge No. 1046, Calhoun Lodge, Charleston, South Carolina
1929-1949
Scope and Contents
November 27, 1929-December 12, 1949.
Box 139 Folder 9
235-1046(b). Lodge No. 1046, Calhoun Lodge, Charleston, South Carolina
1940-1942
Scope and Contents
July 11, 1940-July 3, 1942. Subject: "Appeal D.M. Batten, et. al., reference seceding from jurisdiction Atlantic Coast Line Board of Adjustment"
Sub-Series 235-1047. Local Lodges
Box 139 Folder 10
Lodge No. 1047, Jackson Lodge, Chicago, Illinois
1921-1962
Scope and Contents
December 31, 1921-November 2, 1962.
Sub-Series 235-1048. Local Lodges
Box 139 Folder 11
Lodge No. 1048, Manistee Lodge, Manistee, Michigan
1941-1960
Scope and Contents
November 14, 1941-November 1, 1960. Consolidated with Lodge No. 810, Ludington, Michigan, effective October 1, 1960
Box 139 Folder 11
Lodge No. 1048, East River Lodge, Westchester, New York
1921
Scope and Contents
August 13-, 1921.
Sub-Series 235-1049. Local Lodges
Box 139 Folder 12
Lodge No. 1049, Williston Lodge, Williston, North Dakota
1947-1961
Scope and Contents
December 8, 1947-February 9, 1961. Consolidated with Lodge No. 99, Minot, North Dakota, effective January 1, 1961
Sub-Series 235-1050. Local Lodges
Box 139 Folder 13
Lodge No. 1050, Pine Tree Lodge, Portland, Maine
1944-1961
Scope and Contents
October 11, 1944-February 9, 1961. Consolidated with Lodge No. 1440, Island Pond, Vermont, effective January 1, 1961
Box 139 Folder 13
Lodge No. 1050, Lake Terminal Lodge, Lorain, Ohio
1941-1944
Scope and Contents
October 18, 1941-May 23, 1944. Suspended, effective May 22, 1944
Box 139 Folder 13
Lodge No. 1050, Goldenrod Lodge, Hastings, Nebraska
1932
Scope and Contents
October 5, 1932-November 7, 1932. Consolidated with Lodge No. 3, Omaha, Nebraska?
Sub-Series 235-1051. Local Lodges
Box 139 Folder 14
Lodge No. 1051, C&EI System Lodge, Chicago, Illinois
1941-1964
Scope and Contents
December 6, 1941-November 9, 1964. Consolidated with Lodge No. 68, Chicago, Illinois, effective September 1, 1964, October 1, 1964, November 1, 1964, and January 1, 1965; Lodge No. 82, Danville, Illinois, effective October 1, 1964; Lodge No. 140, Mitchell, Illinois, effective September 1, 1964, October 1, 1964, and January 1, 1965; Lodge No. 333, Chicago, Illinois, effective September 1, 1964, October 1, 1964, November 1, 1964, January 1, 1965, and February 1, 1965; Lodge No. 1023, Chicago, Illinois, effective October 1, 1964
Sub-Series 235-1052. Local Lodges
Box 139 Folder 15
Lodge No. 1052, Fruit Growers Express Lodge, Chicago, Illinois
1941-1954
Scope and Contents
December 2, 1941-April 30, 1954. Consolidated with Lodge No. 278, Chicago, Illinois, effective January 1, 1954
Box 139 Folder 15
Lodge No. 1052, Columbus, Ohio
1922
Scope and Contents
1922 September 29. Consolidated with Lodge No. 299, Dayton, Ohio
Sub-Series 235-1055. Local Lodges
Box 139 Folder 16
Lodge No. 1055, El Dorado Lodge, El Dorado, Kansas
1923
Scope and Contents
August 22, 1923-October 6, 1923. Consolidated with Lodge No. 571, Wichita, Kansas, effective August 22, 1923
Sub-Series 235-1058. Local Lodges
Box 139 Folder 17
Lodge No. 1058, San Angelo, Texas
1929
Scope and Contents
1929 January 23. Suspended, effective January 23, 1929
Sub-Series 235-1060. Local Lodges
Box 139 Folder 18
Lodge No. 1060, Ashtabula Lodge, Ashtabula, Ohio
1921-1922
Scope and Contents
August 12, 1921-January 17, 1922. Disbanded, effective December 12, 1921
Sub-Series 235-1061. Local Lodges
Box 139 Folder 19
Lodge No. 1061, Quaker Oats Mills Lodge, Saskatoon, Saskatchewan, Canada
1947-1949
Scope and Contents
February 3, 1947-May 25, 1949. Disbanded, effective May 25, 1949
Box 139 Folder 19
Lodge No. 1061, Jefferson Lodge, Jefferson City, Missouri
1923-1946
Scope and Contents
December 18, 1923-October 4, 1946. Consolidated with Lodge No. 25, Sedalia, Missouri, effective October 4, 1946
Sub-Series 235-1065. Local Lodges
Box 139 Folder 20
Lodge No. 1065, Harmony Lodge, Columbus, Ohio
1946-1952
Scope and Contents
January 14, 1946-September 8, 1952. Consolidated with Lodge No. 610, Columbus, Ohio, effective May 1, 1952
Box 139 Folder 20
Lodge No. 1065, Georgia and Florida Lodge, Augusta, Georgia,
1942-1945
Scope and Contents
January 31, 1942-February 25, 1945. Suspended, effective February 20, 1945
Box 139 Folder 20
Lodge No. 1065, Pontiac, Michigan
1922
Scope and Contents
1922 April 22
Sub-Series 235-1066. Local Lodges
Box 139 Folder 21
Lodge No. 1066, Milwaukee, Wisconsin
1941-1943
Scope and Contents
November 19, 1941-April 16, 1943. Consolidated with Lodge No. 354, Detroit, Michigan, effective April 16, 1943
Sub-Series 235-1067. Local Lodges
Box 139 Folder 22
Lodge No. 1067, Rome Lodge, Rome, New York
1924-1962
Scope and Contents
January 2, 1924-April 18, 1962. Consolidated with Lodge No. 861, Albany, New York, effective April 1, 1962
Sub-Series 235-1069. Local Lodges
Box 139 Folder 23
Lodge No. 1069, Communipaw Lodge, Jersey City, New Jersey
1922-1957
Scope and Contents
February 25, 1922-June 5, 1957.
Box 139 Folder 24
lodge No. 1069, Communipaw Lodge, Jersey City, New Jersey
1955-1956
Scope and Contents
May 12, 1955-January 28, 1956. Subject: "Appeal Raymond Blydenburgh, George J. Kochmer, et. al."
Box 139 Folder 25
Lodge No. 1069, Communipaw Lodge, Jersey City, New Jersey
1955
Scope and Contents
1955 June 27. Subject: "Transcript of Hearing Held June 27, 1955; Lodge No. 1069, cases of George Kochmer, Raymond Blydenburgh, Chester Krapf, William Terrell and Kenneth White"
Sub-Series 235-1070. Local Lodges
Box 139 Folder 26
Lodge No. 1070, Chaffee Lodge, Chaffee, Missouri
1922-1965
Scope and Contents
August 22, 1922-July 13, 1965. Consolidated with Lodge No. 433, Memphis, Tennessee, effective July 1, 1965
Sub-Series 235-1071. Local Lodges
Box 139 Folder 27
Lodge No. 1071, Poinciana Lodge, West Palm Beach, Florida
1944-1967
Scope and Contents
March 22, 1944-January 3, 1967. Consolidated with Lodge No. 751, Miami, Florida, effective December 1, 1966
Box 139 Folder 27
Lodge No. 1071, Pitcairn Lodge, Pitcairn, Pennsylvania
1942-1943
Scope and Contents
February 19, 1942-October 1, 1943. Consolidated with Lodge No. 729, Pittsburgh, Pennsylvania, effective October 1, 1943
Sub-Series 235-1072. Local Lodges
Box 139 Folder 28
Lodge No. 1072, River Lodge, Chicago, Illinois
1942-1966
Scope and Contents
May 6, 1942-August 9, 1966. Consolidated with Lodge No. 604, effective July 1, 1966
Box 139 Folder 28
Lodge No. 1072, Walton Lodge, Cadosia, New York
1923-1924
Scope and Contents
July 15, 1923-January 22, 1924. Consolidated with Lodge No. 1033, Middletown, New York, effective January 22, 1923
Sub-Series 235-1073. Local Lodges
Box 139 Folder 29
Lodge No. 1073, Electric City Lodge, Scranton, Pennsylvania
1942-1962
Scope and Contents
March 6, 1942- February 14, 1962. Consolidated with Lodge No. 486, Scranton, Pennsylvania, effective January 1, 1962
Box 139 Folder 29
Lodge No. 1073, Deshler Lodge, Deshler, Ohio
1930
Scope and Contents
May 1, 1930-July 20, 1930. Consolidated with Lodge No. 138, Fostoria, Ohio
Sub-Series 235-1075. Local Lodges
Box 139 Folder 30
Lodge No. 1075, F.J.& G. Lodge, Gloversville, New York
1942-1965
Scope and Contents
March 15, 1942-January 27, 1965. Consolidated with Lodge No. 116, Utica, New York, effective January 1, 1965
Box 139 Folder 30
Lodge No. 1075, N.K.P. Lodge, Chicago, Illinois
1925-1930
Scope and Contents
December 12, 1925-October 17, 1930. Disbanded?
Box 139 Folder 30
Lodge No. 1075, Lexington Lodge, Lexington, Kentucky
1922
Scope and Contents
January 5, 1922-December 28, 1922.
Sub-Series 235-1076. Local Lodges
Box 139 Folder 31
Lodge No. 1076, Red Cap Lodge, St. Louis, Missouri
1944-1959
Scope and Contents
April 15, 1944-December 14, 1959. Consolidated with Lodge No. 20, St. Louis, Missouri, effective October 1, 1959
Box 139 Folder 31
Lodge No. 1076, Warwick, New York
1942-1943
Scope and Contents
March 6, 1942-December 27, 1943. Disbanded, effective December 27, 1943
Sub-Series 235-1077. Local Lodges
Box 139 Folder 32
Lodge No. 1077, Pearlharbor Lodge, Rouses Point, New York
1922-1962
Scope and Contents
January 28, 1922-January 30, 1962. Consolidated with Lodge 1440, Island Point, Vermont effective January 1, 1962 / Lodge No. 1077, Elizabethport Lodge, Elizabeth, New Jersey
Sub-Series 235-1081. Local Lodges
Box 139 Folder 33
Lodge No. 1081, Rocco Lodge, Mobile, Alabama
1922-1957
Scope and Contents
April 1, 1922-September 3, 1957.
Sub-Series 235-1083. Local Lodges
Box 139 Folder 34
Lodge No. 1083, Southern Lodge, Cincinnati, Ohio / Lodge No. 1083, Southern Railway Lodge, Covington, Kentucky
1922-1956
Scope and Contents
March 17, 1922-August 16, 1956.
Box 139 Folder 35
Lodge No. 1083, Southern Lodge, Cincinnati, Ohio
1957-1968
Scope and Contents
October 16, 1957-August 23, 1968. Consolidated with Lodge No. 562, Cincinnati, Ohio, effective July 1, 1968
Sub-Series 235-1084. Local Lodges
Box 140 Folder 1
Lodge No. 1084, Progressive Lodge, Cincinnati, Ohio
1923-1963
Scope and Contents
December 7, 1923-June 17, 1963. Consolidated with Lodge 207, Cincinnati, Ohio effective April 1, 1963
Sub-Series 235-1085. Local Lodges
Box 140 Folder 2
Lodge No. 1085, C. & N.W. Lodge, Chicago, Illinois
1927-1948
Scope and Contents
January 5, 1927-September 30, 1948.
Sub-Series 235-1087. Local Lodges
Box 140 Folder 3
Lodge No. 1087, Corning Lodge, Corning, New York
1935-1968
Scope and Contents
February 21, 1935-September 18, 1968. Consolidated with Lodge 1038, Williamsport, Pennsylvania effective July 1, 1968
Sub-Series 235-1089. Local Lodges
Box 140 Folder 4
Lodge No. 1089, Terminal Lodge, Boston, Massachusetts
1921-1957
Scope and Contents
May 25, 1921-August 29, 1957.
Sub-Series 235-1090. Local Lodges
Box 140 Folder 5
Lodge No. 1090, MacArthur Lodge, Roanoke, Virginia
1942-1957
Scope and Contents
February 2, 1942-October 21, 1957.
Sub-Series 235-1091. Local Lodges
Box 140 Folder 6
Lodge No. 1091, Capitol City Lodge, Edmonton, Alberta, Canada
1946-1953
Scope and Contents
February 20, 1946-November 30, 1953. Disbanded, effective November 30, 1953
Box 140 Folder 6
Lodge No. 1091, Queen City Lodge, Toronto, Ontario, Canada
1942-1945
Scope and Contents
May 4, 1942-May 18, 1945. Consolidated with Lodge No. 951, Toronto, Ontario, Canada
Box 140 Folder 6
Lodge No. 1091, Iron Range Lodge, Virginia, Minnesota
1922-1923
Scope and Contents
April 25, 1922-August 21, 1923.
Sub-Series 235-1094. Local Lodges
Box 140 Folder 7
Lodge No. 1094, Dining Car Lodge, Long Island City, New York
1942-1960
Scope and Contents
May 12, 1942-December 10, 1960.
Box 140 Folder 7
Lodge No. 1094, Gary Lodge, Gary, Indiana
1921-1928
Scope and Contents
October 11, 1921-March 30, 1928.
Sub-Series 235-1099. Local Lodges
Box 140 Folder 8
Lodge No. 1099, Montreal, Quebec, Canada
1943-1957
Scope and Contents
December 28, 1943-September 9, 1957. Disbanded, effective September 9, 1957
Box 140 Folder 8
Lodge No. 1099, Bunker Hill Lodge, Boston, Massachusetts
1925-1943
Scope and Contents
January 15, 1925-September 30, 1943. Disbanded, effective September 30, 1943
Sub-Series 235-1100. Local Lodges
Box 140 Folder 9
Lodge No. 1100, C. & E. I. Stores Lodge, Danville, Illinois
1942-1955
Scope and Contents
September 9, 1942-September 12, 1955. Formerly Danville Lodge
Box 140 Folder 9
Lodge No. 1100, Buffalo, New York
1922
Scope and Contents
November 24, 1922-December 28, 1922.
Sub-Series 235-1101. Local Lodges
Box 140 Folder 10
Lodge No. 1101, New York, New York
1942-1962
Scope and Contents
October 8, 1942-February 27, 1962. Consolidated with Lodge No. 164, New York, New York, effective February 1, 1962
Box 140 Folder 10
Lodge No. 1101, Harvard, Illinois
1930-1932
Scope and Contents
September 23, 1930-September 26, 1932.
Sub-Series 235-1102. Local Lodges
Box 140 Folder 11
Lodge No. 1102, Monon Lodge, Monessen, Pennsylvania
1943-1946
Scope and Contents
April 30, 1943-September 18, 1946. Suspended?
Box 140 Folder 12
Lodge No. 1102, San Rafael Lodge, Sausalito, California
1923
Scope and Contents
1923 November 27. Suspended, effective November 27, 1923
Sub-Series 235-1103. Local Lodges
Box 140 Folder 13
Lodge No. 1103, System Lodge, Cleveland, Ohio
1925-1967
Scope and Contents
March 31, 1925-February 20, 1967. Formerly New York Central West Lodge; consolidated with Lodge No. 263, Columbus, Ohio; Lodge No. 510, Cleveland, Ohio; Lodge No. 725, Cleveland, Ohio; Lodge No. 836, Kankakee, Illinois; Lodge No. 1078, Cleveland, Ohio; and Lodge No. 1189, Toledo, Ohio, effective January 1, 1967
Sub-Series 235-1104. Local Lodges
Box 140 Folder 14
Lodge No. 1104, Cleveland Union Terminal Lodge, Cleveland, Ohio
1943-1948
Scope and Contents
April 29, 1943-January 1, 1948. Consolidated with Lodge No. 1078, Cleveland, Ohio, effective January 1, 1948
Box 140 Folder 15
Lodge No. 1104, Montpelier Lodge, Salt Lake City, Utah
1924
Scope and Contents
January 30, 1924-February 5, 1924. Suspended, effective December 31, 1922
Sub-Series 235-1105. Local Lodges
Box 140 Folder 16
Lodge No. 1105, Trail Blazer Lodge, Chicago, Illinois
1943-1962
Scope and Contents
May 5, 1943- April 18, 1962. Consolidated with Lodge No. 614, effective April 1, 1962
Sub-Series 235-1106. Local Lodges
Box 140 Folder 17
Lodge No. 1106, Sixth City Lodge, Cleveland, Ohio
1924-1964
Scope and Contents
November 20, 1924-Decmeber 10, 1964.
Sub-Series 235-1107. Local Lodges
Box 140 Folder 18
Lodge No. 1107, Liberal Lodge, Liberal, Kansas
1948-1968
Scope and Contents
May 5, 1948-October 16, 1968. Consolidated with Lodge No. 1064, Amarillo, Texas, effective September 30, 1968
Sub-Series 235-1108. Local Lodges
Box 140 Folder 19
Lodge No. 1108, Busy Bee Lodge, Spartanburg, South Carolina
1943-1952
Scope and Contents
May 7, 1943-March 6, 1952. Consolidated with Lodge No. 455, Spartanburg, South Carolina, effective January 1, 1952
Box 140 Folder 19
Lodge No. 1108, Allentown Lodge, Allentown, Pennsylvania
1922
Scope and Contents
July 17-20, 1922.
Sub-Series 235-1109. Local Lodges
Box 140 Folder 20
Lodge No. 1109, Bethlehem Lodge, Bethlehem, Pennsylvania
1943-1959
Scope and Contents
June 7, 1943-December 4, 1959.
Sub-Series 235-1114. Local Lodges
Box 140 Folder 21
Lodge No. 1114, Casper Lodge, Casper, Wyoming
1922-1952
Scope and Contents
March 1, 1922-July 30, 1952. Suspended, effective May 22, 1952
Sub-Series 235-1116. Local Lodges
Box 140 Folder 22
Lodge No. 1116, Oglethorpe Lodge, Savannah, Georgia
1943-1968
Scope and Contents
August 21, 1943-December 9, 1968. Consolidated with Lodge No. 775, Savannah, Georgia, effective October 1, 1968
Box 140 Folder 22
Lodge No. 1116, Newburgh, New York
1923-1933
Scope and Contents
January 27, 1923-January 18, 1933.
Sub-Series 235-1118. Local Lodges
Box 140 Folder 23
Lodge No. 1118, Mohawk Lodge, Schenectady, New York
1943-1960
Scope and Contents
September 29, 1943-November 22, 1960. Consolidated with Lodge No. 904, Albany, New York, effective October 1, 1960
Sub-Series 235-1119. Local Lodges
Box 140 Folder 24
Lodge No. 1119, Van Wert Lodge, Van Wert, Ohio
1929
Scope and Contents
July 9, 1929-August 13, 1929. Suspended, effective July 9, 1929
Sub-Series 235-1120. Local Lodges
Box 140 Folder 25
Lodge No. 1120, Michigan Central Lodge, Grand Rapids, Michigan
1922-1959
Scope and Contents
January 6, 1922-December 30, 1959. Formerly Baldwin Lodge; consolidated with Lodge No. 292, Bay City, Michigan, effective October 1, 1959
Sub-Series 235-1121. Local Lodges
Box 140 Folder 26
Lodge No. 1121, IGN-Gulf Coast Lodge, Houston, Texas
1925-1960
Scope and Contents
June 30, 1925-July 25, 1960. Formerly Perry Lodge, San Antonio, Texas and previously Mart, Texas; consolidated with Lodge No. 11, Kingsville, Texas; Lodge No. 67, Palestine, Texas; Lodge No. 84, Houston, Texas; Lodge No. 901, Beaumont, Texas; and Lodge No. 1353, Houston, Texas; effective December 1, 1959
Sub-Series 235-1122. Local Lodges
Box 140 Folder 27
Lodge No. 1122, Warehouse Lodge, Montreal, Quebec, Canada
1943-1965
Scope and Contents
October 9, 1943-January 18, 1965. Disbanded, effective October 1, 1964
Sub-Series 235-1125. Local Lodges
Box 140 Folder 28
Lodge No. 1125, Santa Fe Trail Lodge, Wichita, Kansas
1943-1953
Scope and Contents
October 25, 1943-August 18, 1953.
Box 140 Folder 29
Lodge No. 1125, Santa Fe Trail Lodge, Wichita, Kansas
1954-1962
Scope and Contents
April 26, 1954-November 27, 1962.
Sub-Series 235-1126. Local Lodges
Box 140 Folder 30
Lodge No. 1126, Chicago Lodge, Chicago, Illinois
1943-1962
Scope and Contents
November 8, 1943-April 23, 1962. Consolidated with Lodge No. 614, Chicago, Illinois, effective April 1, 1962
Sub-Series 235-1127. Local Lodges
Box 140 Folder 31
Lodge No. 1127, A. R. T. Lodge, St. Louis, Missouri
1926-1934
Scope and Contents
September 23, 1926-March 9, 1934. Consolidated with Lodge No. 280, St. Louis, Missouri and Lodge No. 554, St. Louis, Missouri, effective October 1, 1963
Box 140 Folder 31
Lodge No. 1127, Riverview Lodge, McGregor, Iowa
1926-1934
Scope and Contents
September 23, 1926-March 9, 1934. Suspended, effective June 30, 1933
Sub-Series 235-1128. Local Lodges
Box 140 Folder 32
Lodge No. 1128, North Vernon Lodge, North Vernon, Indiana
1921-1934
Scope and Contents
August 16, 1921-May 1, 1934. Suspended, effective 1934
Sub-Series 235-1130. Local Lodges
Box 140 Folder 33
Lodge No. 1130, Little Fort Lodge, Waukegan, Illinois
1944-1964
Scope and Contents
January 10, 1944-January 30, 1964. Consolidated with Lodge No. 1018, St. Paul, Minnesota, effective January 1, 1964
Box 140 Folder 33
Lodge No. 1130, Anthracite Lodge, Pottsville, Pennsylvania
1922
Scope and Contents
January 30, 1922-September 15, 1922.
Sub-Series 235-1131. Local Lodges
Box 140 Folder 34
Lodge No. 1131, Peach Lodge, Atlanta, Georgia
1947-1954
Scope and Contents
September 12, 1947-April 3, 1954. Consolidated with Lodge No. 1146, Jacksonville, Florida, effective July 8, 1952
Box 140 Folder 34
Lodge No. 1131, Ste. Anne Lodge, Quebec, Quebec, Canada
1944-1947
Scope and Contents
April 17, 1944-January 23, 1947 . Consolidated with Lodge No. 1481, Quebec, Quebec, Canada, effective January 23, 1947
Box 140 Folder 34
Lodge No. 1131, Pershing Square Lodge, New York, New York
1923
Scope and Contents
August 23, 1923-September 6, 1923.
Sub-Series 235-1133. Local Lodges
Box 140 Folder 35
Lodge No. 1133, McKeesport Lodge, McKeesport, Pennsylvania
1944-1945
Scope and Contents
May 10, 1944-July 13, 1945. Disbanded, effective July 7, 1945
Sub-Series 235-1134. Local Lodges
Box 140 Folder 36
Lodge No. 1134, Beaver Lodge, Moose Jaw, Saskatchewan, Canada
1946-1959
Scope and Contents
February 25, 1946-September 3, 1959. Consolidated with Lodge No. 671, Winnipeg, Manitoba, Canada, effective July 1, 1959
Sub-Series 235-1138. Local Lodges
Box 140 Folder 37
Lodge No. 1138, Tremont Lodge, Winnfield, Louisiana
1944-1960
Scope and Contents
June 28, 1944-August 5, 1960. Consolidated with Lodge No. 588, Monroe, Louisiana, effective July 1, 1960
Box 140 Folder 37
Lodge No. 1138, Minnicassia Lodge, Burley, Idaho
1926
Scope and Contents
January 19, 1926-March 30, 1926.
Sub-Series 235-1139. Local Lodges
Box 140 Folder 38
Lodge No. 1139, Niagara Central Lodge, St. Catharines, Ontario, Canada
1944-1961
Scope and Contents
October 24, 1944-May 25, 1961. Disbanded, effective November 10, 1960
Box 140 Folder 38
Lodge No. 1139, Twin Falls, Idaho
1922
Scope and Contents
September 1-8, 1922. Suspended, effective August 1, 1922
Sub-Series 235-1140. Local Lodges
Box 140 Folder 39
Lodge No. 1140, Gallup Lodge, Gallup, New Mexico
1944-1952
Scope and Contents
November 20, 1944-March 20, 1952. Consolidated with Lodge No. 813, Winslow, Arizona, effective March 7, 1952
Box 140 Folder 39
Lodge No. 1139, J.B. Yoke, Jr. Lodge, Youngstown, Ohio
1925
Scope and Contents
June 15, 1925-August 1, 1925.
Box 140 Folder 39
Lodge No. 1139, Susquehanna Lodge
1921
Scope and Contents
1921 September, 28 No location listed
Sub-Series 235-1141. Local Lodges
Box 140 Folder 40
Lodge No. 1141, Sunset Lodge, Wheaton, Illinois
1944-1959
Scope and Contents
December 28, 1944-July 23, 1959. Consolidated with Lodge No. 127, Chicago, Illinois, effective July 1, 1959
Sub-Series 235-1142. Local Lodges
Box 140 Folder 41
Lodge No. 1142, St-Charles Lodge, Montreal, Quebec, Canada
1946-1964
Scope and Contents
February 26, 1946-April 22, 1964. Disbanded, effective April 7, 1964
Sub-Series 235-1144. Local Lodges
Box 140 Folder 42
Lodge No. 1144, Collingwood, Ontario, Canada
1945-1956
Scope and Contents
March 6, 1945-October 1, 1956. Consolidated with Lodge No. 476, Midland, Ontario, Canada, effective October 1, 1956
Box 140 Folder 42
Lodge No. 1144, Central Vermont Lodge, New York
1937
Scope and Contents
1937 May 8
Box 140 Folder 42
Lodge No. 1144, Hocking Valley Terminal Lodge, Columbus, Ohio
1925-1926
Scope and Contents
April 9, 1925-November 1, 1926 .
Box 140 Folder 42
Lodge No. 1144, Jackson, Ohio
1921
Scope and Contents
1921 September, 26
Sub-Series 235-1145. Local Lodges
Box 141 Folder 1
Lodge No. 1145, Church St. Lodge, Brooklyn, New York
1945-1946
Scope and Contents
May 7, 1945-August 21, 1946. Disbanded effective March 22, 1946
Sub-Series 235-1151. Local Lodges
Box 141 Folder 2
Lodge No. 1151, Waseca, Minnesota
1921-1953
Scope and Contents
December 30, 1921-February 25, 1953. Membership transferred to and consolidated with Lodge 1163, Chicago, Illinois effective January 1, 1953
Sub-Series 235-1154. Local Lodges
Box 141 Folder 3
Lodge No. 1154, Sumter Lodge, Sumter, South Carolina
1934-1960
Scope and Contents
July 26, 1934-February 16, 1960. Consolidated with Lodge 115, Florence, South Carolina effective January 1, 1960
Sub-Series 235-1155. Local Lodges
Box 141 Folder 4
Lodge No. 1155, Schenectady N.Y. Lodge, Schenectady, New York
1923-1960
Scope and Contents
April 17, 1923-January 27, 1960. Consolidated with Lodge 861, Albany, New York effective January 1, 1960 / Lodge No. 1155, Flying Pilgrim Lodge, Logan International Airport, Boston, Massachusetts
Sub-Series 235-1156. Local Lodges
Box 141 Folder 5
Lodge No. 1156, Hub City Mills Lodge, Saskatoon, Saskatchewan, Canada
1945-1950
Scope and Contents
June 15, 1945-January 30, 1950. Disbanded effective January 30, 1950
Sub-Series 235-1158. Local Lodges
Box 141 Folder 6
Lodge No. 1158, Dixie Sunshine Lodge, Dallas, Texas
1945-1956
Scope and Contents
July 14, 1945-June 13, 1956. Consolidated with Lodge 901, Beaumont, Texas effective January 1, 1956
Sub-Series 235-1159. Local Lodges
Box 141 Folder 7
Lodge No. 1159, C.R.F.C.A. Lodge, Chicago, Illinois
1921-1962
Scope and Contents
August 9, 1921-January 19, 1962. Consolidated with Lodge 667, Chicago, Illinois effective January 1, 1962
Sub-Series 235-1160. Local Lodges
Box 141 Folder 8
Lodge No. 1160, Prescott, Ontario, Canada
1945-1951
Scope and Contents
October 22, 1945-July 1, 1951. Consolidated with Lodge 1161, Ottawa, Ontario, Canada effective July 1, 1951
Sub-Series 235-1162. Local Lodges
Box 141 Folder 9
Lodge No. 1162, Sage Brush Lodge, Rawlins/Laramie, Wyoming
1945-1946
Scope and Contents
October 22, 1945-May 3, 1946. Consolidated with Lodge 93, Green River, Wyoming effective May 3, 1946
Sub-Series 235-1164. Local Lodges
Box 141 Folder 10
Lodge No. 1164, Patapsco Lodge, Baltimore, Maryland
1922-1954
Scope and Contents
January 10, 1922-May 7, 1954. Disbanded effective April 6, 1954 / Griffith Lodge, Griffith, Indiana
Sub-Series 235-1165. Local Lodges
Box 141 Folder 11
Lodge No. 1165, Rio Santa Lodge, Colorado Springs, Colorado
1946-1962
Scope and Contents
March 13, 1946-September 24, 1962. Consolidated with Lodge 2014, Colorado Springs, Colorado effective July 1, 1962
Sub-Series 235-1166. Local Lodges
Box 141 Folder 12
Lodge No. 1166, Frontenac Lodge, Montreal, Quebec, Canada
1946-1961
Scope and Contents
April 1, 1946-September 29, 1961. Consolidated with Lodge 191, Montreal, Quebec, Canada effective July 1, 1961
Sub-Series 235-1169. Local Lodges
Box 141 Folder 13
Lodge No. 1169, Waynoka Lodge, Waynoka, Oklahoma
1921-1951
Scope and Contents
September 20, 1921-March 21, 1951. Consolidated with Lodge 396, Amarillo, Texas effective January 1, 1951
Sub-Series 235-1173. Local Lodges
Box 141 Folder 14
Lodge No. 1173, Trailways Lodge, St. Louis, Missouri
1925-1966
Scope and Contents
September 22, 1925-July 1, 1966. Consolidated with Lodge 218, Wichita, Kansas effective July 1, 1966 / Lodge No. 1173, Fort Dodge Lodge, Fort Dodge, Iowa
Sub-Series 235-1174. Local Lodges
Box 141 Folder 15
Lodge No. 1174, Pleasant Valley Lodge, Scranton, Pennsylvania
1946-1962
Scope and Contents
May 1, 1946-February 14, 1962. Consolidated with Lodge 980, Kingston, Pennsylvania effective January 1, 1962
Sub-Series 235-1177. Local Lodges
Box 141 Folder 16
Lodge No. 1177, Roosevelt Lodge, Detroit, Michigan
1946-1968
Scope and Contents
May 20, 1946-July 22, 1968. Consolidated with Lodge 156, Detroit, Michigan effective July 1, 1968
Box 141 Folder 17
Lodge No. 1177, Geneva Lodge, Geneva, New York
1921-1930
Scope and Contents
December 22, 1921-December 9, 1930. Disbanded ?
Sub-Series 235-1178. Local Lodges
Box 141 Folder 18
Lodge No. 1178, Pennsylvania Railroad Lodge, Youngwood, Pennsylvania
1930
Scope and Contents
January 10, 1930-April 8, 1930. Disbanded 1930
Sub-Series 235-1179. Local Lodges
Box 141 Folder 19
Lodge No. 1179, Deming Lodge, Deming, New Mexico
1921-1922
Scope and Contents
September 26, 1921-August 15, 1922. Disbanded ?
Sub-Series 235-1183. Local Lodges
Box 141 Folder 20
Lodge No. 1183, Pershing Square Lodge, New York, New York
1948-1960
Scope and Contents
April 22, 1948-February 15, 1960 .
Box 141 Folder 21
Lodge No. 1183, Pershing Square Lodge, New York, New York
1951
Scope and Contents
March 11, 1951-November 25, 1951. Subject: "Charges against and hearing transcript re Charles G. Krouppa"
Box 141 Folder 20
Lodge No. 1183, Bay Area Lodge, San Francisco, California
1946-1948
Scope and Contents
August 22, 1946-February 17, 1948.
Box 141 Folder 20
Lodge No. 1183, Gulfport Lodge, Gulfport, Mississippi
1925-1926
Scope and Contents
September 25, 1925-September 20, 1926.
Sub-Series 235-1186. Local Lodges
Box 141 Folder 22
Lodge No. 1186, N.Y. Central-Yard Clerks Lodge, Indianapolis, Indiana
1942-1963
Scope and Contents
July 31, 1942-July 25, 1963. Consolidated with Lodge 92 effective April 1, 1963
Box 141 Folder 22
Lodge No. 1186, Catherine Anita Gallagher Lodge, Escanaba, Michigan
1930-1941
Scope and Contents
December 19, 1930-October 16, 1941. Initiated September 23, 1926, suspended December 31, 1929, reinstated January 1, 1930, consolidated with Lodge 605, Escanaba, Michigan effective July 1, 1941
Sub-Series 235-1189. Local Lodges
Box 141 Folder 23
Lodge No. 1189, Lake Shore Lodge, Toledo, Ohio
1951
Scope and Contents
May 14, 1951-December 10, 1951. Subject: "Appeal by Mrs. Beulah K. White
Box 141 Folder 24
Lodge No. 1189, Lake Shore Lodge, Toledo, Ohio
1921-1961
Scope and Contents
September 7, 1921-April 19, 1961.
Box 141 Folder 24
Lodge No. 95, East Toledo Lodge, East Toledo, Ohio
1934
Scope and Contents
May 6, 1934-May 7, 1934.
Sub-Series 235-1192. Local Lodges
Box 141 Folder 25
Lodge No. 1192, Central General Office Lodge, Detroit, Michigan
1922-1948
Scope and Contents
March 20, 1922-August 6, 1948. Location moved from Cleveland, Ohio effective July 7, 1937
Sub-Series 235-1194. Local Lodges
Box 141 Folder 26
Lodge No. 1194, Tembar Lodge, Cincinnati, Ohio
1947-1964
Scope and Contents
February 7, 1947-April 17, 1964. Disbanded and members transferred to Lodge 299, Dayton, Ohio, Lodge 567, Baltimore, Maryland and Lodge 1, Cincinnati, Ohio effective April 1, 1964
Sub-Series 235-1195. Local Lodges
Box 141 Folder 27
Lodge No. 1195, St. Lawrence Flour Mills Co. Lodge, Montreal, Quebec, Canada
1947-1964
Scope and Contents
June 4, 1947-April 6, 1964. Disbanded effective March 31, 1964
Sub-Series 235-1197. Local Lodges
Box 141 Folder 28
Lodge No. 1197, Purity Flour Mills Ltd. Lodge, Montreal, Quebec, Canada
1947-1964
Scope and Contents
August 13, 1947-March 31, 1964.
Box 141 Folder 28
Lodge No. 1197, Avery, Idaho
1923-1925
Scope and Contents
April 16, 1923-August 27, 1925.
Sub-Series 235-1199. Local Lodges
Box 141 Folder 29
Lodge No. 1199, East Cambridge Freight House Lodge, Boston, Massachusetts
1943-1968
Scope and Contents
September 24, 1943-August 29, 1968. Consolidated with Lodge 119, Boston, Massachusetts effective July 1, 1968
Sub-Series 235-1201. Local Lodges
Box 141 Folder 30
Lodge No. 1201, Chicago, Illinois
1947-1960
Scope and Contents
September 10, 1947-January 1, 1960. Consolidated with Lodge 342, Chicago, Illinois effective January 1, 1960
Box 141 Folder 30
Lodge No. 1201, Wyoming Lodge, Grand Rapids, Michigan
1926-1930
Scope and Contents
April 20, 1926-October 17, 1930. Suspended effective March 31, 1929
Box 141 Folder 30
Lodge No. 1201, Mon Yough Lodge, Duquesne, Pennsylvania
1921
Scope and Contents
1921 November, 9
Box 141 Folder 30
Lodge No. 1211, Station Employees Lodge, Detroit, Michigan
1921
Scope and Contents
August 7, 1921-August 10, 1921.
Sub-Series 235-1202. Local Lodges
Box 141 Folder 31
Lodge No. 1202, New Smyrna Lodge, New Smyrna, Florida
1922-1967
Scope and Contents
April 25, 1922-January 27, 1967. Consolidated with Lodge 848, St. Augustine, Florida effective January 1, 1967
Sub-Series 235-1203. Local Lodges
Box 141 Folder 32
Lodge No. 1203, NYC Freight Handlers Lodge, Toledo, Ohio
1926-1935
Scope and Contents
December 16, 1926-January 1, 1935. Disbanded ?
Sub-Series 235-1204. Local Lodges
Box 141 Folder 33
Lodge No. 1204, Gateway Lodge, Smith Falls, Ontario, Canada
1948-1960
Scope and Contents
March 30, 1948-October 6, 1960. Consolidated with Lodge 39, Smith Falls, Ontario, Canada effective August 1, 1960
Sub-Series 235-1205. Local Lodges
Box 141 Folder 34
Lodge No. 1205, Murray Hill Lodge, New York, New York
1947-1957
Scope and Contents
October 27, 1947-October 13, 1957.
Sub-Series 235-1207. Local Lodges
Box 141 Folder 35
Lodge No. 1207, Port of Montreal Lodge, Montreal, Quebec, Canada
1930-1962
Scope and Contents
March 25, 1930-December 4, 1962.
Sub-Series 235-1208. Local Lodges
Box 141 Folder 36
Lodge No. 1208, White (Nite) Hawks Lodge, Duluth, Minnesota
1930-1966
Scope and Contents
July 7, 1930-September 6, 1966. Consolidated with Lodge 319, Duluth, Minnesota effective July 1, 1966
Sub-Series 235-1210. Local Lodges
Box 141 Folder 37
Lodge No. 1210, Washington, D.C.
1948-1950
Scope and Contents
March 9, 1948-June 23, 1950. Surrendered charter / suspended effective June 23, 1950
Sub-Series 235-1211. Local Lodges
Box 141 Folder 38
Lodge No. 1211, Phoenician Lodge, Phoenix, Arizona
1948-1962
Scope and Contents
May 13, 1948-November 23, 1962.
Box 141 Folder 38
Lodge No. 1211, Station Employees Lodge, Detroit, Michigan
1923-1928
Scope and Contents
July 15, 1923-November 15, 1928. Suspended effective June 30, 1925
Sub-Series 235-1212. Local Lodges
Box 141 Folder 39
Lodge No. 1212, Minneapolis and St. Louis Railroad Lodge, Minneapolis, Minnesota
1921-1957
Scope and Contents
December 4, 1921-April 12, 1957. Moved from St. Paul, Minnesota effective ?
Sub-Series 235-1213. Local Lodges
Box 141 Folder 40
Lodge No. 1213, Port Arthur, Ontario, Canada
1948-1955
Scope and Contents
June 21, 1948-April 1, 1955. Consolidated with Lodge No. 1446, no location given, effective April 1, 1955
Box 141 Folder 40
Lodge No. 1213, Sweetwater, Texas
1922
Scope and Contents
1922 September 22
Sub-Series 235-1215. Local Lodges
Box 141 Folder 41
Lodge No. 1215, Rochester Lodge, Rochester, New York
1926-1959
Scope and Contents
December 16, 1926-October 15, 1959.
Sub-Series 235-1217. Local Lodges
Box 141 Folder 42
Lodge No. 1217, Humber Lodge, Corner Brook, Newfoundland, Canada
1948-1950
Scope and Contents
September 7, 1948-October 1, 1950. Consolidated with Lodge No. 443, St. John's, Newfoundland, Canada, effective October 1, 1950
Box 141 Folder 42
Lodge No. 1217, East Toledo Lodge, East Toledo, Ohio
1929-1930
Scope and Contents
October 31, 1929-May 1, 1930.
Sub-Series 235-1218. Local Lodges
Box 141 Folder 43
Lodge No. 1218, Bogalusa Lodge, Bogalusa, Louisiana
1930-1932
Scope and Contents
January 11, 1930-June 6, 1932. Suspended, effective June 3, 1932
Sub-Series 235-1219. Local Lodges
Box 141 Folder 44
Lodge No. 1219, Baltimore and Ohio Lodge, Garrett, Indiana
1949-1965
Scope and Contents
May 20, 1949-September 10, 1965. Consolidated with Lodge No. 114, Willard, Ohio, effective July 1, 1965
Box 141 Folder 44
Lodge No. 1219, Genesee Valley Lodge, Rochester, New York
1922-1932
Scope and Contents
April 5, 1922-November 1, 1932. Suspended, effective September 30, 1932
Sub-Series 235-1222. Local Lodges
Box 142 Folder 1
Lodge No. 1222, Racine, Wisconsin
1949-1951
Scope and Contents
May 27, 1949-October 30, 1951. Consolidated with Lodge No. 231, Green Bay, Wisconsin; Lodge No. 606, Madison, Wisconsin; and Lodge No. 675, Chicago, Illinois; effective October 1, 1951
Sub-Series 235-1225. Local Lodges
Box 142 Folder 2
Lodge No. 1225, Columbia Lodge, Columbia, South Carolina
1943-1960
Scope and Contents
April 8, 1943-February 5, 1960. Consolidated with Lodge No. 115, Florence, South Carolina, effective January 1, 1960
Box 142 Folder 2
Lodge No. 1225, Chadron, Nebraska
1926-1943
Scope and Contents
February 1, 1926-February 18, 1943. Suspended, effective February 18, 1943
Sub-Series 235-1226. Local Lodges
Box 142 Folder 3
Lodge No. 1226, River Street Lodge, Newark, New Jersey
1922-1923
Scope and Contents
September 4, 1922-April 18, 1923. Suspended, effective March 31, 1923
Sub-Series 235-1228. Local Lodges
Box 142 Folder 4
Lodge No. 1228, Perth Amboy Lodge, Perth Amboy, New Jersey
1922-1923
Scope and Contents
January 24, 1922-November 19, 1923. Suspended, effective September 30, 1923
Sub-Series 235-1229. Local Lodges
Box 142 Folder 5
Lodge No. 1229, Allen Lodge, Indianapolis, Indiana
1921-1961
Scope and Contents
December 9, 1921-December 12, 1961.
Sub-Series 235-1231. Local Lodges
Box 142 Folder 6
Lodge No. 1231, Portage Lodge, Portage, Wisconsin
1953-1962
Scope and Contents
May 25, 1953-May 25, 1962. Consolidated with Lodge No. 606, Madison, Wisconsin, effective April 1, 1962
Box 142 Folder 6
Lodge No. 1231, Sunshine Lodge, St. Petersburg, Florida
1928
Scope and Contents
July 12, 1928-August 25, 1928.
Box 142 Folder 6
Lodge No. 1231, East Vaughn, New Mexico
1922
Scope and Contents
March 16, 1922-April 5, 1922.(?)
Sub-Series 235-1233. Local Lodges
Box 142 Folder 7
Lodge No. 1233, Milwaukee Lodge, Milwaukee, Wisconsin
1924-1962
Scope and Contents
January 2, 1924-November 15, 1962. Formerly Victory Lodge
Sub-Series 235-1235. Local Lodges
Box 142 Folder 8
Lodge No. 1235, Pioneer Lodge, West Springfield, Massachusetts
1928-1956
Scope and Contents
December 5, 1928-June 1, 1956. Consolidated with Lodge No. 336, Lodge No. 460, and Lodge No. 1517, Springfield, Massachusetts, effective January 1, 1956
Sub-Series 235-1236. Local Lodges
Box 142 Folder 9
Lodge No. 1236, Renovo Lodge, Renovo, Pennsylvania
1949-1955
Scope and Contents
September 27, 1949-February 3, 1955. Consolidated with Lodge No. 664, Williamsport, Pennsylvania, effective January 1, 1955
Sub-Series 235-1237. Local Lodges
Box 142 Folder 10
Lodge No. 1237, Steamship Checkers Lodge, Montreal, Quebec, Canada
1921-1927
Scope and Contents
March 11, 1921-April 6, 1927. Disbanded?
Box 142 Folder 11
Lodge No. 1237, Calumet Lodge, Chicago, Illinois
1949-1968
Scope and Contents
October 18, 1949-March 7, 1968. Consolidated with Lodge No. 1102, Chicago, Illinois, effective January 1, 1968
Sub-Series 235-1239. Local Lodges
Box 142 Folder 12
Lodge No. 1239, Chinook Lodge, Calgary, Alberta, Canada
1949-1958
Scope and Contents
November 4, 1949-December 30, 1958. Disbanded, effective September 30, 1958
Sub-Series 235-1240. Local Lodges
Box 142 Folder 13
Lodge No. 1240, Ann Arbor Lodge, Toledo, Ohio
1926-1931
Scope and Contents
December 21, 1926-January 29, 1931. Suspended, effective June 30, 1929
Sub-Series 235-1242. Local Lodges
Box 142 Folder 14
Lodge No. 1242, Streamliner Lodge, Ashland, Wisconsin
1950-1962
Scope and Contents
February 28, 1950-May 1, 1962. Consolidated with Lodge No. 605, Escanaba, Michigan, effective April 1, 1962
Box 142 Folder 14
Lodge No. 1242, Abanda Lodge, Atlanta, Georgia
1921
Scope and Contents
1921 December 29
Sub-Series 235-1243. Local Lodges
Box 142 Folder 15
Lode No. 1243, Crystal City Lodge, Corning, New York
1950-1962
Scope and Contents
March 27, 1950-January 30, 1962. Consolidated with Lodge No. 658, Elmira, New York, effective January 1, 1962
Sub-Series 235-1244. Local Lodges
Box 142 Folder 16
Lodge No. 1244, Grand Junction Lodge, East Boston, Massachusetts
1950-1967
Scope and Contents
March 17, 1950-March 28, 1967. Consolidated with Lodge No. 230, Boston, Massachusetts, effective January 1, 1967
Sub-Series 235-1245. Local Lodges
Box 142 Folder 17
Lodge No. 1245, Highline Lodge, Kansas City, Missouri
1924-1967
Scope and Contents
September 15, 1924-July 18, 1967. Moved from Edgemont, South Dakota, effective 1924; consolidated with Lodge No. 921, Kansas City, Missouri, effective April 1, 1967
Sub-Series 235-1246. Local Lodges
Box 142 Folder 18
Lodge No. 1246, Tom Sykes Lodge, Chicago, Illinois
1950-1962
Scope and Contents
March 7, 1950-April 10, 1962. Consolidated with Lodge No. 1590, East St. Louis, Illinois, effective April 1, 1962
Box 142 Folder 18
Lodge No. 1246, Keystone Lodge, Toledo, Ohio
1922
Scope and Contents
November 3-7, 1922.
Sub-Series 235-1247. Local Lodges
Box 142 Folder 19
Lodge No. 1247, Chester Lodge, Chester, South Carolina
1921-1942
Scope and Contents
January 8, 1921-October 15, 1942. Consolidated with Lodge No. 522, Atlanta, Georgia, effective October 15, 1942
Sub-Series 235-1249. Local Lodges
Box 142 Folder 20
Lodge No. 1249, Leewood Lodge, Memphis, Tennessee
1950-1952
Scope and Contents
Consolidated with Lodge No. 1281, Clarksville, Tennessee; Lodge No. 407, Louisville, Kentucky; Lodge No. 297, Memphis, Tennessee effective Oct. 1, 1951
Box 142 Folder 20
Lodge No. 1249, Queen City of the Lakes Lodge, Buffalo, New York
1921-1922
Sub-Series 235-1252. Local Lodges
Box 142 Folder 21
Lodge No. 1252, Washington Lodge, Washington, D.C.
1950-1968
Scope and Contents
Consolidated with Lodge No. 1265, New York City, New York, effective April 1, 1968
Sub-Series 235-1253. Local Lodges
Box 142 Folder 22
Lodge No. 1253, Boston Pullman Lodge, Boston, Massachusetts
1950-1961
Scope and Contents
Consolidated with Lodge No. 1345, Chicago, Illinois, effective Jan. 1, 1961
Sub-Series 235-1254. Local Lodges
Box 142 Folder 23
Lodge No. 1254, Kansas City Terminal Lodge, Kansas City, Missouri
1921-1959
Scope and Contents
1921-Feb. 13, 1959.
Sub-Series 235-1255. Local Lodges
Box 142 Folder 24
Lodge No. 1255, Niagara Frontier Lodge, Buffalo, New York
1950-1959
Scope and Contents
Consolidated with Lodge No. 1345, Chicago, Illinois, effective Dec. 31, 1958
Sub-Series 235-1256. Local Lodges
Box 142 Folder 25
Lodge No. 1256, Rock Island Lodge, Chicago, Illinois
1935-1946
Scope and Contents
Consolidated with Lodge No. 1266, Blue Island, Illinois effective Sept. 28, 1946
Sub-Series 235-1258. Local Lodges
Box 142 Folder 26
Lodge No. 1258, Atlanta Pullman Lodge, Atlanta, Georgia
1950-1961
Scope and Contents
Consolidated with Lodge No. 956, Atlanta, Georgia, effective April 1, 1961
Box 142 Folder 26
Lodge No. 1258, Missouri Valley Iowa Lodge, Missouri Valley, Iowa
1922-1929
Sub-Series 235-1259. Local Lodges
Box 142 Folder 27
Lodge No. 1259, Colorado-Utah Pullman Lodge, Denver, Colorado
1950-1962
Scope and Contents
Consolidated with Lodge No. 1270, St. Louis, Missouri effective April 1, 1962
Sub-Series 235-1261. Local Lodges
Box 142 Folder 28
Lodge No. 1261, Golden West Lodge, Los Angeles, California
1950-1962
Scope and Contents
Consolidated with Lodge No. 1345, Chicago, Illinois, effective April 1, 1962
Sub-Series 235-1262. Local Lodges
Box 142 Folder 29
Lodge No. 1262, Especo Lodge, Portland, Oregon
1921-1957
Scope and Contents
1921-Dec. 31, 1957.
Sub-Series 235-1267. Local Lodges
Box 142 Folder 30
Lodge No. 1267, Angus Stores Lodge, Montreal, Quebec, Canada
1921-1963
Scope and Contents
1921-Dec. 31, 1963.
Sub-Series 235-1268. Local Lodges
Box 142 Folder 31
Lodge No. 1268, Grand Haven Lodge, New York, New York
1950-1968
Scope and Contents
Consolidated with Lodge No. 1265, New York, New York, effective April 1, 1968
Sub-Series 235-1269. Local Lodges
Box 142 Folder 32
Lodge No. 1269, Prairie Lodge, Chicago, Illinois
1929-1963
Scope and Contents
March 30, 1929-March 15, 1963. Consolidated with Lodge No. 1029, Chicago, Illinois, effective January 1, 1963
Box 142 Folder 33
Lodge No. 1269, Prairie Lodge, Chicago, Illinois
1941-1944
Scope and Contents
October 7, 1941-February 25, 1944. Subject: "Jurisdiction Lodges Nos. 604, 1029, 1269"
Sub-Series 235-1270. Local Lodges
Box 142 Folder 34
Lodge No. 1270, Missouri Pullman Lodge, St. Louis, Missouri
1950-1968
Scope and Contents
Consolidated with Lodge No. 1102, Chicago, Illinois, effective Oct. 1, 1968
Sub-Series 235-1271. Local Lodges
Box 142 Folder 35
Lodge No. 1271, Florida Lodge, Miami, Florida
1950-1960
Scope and Contents
March 3, 1950-October 18, 1960. Moved from Jacksonville, Florida, effective March 6, 1953; consolidated with Lodge No. 1345, Chicago, Illinois, effective October 1, 1960
Sub-Series 235-1273. Local Lodges
Box 142 Folder 36
Lodge No. 1273, Kansas City Pullman Lodge, Kansas City, Missouri
1950-1961
Scope and Contents
May 10, 1950-May 5, 1961. Consolidated with Lodge No. 1270, St. Louis, Missouri, effective April 1, 1961
Box 142 Folder 36
Lodge No. 1273, Lechmere Lodge, Cambridge, Massachusetts
1927
Scope and Contents
September 23, 1927-November 18, 1927. Disbanded, effective September 11, 1927
Sub-Series 235-1274. Local Lodges
Box 142 Folder 37
Lodge No. 1274, Proviso Lodge, Proviso, Illinois
1930-1962
Scope and Contents
June 30, 1930-April 24, 1962. Consolidated with Lodge No. 679, Chicago, Illinois, effective April 1, 1962
Sub-Series 235-1276. Local Lodges
Box 142 Folder 38
Lodge No. 1276, Phil-Wil Lodge, Philadelphia, Pennsylvania
1950-1962
Scope and Contents
May 23, 1950-February 27, 1962. Consolidated with Lodge No. 1265, New York, New York, effective January 1, 1962
Sub-Series 235-1277. Local Lodges
Box 142 Folder 39
Lodge No. 1277, Bay Ridge Lodge, Brooklyn, New York
1922-1926
Scope and Contents
May 5, 1922-July 12, 1926. Consolidated with Lodge No. 2125, no location or date given
Sub-Series 235-1279. Local Lodges
Box 142 Folder 40
Lodge No. 1279, Pullman Lodge, St. Louis, Missouri
1950-1951
Scope and Contents
October 2, 1950-July 1, 1951. Consolidated with Lodge No. 1270, St. Louis, Missouri, effective July 1, 1951
Sub-Series 235-1281. Local Lodges
Box 143 Folder 1
Lodge No. 1281, Memphis Line Lodge, Paris, Tennessee
1931-1961
Scope and Contents
Consolidated with Lodge No. 297, Memphis, Tennessee, effective Oct. 1, 1961
Sub-Series 235-1282. Local Lodges
Box 143 Folder 2
Lodge No. 1282, Pitcairn Stores Lodge, Pitcairn, Pennsylvania
1922-1958
Scope and Contents
Consolidated with Lodge No. 729, Pittsburgh, Pennsylvania, effective July 1, 1958
Sub-Series 235-1284. Local Lodges
Box 143 Folder 3
Lodge No. 1284, Claude Anderack Lodge, Sherman, Texas
1950-1961
Scope and Contents
Consolidated with Lodge No. 131, Fort Worth, Texas, effective Jan. 1, 1961
Box 143 Folder 3
Lodge No. 1284, Flora Lodge, Flora, Illinois
1921
Scope and Contents
Aug. 1921.
Sub-Series 235-1286. Local Lodges
Box 143 Folder 4
Lodge No. 1286, Boston and Maine Freight Handlers Lodge, Boston, Massachusetts
Scope and Contents
Disbanded, effective September 30, 1943
Sub-Series 235-1289. Local Lodges
Box 143 Folder 5
Lodge No. 1289, Woodgate Lodge, Chicago, Illinois
1951-1961
Scope and Contents
Consolidated with Lodge No. 549, Chicago, Illinois, effective April 1, 1961
Box 143 Folder 5
Lodge No. 1289, El Dorado, Arkansas
1922-1923
Sub-Series 235-1298. Local Lodges
Box 143 Folder 6
Lodge No. 1298, Cleveland Station Employees Lodge, Cleveland, Ohio
1952-1958
Scope and Contents
May, 1952-December 31, 1958.
Box 143 Folder 7
Lodge No. 1298, Cleveland Station Employees Lodge, Cleveland, Ohio
1923-1952
Scope and Contents
November 2, 1923-April 2, 1952.
Sub-Series 235-1300. Local Lodges
Box 143 Folder 8
Lodge No. 1300, Alavie Lodge, New Orleans, Louisiana
1921-1924
Scope and Contents
October 29, 1921-January 29, 1924. Disbanded?
Sub-Series 235-1302. Local Lodges
Box 143 Folder 9
Lodge No. 1302, Old Allegheny Lodge, Pittsburgh, Pennsylvania
1951-1953
Scope and Contents
May 21, 1951-January 27, 1953. Consolidated with Lodge No. 608, Pittsburgh, Pennsylvania, effective January 1, 1953
Box 143 Folder 9
Lodge No. 1302, Keystone Freight Handlers Lodge, Harrisburg, Pennsylvania
1922-1932
Scope and Contents
March 6, 1922-July 5, 1932.
Sub-Series 235-1303. Local Lodges
Box 143 Folder 10
Lodge No. 1303, Tie Plant Lodge, Albuquerque, New Mexico
1951-1952
Scope and Contents
July 9, 1951-July 1, 1952. Consolidated with Lodge No. 251, Albuquerque, New Mexico, effective April 1, 1952
Box 143 Folder 10
Lodge No. 1303, Mexico Lodge, Mexico, Missouri
1935-1936
Scope and Contents
October 9, 1935-January 10, 1936. Disbanded, effective December 21, 1935
Sub-Series 235-1307. Local Lodges
Box 143 Folder 11
Lodge No. 1307, Sherbrooke Lodge, Sherbrooke, Quebec, Canada
1922-1924
Scope and Contents
November 27, 1922-June 11, 1924. Abandoned 1924?
Sub-Series 235-1309. Local Lodges
Box 143 Folder 12
Lodge No. 1309, Grand Haven Lodge, Long Island City, New York
1951-1956
Scope and Contents
October 29, 1951-June 12, 1956. Consolidated with Lodge No. 1268, New York, New York, effective January 1, 1956
Sub-Series 235-1311. Local Lodges
Box 143 Folder 13
Lodge No. 1311, Taunton, Massachusetts
1932-1958
Scope and Contents
October 6, 1932-July 25, 1958. Consolidated with Lodge No. 143, Boston, Massachusetts, effective July 1, 1958
Sub-Series 235-1313. Local Lodges
Box 143 Folder 14
Lodge No. 1313, Youngstown Lodge, Youngstown, Ohio
1951-1960
Scope and Contents
November 19, 1951-July 22, 1960. Consolidated with Lodge No. 451, Youngstown, Ohio and Lodge No. 1228, Ashtabula, Ohio, effective April 1, 1960
Box 143 Folder 14
Lodge No. 1313, Moncton Lodge, Moncton, New Brunswick, Canada
1922
Scope and Contents
January 25, 1922-February 3, 1922.
Sub-Series 235-1315. Local Lodges
Box 143 Folder 15
Lodge No. 1315, Pacific Electric Lodge, Los Angeles, California
1959-1960
Scope and Contents
October 22, 1959-September 28, 1960. Subject: "Appeal Robert J. Daigle paying the sum of $62.90 dues from November 1957 to May 1959 and the sum of $9.00 dues for November and December 1959 to Pacific Electric Lodge No. 1315 under Protest"
Box 143 Folder 16
Lodge No. 1315, Pacific Electric Lodge, Los Angeles, California
1960-1962
Scope and Contents
May 3, 1960-December 18, 1962.
Box 143 Folder 17
Lodge No. 1315, Pacific Electric Lodge, Los Angeles, California
1956-1959
Scope and Contents
October 22, 1956-December 7, 1959.
Box 143 Folder 18
Lodge No. 1315, Pacific Electric Lodge, Los Angeles, California
1951-1957
Scope and Contents
November 19, 1951-September 30, 1957.
Sub-Series 235-1318. Local Lodges
Box 143 Folder 19
Lodge No. 1318, Cerro Gordo Lodge, Mason City, Iowa
1921-1922
Scope and Contents
February 1, 1921-October 23, 1922.
Sub-Series 235-1319. Local Lodges
Box 143 Folder 20
Lodge No. 1319, M. & N. A. Lodge, Harrison, Arkansas
1921-1923
Scope and Contents
December 8, 1921-March 21, 1923. Disbanded?
Sub-Series 235-1320. Local Lodges
Box 143 Folder 21
Lodge No. 1320, Ayearst Lodge, Muskegon, Michigan
1927-1962
Scope and Contents
October 18, 1927-November 19, 1962. Formerly Pere Marquette Lodge; consolidated with Lodge No. 810, Ludington, Michigan, effective January 1, 1962
Box 143 Folder 21
Lodge No. 1320, Central of Georgia Lodge, Albany, Georgia
1922
Scope and Contents
March 8-23, 1922. Disbanded, effective February 27, 1922
Sub-Series 235-1321. Local Lodges
Box 143 Folder 22
Lodge No. 1321, Passumpsic Lodge, St. Johnsbury, Vermont
1926-1930
Scope and Contents
December 31, 1926-December 18, 1930. Disbanded?
Sub-Series 235-1323. Local Lodges
Box 143 Folder 23
Lodge No. 1323, Delaware Lodge, Wilmington, Delaware
1945-1960
Scope and Contents
October 1, 1945-November 22, 1960. Consolidated with Lodge No. 518, Philadelphia, Pennsylvania, effective October 1, 1960
Box 143 Folder 23
Lodge No. 1323, Carbondale, Pennsylvania
1921
Scope and Contents
1921 February, 18
Sub-Series 235-1325. Local Lodges
Box 143 Folder 24
Lodge No. 1325, Clarence Hosch Lodge, New Orleans, Louisiana
1952-1968
Scope and Contents
March 28, 1952-April 19, 1968. Consolidated with Lodge No. 1270, St. Louis, Missouri, effective April 1, 1968
Sub-Series 235-1326. Local Lodges
Box 143 Folder 25
Lodge No. 1326, Victory Lodge, Winnipeg, Manitoba, Canada
1921-1962
Scope and Contents
December 9, 1921-October 10, 1962. Disbanded, effective June 30, 1962
Sub-Series 235-1331. Local Lodges
Box 143 Folder 26
Lodge No. 1331, Monroe Lodge, Rochester, New York
1921-1967
Scope and Contents
December 30, 1921-February 7, 1967. Consolidated with Lodge No. 1215, Rochester, New York, effective January 1, 1967
Sub-Series 235-1332. Local Lodges
Box 143 Folder 27
Lodge No. 1332, Cedar Rapids, Iowa
1948
Scope and Contents
1948 December 22. Consolidated with Lodge No. 692, Marion, Iowa, effective December 22, 1948
Sub-Series 235-1333. Local Lodges
Box 143 Folder 28
Lodge No. 1333, Steel Valley Lodge, Cleveland, Ohio
1952-1962
Scope and Contents
September 8, 1952-December 10, 1962.
Box 143 Folder 28
Lodge No. 1333, New Orleans, Louisiana
1922-1923
Scope and Contents
June 22, 1922-April 24, 1923. Suspended, effective March 31, 1923
Sub-Series 235-1335. Local Lodges
Box 143 Folder 29
Lodge No. 1335, Cedar Central Lodge, Cedar Rapids, Iowa
1931-1960
Scope and Contents
January 20, 1931-October 21, 1960. Consolidated with Lodge No. 954, Cedar Rapids, Iowa, effective October 1, 1960
Sub-Series 235-1336. Local Lodges
Box 143 Folder 30
Lodge No. 1336, Cornbelt Lodge, Oelwein, Iowa
1921-1968
Scope and Contents
September 9, 1921-October 1, 1968. Consolidated with Lodge No. Lodge No. 120, Chicago, Illinois; Lodge No. 369, Boone, Iowa; Lodge No. 679, Chicago, Illinois; Lodge No. 863, Chicago, Illinois; Lodge No. 1163, Chicago, Illinois; Lodge No. 1296, Omaha, Nebraska; and Lodge No. 1480, Cedar Rapids, Iowa; effective October 1, 1968
Sub-Series 235-1339. Local Lodges
Box 143 Folder 31
Lodge No. 1339, James Bowden Lodge, Alexandria, Virginia
1953-1961
Scope and Contents
March 30, 1953-January 24, 1961. Consolidated with Lodge No. 1795, Richmond, Virginia, effective January 1, 1961
Box 143 Folder 31
Lodge No. 1339, White Plains, New York
1933
Scope and Contents
1933 January 18. Suspended, effective January 18, 1933
Sub-Series 235-1340. Local Lodges
Box 143 Folder 32
Lodge No. 1340, Temples Lodge, Augusta, Georgia
1953-1957
Scope and Contents
April 6, 1953-January 24, 1957. Consolidated with Lodge No. 323, Macon, Georgia, effective October 1, 1956
Box 143 Folder 32
Lodge No. 1340, Ann Arbor Employees Lodge, Toledo, Ohio
1922
Scope and Contents
January 24, 1922-December 7, 1922.
Sub-Series 235-1341. Local Lodges
Box 143 Folder 33
Lodge No. 1341, Midwest Lodge, Chicago, Illinois
1953-1955
Scope and Contents
April 20, 1953-June 22, 1955. Consolidated with Lodge No. 339, Chicago, Illinois, effective April 1, 1955
Sub-Series 235-1342. Local Lodges
Box 143 Folder 34
Lodge No. 1342, Bayou Lodge, Houston, Texas
1953-1957
Scope and Contents
May 16, 1953-September 9, 1957. Consolidated with Lodge No. 28, Houston, Texas, effective July 1, 1957
Sub-Series 235-1343. Local Lodges
Box 143 Folder 35
Lodge No. 1343, Milwaukee-Kansas City Southern Lodge, Kansas City, Missouri
1922-1955
Scope and Contents
September 13, 1922-March 10, 1955.
Sub-Series 235-1344. Local Lodges
Box 143 Folder 36
Lodge No. 1344, Grand Trunk Freight Handlers Lodge, Chicago, Illinois
1926-1961
Scope and Contents
May 19, 1926-October 25, 1961. Consolidated with Lodge No. 468, Chicago, Illinois, effective October 1, 1961
Sub-Series 235-1345. Local Lodges
Box 143 Folder 37
Lodge No. 1345, Golden Eagle Lodge, Chicago, Illinois
1953-1963
Scope and Contents
June 1, 1953-April 4, 1963. Consolidated with Lodge No. 1102, Chicago, Illinois, effective January 1, 1963
Box 143 Folder 37
Lodge No. 1345, Ohio Central Lodge, Columbus, Ohio
1923-1931
Scope and Contents
December 19, 1923-August 13, 1931.
Sub-Series 235-1346. Local Lodges
Box 143 Folder 38
Lodge No. 1346, Pennsylvania Terminal Lodge, New York, New York
1953-1962
Scope and Contents
August 3, 1953-June 8, 1962.
Sub-Series 235-1347. Local Lodges
Box 144 Folder 1
Lodge No. 1347, Henderson Lodge, Henderson, Kentucky
1950-1951
Scope and Contents
July 12, 1950-July 1, 1951. Consolidated with Lodge No. 407, Louisville, Kentucky, effective July 1, 1951
Sub-Series 235-1349. Local Lodges
Box 144 Folder 2
Lodge No. 1349, Lackawanna Freight Handlers Lodge, New York, New York
1921-1922
Scope and Contents
April 4, 1921-November 9, 1922.
Sub-Series 235-1350. Local Lodges
Box 144 Folder 3
Lodge No. 1350, Lawton Lodge, Hutchinson, Kansas
1930-1960
Scope and Contents
April 22, 1930-March 30, 1960. Consolidated with Lodge No. 1107, Liberal, Kansas, effective January 1, 1960
Sub-Series 235-1351. Local Lodges
Box 144 Folder 4
Lodge No. 1351, Passpa Lodge, Philadelphia, Pennsylvania
1953-1960
Scope and Contents
November 2, 1953-October 26, 1960.
Box 144 Folder 4
Lodge No. 1351, Dorpian Lodge, Schenectady, New York
1922-1923
Scope and Contents
March 22, 1922-October 29, 1923.
Sub-Series 235-1352. Local Lodges
Box 144 Folder 5
Lodge No. 1352, Station Employees Lodge, Philadelphia, Pennsylvania
1944-1960
Scope and Contents
February 9, 1944-March 24, 1960. Suspended, effective February, 1954
Sub-Series 235-1354. Local Lodges
Box 144 Folder 6
Lodge No. 1354, Tri-City Lodge, Oakland, California
1954-1962
Scope and Contents
February 1, 1954-May 1, 1962. Consolidated with Lodge No. 1345, Chicago, Illinois, effective April 1, 1962
Sub-Series 235-1360. Local Lodges
Box 144 Folder 7
Lodge No. 1360, Los Angeles Union Passenger Terminal Red Cap Lodge, Los Angeles, California
1954-1958
Scope and Contents
July 12, 1954-December 4, 1958.
Box 144 Folder 8
Lodge No. 1360, Camden Lodge, Camden, New Jersey
1929
Scope and Contents
February 20, 1929-April 25, 1929. Disbanded?
Sub-Series 235-1365. Local Lodges
Box 144 Folder 9
Lodge No. 1365, Seaway Lodge, Toronto, Ontario, Canada
1955-1956
Scope and Contents
August 22, 1955-December 1, 1956. Disbanded, effective December 1, 1956
Box 144 Folder 9
Lodge No. 1365, Council Bluffs, Iowa
1922
Scope and Contents
April 27, 1922-May 12, 1922.
Sub-Series 235-1367. Local Lodges
Box 144 Folder 10
Lodge No. 1367, Tri-State Lodge, Harlan, Kentucky
1930-1969
Scope and Contents
April 10, 1930-March 7, 1969. Consolidated with Lodge No. 611, Corbin, Kentucky, effective July 1, 1968
Sub-Series 235-1368. Local Lodges
Box 144 Folder 11
Lodge No. 1368, Wellington Lodge, Hamilton, Ontario, Canada
1955-1957
Scope and Contents
October 10, 1955-January 25, 1957. Disbanded, effective December 31, 1956
Box 144 Folder 11
Lodge No. 1368, Green Mountain Lodge, Bennington, Vermont
1923
Scope and Contents
1923 December 4
Sub-Series 235-1369. Local Lodges
Box 144 Folder 12
Lodge No. 1369, Southern Lodge, Dallas, Texas
1955-1962
Scope and Contents
October 24, 1955-July 26, 1962. Consolidated with Lodge No. 543, Dallas, Texas; Lodge No. 907, Ennis, Texas; and Lodge No. 1426, Fort Worth, Texas; effective July 1, 1962
Sub-Series 235-1370. Local Lodges
Box 144 Folder 13
Lodge No. 1370, Tillicum Lodge, Vancouver, British Columbia, Canada
1955-1968
Scope and Contents
November 21, 1955-October 22, 1968. Consolidated with Lodge No. 1321, Vancouver, British Columbia, Canada, effective April 1, 1961
Box 144 Folder 13
Lodge No. 1370, Cresson Lodge, Cresson, Pennsylvania
1923
Scope and Contents
May 14-18, 1923.
Sub-Series 235-1375. Local Lodges
Box 144 Folder 14
Lodge No. 1375, Desert View Lodge, Yuma, Arizona
1960
Scope and Contents
April 4, 1960-December 5, 1960. Subject: Appeal Decision of the Grand President that the vote cast in the election of Division Chairman by Brother John A. Jung, was invalid, that the election resulted in a tie vote, and that the contest should be determined by the System Board of Adjustment as provided in Article 1, Section 6, of the Protective Laws"
Sub-Series 235-1377. Local Lodges
Box 144 Folder 15
Lodge No. 1377, Rock Island Lodge, Topeka, Kansas
1921-1960
Scope and Contents
June 11, 1921-November 29, 1960. Consolidated with Lodge No. 150, Herington, Kansas, effective January 1, 1960
Sub-Series 235-1381. Local Lodges
Box 144 Folder 16
Lodge No. 1381, Winston Lodge, Cleveland, Ohio
1956-1963
Scope and Contents
March 19, 1956-November 29, 1963. Consolidated with Lodge No. 725, Cleveland, Ohio, effective October 1, 1963
Sub-Series 235-1382. Local Lodges
Box 144 Folder 17
Lodge No. 1382, Penn Center Lodge, Philadelphia, Pennsylvania
1956-1960
Scope and Contents
April 9, 1956-April 21, 1960. Consolidated with Lodge No. 6329, Philadelphia, Pennsylvania, effective April 1, 1960
Sub-Series 235-1387. Local Lodges
Box 144 Folder 18
Lodge No. 1387, East Coast Lodge, St. Augustine, Florida
1957-1958
Scope and Contents
March 11, 1957-October 6, 1958. Consolidated with Lodge No. 848, St. Augustine, Florida, effective October 6, 1958
Box 144 Folder 18
Lodge No. 1387, St. Thomas, Ontario, Canada
1921
Scope and Contents
December 16-20, 1921.
Sub-Series 235-1389. Local Lodges
Box 144 Folder 19
Lodge No. 1389, Franklin D. Roosevelt Lodge, Chicago, Illinois
1957-1964
Scope and Contents
December 11, 1957-January 9, 1964. Consolidated with Lodge No. 618, Chicago, Illinois, effective October 1, 1963
Box 144 Folder 19
Lodge No. 1389, Pine Tree Lodge, Portland, Maine
1929
Scope and Contents
October 8, 1929-November 5, 1929.
Sub-Series 235-1392. Local Lodges
Box 144 Folder 20
Lodge No. 1392, Caldwell Lodge, Princeton, Kentucky
1930-1951
Scope and Contents
December 11, 1930-October 19, 1951. Consolidated with Lodge No. 733, Paducah, Kentucky and Lodge No. 2055, Fulton, Kentucky, effective October 18, 1951
Sub-Series 235-1394. Local Lodges
Box 144 Folder 21
Lodge No. 1394, Fortuna Lodge, Jackson, Michigan
1928-1929
Scope and Contents
July 20, 1928-October 31, 1929.
Box 144 Folder 21
Lodge No. 1394, Bellingham, Washington
1922
Scope and Contents
February 7, 1922-March 21, 1922.
Sub-Series 235-1395. Local Lodges
Box 144 Folder 22
Lodge No. 1395, Lindy Lodge, Owosso, Michigan
1929-1932
Scope and Contents
December 28, 1929-March 15, 1932.
Sub-Series 235-1398. Local Lodges
Box 144 Folder 23
Lodge No. 1398, Gerber, California
1930
Scope and Contents
1930 November 6
Sub-Series 235-1402. Local Lodges
Box 144 Folder 24
Lodge No. 1402, Cascade Lodge, Seattle, Washington
1933-1930
Scope and Contents
April 20, 1933-May 23, 1930.
Sub-Series 235-1403. Local Lodges
Box 144 Folder 25
Lodge No. 1403, J. C. Boyer Lodge, East St. Louis, Illinois
1923-1959
Scope and Contents
January 8, 1923-April 10, 1959.
Sub-Series 235-1404. Local Lodges
Box 144 Folder 26
Lodge No. 1404, Northern Pacific Mainstreeter Lodge, St. Paul, Minnesota
1921-1962
Scope and Contents
April 25, 1921-Decmeber 19, 1962. Formerly Northern Pacific General Office Lodge
Sub-Series 235-1405. Local Lodges
Box 144 Folder 27
Lodge No. 1405, Central Inspection Bureau Lodge, Toledo, Ohio
1928-1932
Scope and Contents
July 27, 1928-July 14, 1932.
Sub-Series 235-1406. Local Lodges
Box 144 Folder 28
Lodge No. 1406, Wausau, Wisconsin
1950-1962
Scope and Contents
October 22, 1950-April 13, 1962. Consolidated with Lodge No. 1329, La Crosse, Wisconsin, effective April 1, 1962
Sub-Series 235-1407. Local Lodges
Box 144 Folder 29
Lodge No. 1407, Terminal Lodge, Ottawa, Ontario, Canada
1921-1923
Scope and Contents
December 27, 1921-February 20, 1923.
Sub-Series 235-1408. Local Lodges
Box 144 Folder 30
Lodge No. 1408, Louisville Lodge, Louisville, Kentucky
1921-1967
Scope and Contents
June 16, 1921-November 22, 1967. Formerly Southern Railway Lodge; consolidated with Lodge No. 1083, Cincinnati, Ohio, effective July 1, 1967
Sub-Series 235-1410. Local Lodges
Box 144 Folder 31
Lodge No. 1410, LaFayette Lodge, Fayetteville, North Carolina
1921-1925
Scope and Contents
April 29, 1921-September 28, 1925.
Sub-Series 235-1412. Local Lodges
Box 144 Folder 32
Lodge No. 1412, Ellen Lodge, East St. Louis, Illinois
1921-1959
Scope and Contents
September 6, 1921-March 2, 1959.
Sub-Series 235-1413. Local Lodges
Box 144 Folder 33
Lodge No. 1413, Lebanon, Kentucky
1945-1955
Scope and Contents
December 3, 1945-June 9, 1955. Consolidated with Lodge No. 407, Louisville, Kentucky, effective April 1, 1955
Sub-Series 235-1415. Local Lodges
Box 144 Folder 34
Lodge No. 1415, Mayo Lodge, Rochester, Minnesota
1946-1960
Scope and Contents
May 23, 1946-November 28, 1960. Consolidated with Lodge No. 129, Winona, Minnesota, and Lodge No. 2072, St. Paul, Minnesota, effective October 1, 1960
Sub-Series 235-1416. Local Lodges
Box 144 Folder 35
Lodge No. 1416, Kingston, Ontario, Canada
1933-1954
Scope and Contents
April 21, 1933-October 1, 1954. Consolidated with Lodge No. 1161, Ottawa, Ontario, Canada, effective October 1, 1954
Sub-Series 235-1419. Local Lodges
Box 144 Folder 36
Lodge No. 1419, Overland Lodge, Salt Lake City, Utah
1922-1926
Scope and Contents
August 21, 1922-March 16, 1926. Formerly Weiser Lodge
Sub-Series 235-1421. Local Lodges
Box 144 Folder 37
Lodge No. 1421, Lawrence Lodge, Lawrence, Kansas
1931-1962
Scope and Contents
October 17, 1931-April 13, 1962. Consolidated with Lodge No. 51, Topeka, Kansas; Lodge No. 395, Salina, Kansas; and Lodge No. 1489, Kansas City, Missouri; effective April 1, 1962
Sub-Series 235-1422. Local Lodges
Box 144 Folder 38
Lodge No. 1422, Harvey Wells Lodge, Wellston, Ohio
1921-1922
Scope and Contents
July 20, 1921-April 6, 1922.
Sub-Series 235-1423. Local Lodges
Box 144 Folder 39
Lodge No. 1423, Stamford Lodge, Stamford, Texas
1922
Scope and Contents
February 7, 1922-March 1, 1922.
Sub-Series 235-1424. Local Lodges
Box 144 Folder 40
Lodge No. 1424, Wheeling Terminal Lodge, Toledo, Ohio
1928-1954
Scope and Contents
August 17, 1928-January 20, 1954. Consolidated with Lodge No. 234, Toledo, Ohio, effective December 1, 1953
Sub-Series 235-1425. Local Lodges
Box 144 Folder 41
Lodge No. 1425, Bristol, Tennessee
1933
Scope and Contents
October 27, 1933-November 10, 1933.
Sub-Series 235-1427. Local Lodges
Box 144 Folder 42
Lodge No. 1427, Grand Trunk Lodge, South Bend, Indiana
1926-1959
Scope and Contents
March 31, 1926-September 10, 1959. Consolidated with Lodge No. 468, Chicago, Illinois, effective July 1, 1959
Sub-Series 235-1429. Local Lodges
Box 144 Folder 43
Lodge No. 1429, Clinton, Illinois
1930
Scope and Contents
February 3-11, 1930.
Sub-Series 235-1431. Local Lodges
Box 144 Folder 44
Lodge No. 1431, Arkansas-Louisiana Lodge, Shreveport, Louisiana
1929-1961
Scope and Contents
June 28, 1929-January 12, 1961. Moved from Alexandria, Louisiana, and previously from New Orleans, Louisiana; consolidated with Lodge No. 1461, Shreveport, Louisiana, effective January 1, 1960
Sub-Series 235-1435. Local Lodges
Box 144 Folder 45
Lodge No. 1435, Anchorage Lodge, Anchorage, Alaska
1928-1931
Scope and Contents
December 28, 1928-May 5, 1931.
Sub-Series 235-1436. Local Lodges
Box 144 Folder 46
Lodge No. 1436, Standard Lodge, Montgomery, Alabama
1936-1960
Scope and Contents
January 30, 1936-January 7, 1960. Consolidated with Lodge No. 539, Montgomery, Alabama; Lodge No. 957, Tuscaloosa, Alabama; and Lodge No. 1420, Wilmington, North Carolina; effective January 1, 1960
Box 144 Folder 46
Lodge No. 1436, Willow Lodge, Halifax, Nova Scotia, Canada
1921
Scope and Contents
February 20, 1921-March 11, 1921.
Sub-Series 235-1437. Local Lodges
Box 144 Folder 47
Lodge No. 1437, St. Louis, Missouri
1921-1924
Scope and Contents
October 7, 1921-March 29, 1924.
Sub-Series 235-1438. Local Lodges
Box 144 Folder 48
Lodge No. 1438, Underwood Lodge, Greycourt, New York
1922
Scope and Contents
January 20-27, 1922.
Sub-Series 235-1441. Local Lodges
Box 144 Folder 49
Lodge No. 1441, New Butler Lodge, New Butler, Wisconsin
1931
Scope and Contents
April 25, 1931-October 15, 1931.
Sub-Series 235-1442. Local Lodges
Box 144 Folder 50
Lodge No. 1442, Jewell Lodge, Oklahoma City, Oklahoma
1944-1963
Scope and Contents
July 22, 1944-August 2, 1963. Consolidated with Lodge No. 185, El Reno, Oklahoma, and Lodge No. 222, Shawnee, Oklahoma, effective July 1, 1963
Sub-Series 235-1444. Local Lodges
Box 144 Folder 51
Lodge No. 1444, Kent, Ohio, September 29, 1921
Sub-Series 235-1445. Local Lodges
Box 144 Folder 52
Lodge No. 1445, Monon Lodge, Indianapolis, Indiana
1929-1937
Scope and Contents
April 9, 1929-October 11, 1937. Consolidated with Lodge No. 709, Lafayette, Indiana, effective October 1, 1937
Sub-Series 235-1448. Local Lodges
Box 144 Folder 53
Lodge No. 1448, Worth Lodge, Fort Worth, Texas
1923-1962
Scope and Contents
June 26, 1923-April 26, 1962. Consolidated with Lodge No. 170, Waco, Texas, effective April 1, 1962
Sub-Series 235-1451. Local Lodges
Box 144 Folder 54
Lodge No. 1451, West Toronto Lodge, West Toronto, Ontario, Canada
1921-1961
Scope and Contents
February 12, 1921-April 20, 1961. Consolidated with Lodge No. 951, Toronto, Ontario, Canada, effective March 1, 1961
Sub-Series 235-1452. Local Lodges
Box 144 Folder 55
Lodge No. 1452, Transcona Lodge, Winnipeg, Manitoba, Canada
1929-1933
Scope and Contents
October 30, 1929-January 26, 1933. Disbanded
Sub-Series 235-1455. Local Lodges
Box 144 Folder 56
Lodge No. 1455, Millerdale Lodge, Cumberland, Maryland
1921-1923
Scope and Contents
October 13, 1921-March 28, 1923.
Sub-Series 235-1457. Local Lodges
Box 144 Folder 57
Lodge No. 1457, Twin City Lodge, Winston-Salem, North Carolina
1921-1923
Scope and Contents
December 14, 1921-February 3, 1923.
Sub-Series 235-1460. Local Lodges
Box 144 Folder 58
Lodge No. 1460, Clover Leaf Lodge, Toledo, Ohio
1929-1932
Scope and Contents
July 6, 1929-July 6, 1932.
Sub-Series 235-1464. Local Lodges
Box 144 Folder 59
Lodge No. 1464, Fort Worth, Texas
1931-1932
Scope and Contents
July 31, 1931-October 21, 1932.
Sub-Series 235-1465. Local Lodges
Box 144 Folder 60
Lodge No. 1465, Charleston Lodge, Charleston, Illinois
1930
Scope and Contents
April 22, 1930-May 6, 1930. Suspended, effective April 18, 1930
Sub-Series 235-1466. Local Lodges
Box 144 Folder 61
Lodge No. 1466, Osborn Lodge, Marion, Indiana
1922-1923
Scope and Contents
January 23, 1922-February 5, 1923.
Sub-Series 235-1467. Local Lodges
Box 144 Folder 62
Lodge No. 1467, Marion, Indiana
1930
Scope and Contents
June 4, 1930-July 31, 1930.
Box 144 Folder 62
Lodge No. 1467, Old Reliable Lodge, Augusta, Georgia
1921
Scope and Contents
December 2-12, 1921.
Sub-Series 235-1471. Local Lodges
Box 144 Folder 63
Lodge No. 1471, Durango Lodge, Durango, Colorado
1925-1957
Scope and Contents
January 30, 1925-July 24, 1957. Consolidated with Lodge No. 663, Grand Junction, Colorado, July 1, 1957
Sub-Series 235-1472. Local Lodges
Box 144 Folder 64
Lodge No. 1472, Joffre Lodge, Quebec, Quebec, Canada
1921-1922
Scope and Contents
April 11, 1921-October 20, 1922.
Sub-Series 235-1473. Local Lodges
Box 144 Folder 65
Lodge No. 1473, Smiths Falls, Ontario, Canada
1930
Scope and Contents
1930 May 3
Sub-Series 235-1474. Local Lodges
Box 144 Folder 66
Lodge No. 1474, Commerce, Texas
1954-1960
Scope and Contents
May 20, 1954-November 21, 1960. Consolidated with Lodge No. 543, Dallas, Texas, effective October 1, 1960
Sub-Series 235-1476. Local Lodges
Box 144 Folder 67
Lodge No. 1476, Amory Lodge, Amory, Mississippi
1934-1962
Scope and Contents
May 2, 1934-December 4, 1962.
Sub-Series 235-1477. Local Lodges
Box 144 Folder 68
Lodge No. 1477, Queen City Lodge, East St. Louis, Illinois
1921-1923
Scope and Contents
May 10, 1921-January 24, 1923.
Sub-Series 235-1482. Local Lodges
Box 144 Folder 69
Lodge No. 1482, Pekin, Illinois
1930
Scope and Contents
1930 May 9
Box 144 Folder 69
Lodge No. 1482, Cayuga Lodge, Auburn, New York
1921
Scope and Contents
August 17-23, 1921.
Sub-Series 235-1483. Local Lodges
Box 144 Folder 70
Lodge No. 1483, Wicomico Lodge, Salisbury, Maryland
1922
Scope and Contents
July 24, 1922-September 13, 1922.
Sub-Series 235-1486. Local Lodges
Box 145 Folder 1
Lodge No. 1486, Wayburn, Saskatchewan, Canada
1921-1955
Scope and Contents
November 22, 1921-November 1, 1955. Consolidated with Lodge No. 35, Regina, Saskatchewan, Canada, effective November 1, 1955
Sub-Series 235-1488. Local Lodges
Box 145 Folder 2
Lodge No. 1488, Clover Leaf Lodge, East St. Louis, Illinois
1923-1925
Scope and Contents
August 1, 1923-July 22, 1925.
Sub-Series 235-1491. Local Lodges
Box 145 Folder 3
Lodge No. 1491, Center and Clearfield Lodge, Osceola Mills, Pennsylvania
1921
Scope and Contents
July 19-27, 1921.
Sub-Series 235-1492. Local Lodges
Box 145 Folder 4
Lodge No. 1492, Copper Country Lodge, Laurium, Michigan
1935
Scope and Contents
January 15, 1935-September 30, 1935. Suspended, effective September 30, 1935
Sub-Series 235-1493. Local Lodges
Box 145 Folder 5
Lodge No. 1493, New London, Connecticut
1922
Scope and Contents
March 31, 1922-September 28, 1922.
Sub-Series 235-1494. Local Lodges
Box 145 Folder 6
Lodge No. 1494, DeQueen Lodge, DeQueen, Arkansas
1923
Scope and Contents
January 18-24, 1923.
Sub-Series 235-1502. Local Lodges
Box 145 Folder 7
Lodge No. 1502, Rose City Lodge, Portland, Oregon
1926-1962
Scope and Contents
April 15, 1926-November 7, 1962.
Sub-Series 235-1504. Local Lodges
Box 145 Folder 8
Lodge No. 1504, Great Northern Lodge, St. Paul, Minnesota
1922-1959
Scope and Contents
January 7, 1922-April 27, 1959.
Sub-Series 235-1505. Local Lodges
Box 145 Folder 9
Lodge No. 1505, Belt Railway Lodge, Chicago, Illinois
1927-1956
Scope and Contents
September 13, 1927-August 3, 1956. Formerly Pioneer Lodge
Sub-Series 235-1506. Local Lodges
Box 145 Folder 10
Lodge No. 1506, Port McNicoll Lodge, Port McNicoll, Canada
1921
Scope and Contents
July 15-29, 1921. No province given
Sub-Series 235-1508. Local Lodges
Box 145 Folder 11
Lodge No. 1508, Sioux City, Iowa
1922
Scope and Contents
February 9-17, 1922.
Sub-Series 235-1509. Local Lodges
Box 145 Folder 12
Lodge No. 1509, Marion Freight Handlers Lodge, Marion, Ohio
Scope and Contents
Consolidated with Lodge No. 825, Marion, Ohio, effective April 1, 1922
Sub-Series 235-1514. Local Lodges
Box 145 Folder 13
Lodge No. 1514, Rocky Mountain Lodge, Butte, Montana
1927-1930
Scope and Contents
December 23, 1927-January 11, 1930.
Sub-Series 235-1515. Local Lodges
Box 145 Folder 14
Lodge No. 1515, Utica, New York
1930-1931
Scope and Contents
November 13, 1930-June 12, 1931. Suspended, effective 1931
Sub-Series 235-1516. Local Lodges
Box 145 Folder 15
Lodge No. 1516, Hope, Arkansas, November 24, 1922
Sub-Series 235-1520. Local Lodges
Box 145 Folder 16
Lodge No. 1520, General Office Lodge, Montreal, Quebec, Canada
1930-1931
Scope and Contents
August 21, 1930-June 18, 1931.
Box 145 Folder 16
Lodge No. 1520, New England Lodge, Cambridge, Massachusetts
1921
Scope and Contents
August 13-24, 1921.
Sub-Series 235-1521. Local Lodges
Box 145 Folder 17
Lodge No. 1521, Joint System Lodge, Okolona, Mississippi
1957-1960
Scope and Contents
July 14, 1957-February 20, 1960. Consolidated with Lodge No. 544, Meridian, Mississippi; Lodge No. 957, Tuscaloosa, Alabama; and Lodge No. 1501, Jackson, Tennessee; effective January 1, 1960
Box 145 Folder 18
Lodge No. 1521, Joint System Lodge, Okolona, Mississippi
1922-1956
Scope and Contents
January 16, 1922-November 24, 1956.
Sub-Series 235-1522. Local Lodges
Box 145 Folder 19
Lodge No. 1522, Marietta Lodge, Marietta, Ohio
1921-1922
Scope and Contents
August 25, 1921-February 10, 1922.
Sub-Series 235-1523. Local Lodges
Box 145 Folder 20
Lodge No. 1523, Royal Palm Lodge, Jacksonville, Florida
1921-1951
Scope and Contents
August 3, 1921-October 15, 1951.
Sub-Series 235-1524. Local Lodges
Box 145 Folder 21
Lodge No. 1524, Belleville Lodge
1921-1959
Scope and Contents
September 3, 1921-July 15, 1959. Consolidated with Lodge No. 1403, East St. Louis, Illinois; Lodge No. 1412, East St. Louis, Illinois; Lodge No. 1510, East St. Louis, Illinois; and Lodge No. 2029, St. Louis, Missouri; effective July 1, 1959
Sub-Series 235-1526. Local Lodges
Box 145 Folder 22
Lodge No. 1526, Fredericton Lodge, Fredericton, New Brunswick, Canada
1931-1964
Scope and Contents
1931-February 12, 1964. Consolidated with Lodge No. 1525, McAdam, New Brunswick, Canada, effective January 1, 1964
Sub-Series 235-1527. Local Lodges
Box 145 Folder 23
Lodge No. 1527, Baird, Texas
1925-1927
Scope and Contents
June 5, 1925-January 28, 1927.
Sub-Series 235-1529. Local Lodges
Box 145 Folder 24
Lodge No. 1529, Neches Lodge, Beaumont, Texas
1940-1963
Scope and Contents
June 18, 1940-September 25, 1963. Formerly Lodge No. 6001; consolidated with Lodge No. 901, Beaumont, Texas, effective July 1, 1963
Sub-Series 235-1530. Local Lodges
Box 145 Folder 25
Lodge No. 1530, Busy Bee Lodge, Fort Worth, Texas
1945-1959
Scope and Contents
March 22, 1945-April 3, 1959. Formerly Lodge No. 6030
Sub-Series 235-1531. Local Lodges
Box 145 Folder 26
Lodge No. 1531, Temple, Texas
1947-1962
Scope and Contents
August 20, 1947-April 26, 1962. Formerly Lodge No. 6047; consolidated with Lodge No. 193, Temple, Texas, effective April 1, 1962
Sub-Series 235-1532. Local Lodges
Box 145 Folder 27
Lodge No. 1532, Red Cap Lodge, Dallas, Texas
1946-1969
Scope and Contents
September 3, 1946-March 24, 1969. Formerly Lodge No. 6048; consolidated with Lodge No. 1528, Houston, Texas, effective January 1, 1969
Sub-Series 235-1534. Local Lodges
Box 145 Folder 28
Lodge No. 1534, Houston Freight Handlers Lodge, Houston, Texas
1946-1966
Scope and Contents
November 1, 1946-April 21, 1966. Formerly Lodge No. 6051; consolidated with Lodges Nos. 28 and 589, Houston, Texas, effective April 1, 1966
Sub-Series 235-1535. Local Lodges
Box 145 Folder 29
Lodge No. 1535, Fort Worth, Texas
1947-1963
Scope and Contents
March 17, 1947-December 5, 1963. Formerly Lodge No. 6058; consolidated with Lodge No. 1447, Fort Worth, Texas, effective October 1, 1963
Sub-Series 235-1536. Local Lodges
Box 145 Folder 30
Lodge No. 1536, Texarkana, Texas
1945-1967
Scope and Contents
January 16, 1945-February 28, 1967. Formerly Lodge No. 6068; consolidated with Lodge No. 839, Texarkana, Texas, effective January 1, 1967
Sub-Series 235-1537. Local Lodges
Box 145 Folder 31
Lodge No. 1537, San Antonio, Texas
1943-1966
Scope and Contents
January 5, 1943-June 10, 1966. Formerly Lodge No. 6072; consolidated with Lodge No. 240, San Antonio, Texas, effective April 1, 1966
Sub-Series 235-1538. Local Lodges
Box 145 Folder 32
Lodge No. 1538, Lone Star Lodge, Houston, Texas
1961-1969
Scope and Contents
July 18, 1961-September 19, 1969. Transferred to Lodge 84, Houston, Texas effective September 1, 1969
Box 145 Folder 32
Lodge No. 6109, Lone Star Lodge, Houston, Texas
1944-1960
Scope and Contents
October 9, 1944-January 28, 1960.
Sub-Series 235-1541. Local Lodges
Box 145 Folder 33
Lodge No. 1541, Saint Louis South Western Lodge, Dallas-Fort Worth, Texas
1942-1967
Scope and Contents
September 28, 1942-February 20, 1967. Formerly Lodge No. 6142, True Service Lodge, changed between 1960 and 1961; consolidated with Lodge 543, Dallas, Texas effective January 1, 1967
Sub-Series 235-1543. Local Lodges
Box 145 Folder 34
Lodge No. 1543, Galveston, Texas
1955-1963
Scope and Contents
April 20, 1955-June 26, 1963. Formerly Lodge No. 6267, Oleander Lodge, changed between 1960 and 1961; consolidated with Lodge 936, Galveston, Texas effective January 1, 1962
Sub-Series 235-1544. Local Lodges
Box 145 Folder 35
Lodge No. 1544, Dallas, Texas
1946-1961
Scope and Contents
April 26, 1946-November 10, 1961. Formerly Lodge No. 6298, Missouri, Kansas and Texas System Lodge, changed 1960; consolidated with Lodge 1528, Dallas, Texas effective October 1, 1961
Sub-Series 235-1545. Local Lodges
Box 145 Folder 36
Lodge No. 1545, Longview, Texas
1946-1961
Scope and Contents
June 8, 1946-December 12, 1961. Formerly Lodge No. 6309, Longview Lodge, changed between 1960 and 1961; consolidated with Lodge 142, Dallas, Texas effective October 1, 1961
Sub-Series 235-1546. Local Lodges
Box 145 Folder 37
Lodge No. 1546, Galveston, Texas
1946-1960
Scope and Contents
May 30, 1946-November 28, 1960. Formerly Lodge No. 6312, Galveston Lodge, suspended effective September 14, 1955, reinstated effective March 28, 1956, changed 1960; consolidated with Lodge 640, Galveston, Texas effective October 1, 1960
Sub-Series 235-1547. Local Lodges
Box 145 Folder 38
Lodge No. 1547, Tyler Lodge, Tyler, Texas
1946-1967
Scope and Contents
July 20, 1946-February 20, 1967. Formerly Lodge No. 6313, Doris Miller Lodge, Waco, Texas, changed between 1960 and 1963; consolidated with Lodge 1299, Tyler, Texas effective January 1, 1967
Sub-Series 235-1548. Local Lodges
Box 145 Folder 39
Lodge No. 1548, Tejas Lodge, San Antonio, Texas
1951-1963
Scope and Contents
May 7, 1951-July 5, 1963. Formerly Lodge No. 6334, Carver Lodge, changed between 1960 and 1961; consolidated with Lodge 1357, San Antonio, Texas effective July 1, 1963
Sub-Series 235-1549. Local Lodges
Box 145 Folder 40
Lodge No. 1549, Lackawanna Lodge, Hoboken, New Jersey
1947-1965
Scope and Contents
August 18, 1947-November 23, 1965. Formerly Lodge No. 6024, changed between 1959 and 1961; consolidated with Lodge 876, Jersey City, New Jersey effective October 1, 1965
Sub-Series 235-1551. Local Lodges
Box 145 Folder 41
Lodge No. 1551, Jersey Lodge, Elizabeth, New Jersey
1944-1963
Scope and Contents
February 23, 1944-June 17, 1963. Formerly Lodge No. 6070, changed between 1959 and 1961; consolidated with Lodge 1307, Elizabeth, New Jersey effective April 1, 1963
Sub-Series 235-1554. Local Lodges
Box 145 Folder 42
Lodge No. 1554, Marian Lodge, Parsons, Kansas
1943-1962
Scope and Contents
May 1, 1943-May 1, 1962. Formerly Lodge No. 6074, changed between 1954 and 1960; consolidated with Lodge 686, Muskogee, Oklahoma and Lodge 740, Parsons, Kansas effective April 1, 1962
Box 145 Folder 43
Lodge No. 1554, Boston, Massachusetts
1942-1960
Scope and Contents
July 14, 1942-August 9, 1960. Formerly Lodge No. 6228, Hub City Lodge, changed 1960; consolidated with Lodge 1244, Boston, Massachusetts, Lodge 177, Boston, Massachusetts and Lodge 416, Boston, Massachusetts effective July 1, 1960
Sub-Series 235-1555. Local Lodges
Box 145 Folder 44
Lodge No. 1555, Vulcan Lodge, Birmingham, Alabama
1946-1969
Scope and Contents
March 20, 1946-April 24, 1969. Formerly Lodge No. 6108, changed between 1960 and 1961; consolidated with Lodge 1305, Birmingham, Alabama and Lodge 1409, Birmingham, Alabama effective April 1, 1969
Sub-Series 235-1561. Local Lodges
Box 145 Folder 45
Lodge No. 1561, Birmingham, Alabama
1943-1963
Scope and Contents
September 9, 1943-June 26, 1963. Formerly Lodge No. 6239, Carver Lodge, suspended effective October 19, 1943, consolidated with Lodge 6185, Birmingham, Alabama effective October 1, 1947, consolidation cancelled effective December 18, 1947, suspended effective May 17, 1956, and reinstated effective July 2, 1956, changed between 1959 and 1960; consolidated with Lodge 1559, Birmingham, Alabama effective July 1, 1960
Box 145 Folder 46
Lodge No. 1561, Jayhawk Lodge, Topeka, Kansas
1947-1961
Scope and Contents
August 20, 1947-July 24, 1961. Formerly Lodge No. 6100, changed between 1960 and 1961; consolidated with Lodge 628, Topeka, Kansas effective July 1, 1961
Sub-Series 235-1562. Local Lodges
Box 145 Folder 47
Lodge No. 1562, Little Rock Lodge, Little Rock, Arkansas
1946-1966
Scope and Contents
January 28, 1946-April 13, 1966. Formerly Lodge No. 6052, changed 1960; consolidated with Lodge 288, Little Rock, Arkansas effective April 1, 1966
Sub-Series 235-1564. Local Lodges
Box 145 Folder 48
Lodge No. 1564, Redcap Lodge, Los Angeles, California
1942-1965
Scope and Contents
September 8, 1942-November 15, 1965. Formerly Lodge No. 6181, L.A.U.P.T. Redcap Ushers Lodge, changed between 1959 and 1961; consolidated with Lodge 1360, Los Angeles, California effective October 1, 1965
Sub-Series 235-1565. Local Lodges
Box 145 Folder 49
Lodge No. 1565, New Haven, Connecticut
1943-1964
Scope and Contents
April 1, 1943-February 18, 1964. Formerly Lodge No. 6161, New Haven Lodge, changed between 1956 and 1960; consolidated with Lodge 227, New Haven, Connecticut effective January 1, 1964
Sub-Series 235-1566. Local Lodges
Box 145 Folder 50
Lodge No. 1566, Wilmington Lodge, Wilmington, Delaware
1944-1965
Scope and Contents
March 2, 1944-August 9, 1965. Formerly Lodge No. 6262, changed between 1957 and 1961; consolidated with Lodge 584, Wilmington, Delaware effective July 1, 1965
Sub-Series 235-1567. Local Lodges
Box 145 Folder 51
Lodge No. 1567, A.E. Jones Lodge, Washington, D.C.
1953-1961
Scope and Contents
May 4, 1953-February 9, 1961. Formerly Lodge No. 6009; consolidated with Lodge 1345, Chicago, Illinois effective January 1, 1961
Sub-Series 235-1569. Local Lodges
Box 145 Folder 52
Lodge No. 1569, Congressional Lodge, Washington, D.C.
1948-1964
Scope and Contents
October 20, 1948-July 14, 1964. Formerly Lodge No. 6338, Baltimore and Ohio Railroad/Congressional Lodge, changed between 1960 and 1961; consolidated with Lodge 1224, Washington, D.C., effective July 1, 1964
Sub-Series 235-1571. Local Lodges
Box 146 Folder 1
Lodge No. 1571, Royal Palm Lodge, Miami, Florida
1947-1965
Scope and Contents
July 31, 1947-March 8, 1965. Formerly Lodge No. 6049 Florida East Coast/Royal Palm Lodge; consolidated with Lodge 751, Miami, Florida effective January 1, 1965
Sub-Series 235-1573. Local Lodges
Box 146 Folder 2
Lodge No. 1573, Sunshine Lodge, Tampa, Florida
1947-1965
Scope and Contents
July 9, 1947-December 31, 1965. Formerly Lodge No. 6093, changed between 1957 and 1961
Sub-Series 235-1577. Local Lodges
Box 146 Folder 3
Lodge No. 1577, Pensacola, Florida
1946-1968
Scope and Contents
June 6, 1946-August 26, 1968. Formerly Lodge No. 6235, Clanton Lodge, changed between 1956 and 1961; consolidated with Lodge 311, Pensacola, Florida effective July 1, 1968
Sub-Series 235-1578. Local Lodges
Box 146 Folder 4
Lodge No. 1578, Saint Augustine, Florida
1956-1968
Scope and Contents
October 15, 1956-January 16, 1968. Formerly Lodge No. 6285, Ancient City Lodge, changed between 1960 and 1963; consolidated with Lodge 751, Miami, Florida and Lodge 848, Saint Augustine, Florida effective January 1, 1968
Sub-Series 235-1581. Local Lodges
Box 146 Folder 5
Lodge No. 1581, Capitol City Lodge, Atlanta, Georgia
1946-1969
Scope and Contents
March 8, 1946-June 24, 1969. Formerly Lodge No. 6040, Southern/Capitol City Lodge, changed between 1959 and 1960; consolidated with and membership transferred to Lodge 943, Atlanta, Georgia effective June 1, 1969
Sub-Series 235-1584. Local Lodges
Box 146 Folder 6
Lodge No. 1584, Silverleaf Lodge, Atlanta, Georgia
1946-1968
Scope and Contents
February 22, 1946-March 1, 1968. Formerly Lodge No. 6091, changed between 1958 and 1960; consolidated with Lodge 1020, Atlanta, Georgia effective January 1, 1968
Sub-Series 235-1589. Local Lodges
Box 146 Folder 7
Lodge No. 1589, Atlanta, Georgia
1943-1968
Scope and Contents
February 5, 1943-June 12, 1968. Formerly Lodge No. 6201, changed between 1957 and 1962; dissolved and membership transferred to Lodges 298, 1020, 1111, and 2111 effective April 1, 1968
Sub-Series 235-1591. Local Lodges
Box 146 Folder 8
Lodge No. 1591, East St. Louis, Illinois
1941-1964
Scope and Contents
April 15, 1941-February 12, 1964. Formerly Lodge No. 6101, Freight Handlers Lodge, changed 1960; consolidated with Lodge 1024, East St. Louis, Illinois effective January 1, 1964
Sub-Series 235-1594. Local Lodges
Box 146 Folder 9
Lodge No. 1594, East St. Louis, Illinois
1943-1966
Scope and Contents
August 5, 1943-August 8, 1966. Formerly Lodge No. 6152, Southern Railway Lodge, changed 1960; consolidated with Lodge 1510, East St. Louis, Illinois effective July 1, 1966
Sub-Series 235-1595. Local Lodges
Box 146 Folder 10
Lodge No. 1595, Kynerd Lodge, East St. Louis, Illinois
1942-1965
Scope and Contents
June 26, 1942-September 16, 1965. Formerly Lodge No. 6165, Kynerd Auxiliary Lodge; consolidated with Lodge No. 649, Owensboro, Kentucky, effective September 1, 1965
Sub-Series 235-1596. Local Lodges
Box 146 Folder 11
Lodge No. 1596, Arnett Lodge, Chicago, Illinois
1946-1963
Scope and Contents
November 14, 1946-October 4, 1963. Formerly Lodge No. 6203, Arnett Auxiliary Lodge; consolidated with Lodge No. 161, Chicago, Illinois, effective July 1, 1963
Sub-Series 235-1598. Local Lodges
Box 146 Folder 12
Lodge No. 1598, Morning Star Lodge, Chicago, Illinois
1944-1964
Scope and Contents
May 7, 1944-May 14, 1964. Formerly Lodge No. 6241, Morning Star Auxiliary Lodge; consolidated with Lodge No. 1029, Chicago, Illinois, effective April 1, 1964
Sub-Series 235-1599. Local Lodges
Box 146 Folder 13
Lodge No. 1599, George Washington Carver Lodge, Chicago, Illinois
1943-1960
Scope and Contents
February 15, 1943-September 24, 1960. Formerly Lodge No. 6246, George Washington Carver Auxiliary Lodge
Sub-Series 235-1606. Local Lodges
Box 146 Folder 14
Lodge No. 1606, Harbor Lodge, Boston, Massachusetts
1942-1965
Scope and Contents
April 8, 1942-July 22, 1965. Consolidated with Lodges Nos. 1604 and 1625, Boston, Massachusetts, effective July 1, 1965
Box 146 Folder 14
Lodge No. 1606, Albany, New York
1938-1941
Scope and Contents
October 28, 1938-May 16, 1941. Suspended, effective February 18, 1941
Box 146 Folder 14
Lodge No. 1606, Forwarders Lodge, Houston, Texas
1934-1935
Scope and Contents
November 15, 1934-June 4, 1935.
Sub-Series 235-1611. Local Lodges
Box 146 Folder 15
Lodge No. 1611, Essex Lodge, Newark, New Jersey
1936-1960
Scope and Contents
June 5, 1936-August 8, 1960. Consolidated with Lodge No. 1645, New York, New York, effective July 1, 1960
Sub-Series 235-1613. Local Lodges
Box 146 Folder 16
Lodge No. 1613, Dayton Universal Lodge, Dayton, Ohio
1947-1962
Scope and Contents
March 27, 1947-January 19, 1962. Consolidated with Lodge No. 1602, Cincinnati, Ohio, effective January 1, 1962
Sub-Series 235-1614. Local Lodges
Box 146 Folder 17
Lodge No. 1614, Mayflower Lodge, St. Louis, Missouri
1940-1963
Scope and Contents
April 9, 1940-December 24, 1963. Disbanded, effective October 31, 1963
Sub-Series 235-1615. Local Lodges
Box 146 Folder 18
Lodge No. 1615, Forwarding Lodge, Farmingdale, New York
1936-1960
Scope and Contents
December 24, 1936-November 23, 1960.
Sub-Series 235-1617. Local Lodges
Box 146 Folder 19
Lodge No. 1617, A. B. C. Forwarding Lodge, New York, New York
1951-1952
Scope and Contents
August 29, 1951-June 26, 1952. Disbanded, effective June 26, 1952
Box 146 Folder 19
Lodge No. 1617, Seneca Lodge, Rochester, New York
1938-1951
Scope and Contents
February 16, 1938-April 3, 1951. Consolidated with Lodge No. 1215, Rochester, New York, effective April 1, 1951
Sub-Series 235-1618. Local Lodges
Box 146 Folder 20
Lodge No. 1618, Roosevelt Lodge, Bridgeport, Connecticut
1946-1962
Scope and Contents
August 30, 1946-February 9, 1962. Consolidated with Lodge No. 1629, New Haven, Connecticut, effective January 1, 1962
Sub-Series 235-1619. Local Lodges
Box 146 Folder 21
Lodge No. 1619, Carloading Clerks Lodge, Chicago, Illinois
1936-1949
Scope and Contents
November 10, 1936-October 1, 1949. Consolidated with Lodge No. 241, Chicago, Illinois, effective October 1, 1949
Sub-Series 235-1620. Local Lodges
Box 146 Folder 22
Lodge No. 1620, Acme Lodge, Detroit, Michigan
1944-1960
Scope and Contents
May 16, 1944-March 29, 1960. Consolidated with Lodge No. 1647, Detroit, Michigan, effective January 1, 1960
Box 146 Folder 22
Lodge No. 1620, Forwarding Lodge, Akron, Ohio
1936-1943
Scope and Contents
November 8, 1936-January 25, 1943. Consolidated with Lodge No. 1637, Akron, Ohio, effective January 1, 1943
Sub-Series 235-1621. Local Lodges
Box 146 Folder 23
Lodge No. 1621, Universal Carloading Lodge, Toledo, Ohio
1945-1955
Scope and Contents
August 23, 1945-November 1, 1955. Consolidated with Lodge No. 234, Toledo, Ohio, effective August 12, 1935
Sub-Series 235-1622. Local Lodges
Box 146 Folder 24
Lodge No. 1622, National Carloading Lodge, Pittsburgh, Pennsylvania
1937-1960
Scope and Contents
April 28, 1937-July 15, 1960. Consolidated with Lodge No. 1612, Pittsburgh, Pennsylvania, effective July 1, 1960
Sub-Series 235-1623. Local Lodges
Box 146 Folder 25
Lodge No. 1623, Universal Carloading and Distribution Company Lodge, Grand Rapids, Michigan
1937-1961
Scope and Contents
January 21, 1937-September 5, 1961. Consolidated with Lodge No. 950, Grand Rapids, Michigan, effective July 1, 1961
Sub-Series 235-1624. Local Lodges
Box 146 Folder 26
Lodge No. 1624, General Lodge, New York, New York
1938-1949
Scope and Contents
December 5, 1938-February 11, 1949. Disbanded, effective January 29, 1949
Box 146 Folder 26
Lodge No. 1624, Gregg Lodge, New York, New York
1937-1938
Scope and Contents
January 26, 1937-April 30, 1938. Disbanded, effective February 15, 1938
Sub-Series 235-1626. Local Lodges
Box 146 Folder 27
Lodge No. 1626, Cincinnati, Ohio
1953-1965
Scope and Contents
November 2, 1953-January 15, 1965. Consolidated with Lodge No. 1602, Cincinnati, Ohio, effective January 1, 1965
Sub-Series 235-1629. Local Lodges
Box 146 Folder 28
Lodge No. 1629, Boston, Massachusetts
1937-1938
Scope and Contents
August 13, 1937-October 25, 1938. Consolidated with Lodge No. 1604, Boston, Massachusetts, effective October 25, 1938
Sub-Series 235-1630. Local Lodges
Box 146 Folder 29
Lodge No. 1630, International Lodge, Chicago, Illinois
1937-1961
Scope and Contents
April 28, 1937-February 27, 1961. Consolidated with Lodge No. 241, Chicago, Illinois, effective January 1, 1961
Sub-Series 235-1632. Local Lodges
Box 146 Folder 30
Lodge No. 1632, Windsor, Ontario, Canada
1951
Scope and Contents
1951 November 21
Box 146 Folder 30
Lodge No. 1632, Blockhouse Lodge, Pittsburgh, Pennsylvania
1943-1961
Scope and Contents
January 25, 1943-May 15, 1961. Consolidated with Lodge No. 608, Pittsburgh, Pennsylvania, effective April 1, 1951
Sub-Series 235-1633. Local Lodges
Box 146 Folder 31
Lodge No. 1633, Great Lakes Lodge, Buffalo, New York
1939-1960
Scope and Contents
June 21, 1939-August 3, 1960. Consolidated with Lodge No. 1608, Buffalo, New York, effective July 1, 1960
Sub-Series 235-1635. Local Lodges
Box 146 Folder 32
Lodge No. 1635, Buffalo, New York
1938-1959
Scope and Contents
January 14, 1938-November 30, 1959. Consolidated with Lodge No. 1634, Buffalo, New York, effective October 1, 1959
Sub-Series 235-1636. Local Lodges
Box 146 Folder 33
Lodge No. 1636, Harmony Lodge, Detroit, Michigan
1948-1960
Scope and Contents
Consolidated with Lodge No. 1647, Detroit, Michigan, effective July 1, 1960
Box 146 Folder 33
Lodge No. 1636, Utica, New York
1941
Scope and Contents
Jan. 16, 1941. Consolidated with Lodge No. 116, Utica, New York, effective July 24, 1946
Sub-Series 235-1637. Local Lodges
Box 146 Folder 34
Lodge No. 1637, Carloading Lodge, Akron, Ohio
1937-1958
Scope and Contents
Consolidated with Lodge No. 238, Akron, Ohio, effective July 1, 1958
Sub-Series 235-1638. Local Lodges
Box 146 Folder 35
Lodge No. 1638, Acme Lodge, Pittsburgh, Pennsylvania
1937-1952
Scope and Contents
Consolidated with Lodge No. 1612, Pittsburgh, Pennsylvania, effective Oct. 1, 1952
Sub-Series 235-1639. Local Lodges
Box 146 Folder 36
Lodge No. 1639, Pittsburgh, Pennsylvania
1937
Scope and Contents
Oct. 14, 1937. Consolidated with Lodge No. 1612, Pittsburgh, Pennsylvania, effective May 17, 1938
Sub-Series 235-1641. Local Lodges
Box 146 Folder 37
Lodge No. 1641, Inter-Trans Lodge, New York City, New York
1959-1961
Scope and Contents
Disbanded May 22, 1961
Box 146 Folder 38
Lodge No. 1641, Boston, Massachusetts -1943 / Lodge No. 1641, Fruit and Produce Lodge, West Medford, Massachusetts
1937-1942
Scope and Contents
Disbanded Jan. 19, 1943
Sub-Series 235-1646. Local Lodges
Box 146 Folder 39
Lodge No. 1646, H. Harris Lodge, Boston, Massachusetts
1953-1956
Scope and Contents
Consolidated with Lodge No. 840, Boston, Massachusetts, effective Oct. 1, 1955
Sub-Series 235-1647. Local Lodges
Box 146 Folder 40
Lodge No. 1647, National Carloading Lodge, Detroit, Michigan
1938-1962
Scope and Contents
Consolidated with Lodge No. 1605, Detroit, Michigan effective Jan. 1, 1962
Sub-Series 235-1648. Local Lodges
Box 146 Folder 41
Lodge No. 1648, Bancroft Lodge, Worcester, Massachusetts
1947-1962
Scope and Contents
Consolidated with Lodge No. 1600, Springfield, Massachusetts, effective Jan. 1, 1962
Sub-Series 235-1700. Local Lodges
Box 146 Folder 42
Lodge No. 1700 (formerly No. 6259, changed Dec. 1960), Santa Fe Lodge, Chicago, Illinois
1943-1963
Scope and Contents
Consolidated with Lodge No. 618, Chicago, Illinois, effective Oct. 1, 1963
Sub-Series 235-1702. Local Lodges
Box 146 Folder 43
Lodge No. 1702 (formerly No. 6323, changed Dec. 1960), Robinhood Lodge, Chicago, Illinois
1947-1963
Scope and Contents
Consolidated with Lodge No. 318, Chicago, Illinois, effective Oct. 1, 1963
Sub-Series 235-1703. Local Lodges
Box 146 Folder 44
Lodge No. 1703 (formerly No. 6170, changed 1961), Lockfield Lodge, Indianapolis, Indiana
1943-1964
Scope and Contents
Consolidated with Lodge No. 92, Indianapolis, Indiana, effective Jan. 1, 1964
Sub-Series 235-1704. Local Lodges
Box 146 Folder 45
Lodge No. 1704 (formerly No. 6264, changed 1960), Evansville, Indiana
1944-1962
Scope and Contents
Consolidated with Lodge No. 860, effective April 1, 1962
Sub-Series 235-1705. Local Lodges
Box 146 Folder 46
Lodge No. 1705 (formerly No. 6330, changed 1961), Reed Taylor Lodge, Hammond, Indiana
1948-1962
Scope and Contents
Consolidated with Lodge No. 357, effective Jan. 1, 1962
Sub-Series 235-1707. Local Lodges
Box 146 Folder 47
Lodge No. 1707 (formerly No. 6333, changed 1960), A. C. Howard Lodge, Grafton, West Virginia
1947-1960
Scope and Contents
Consolidated with Lodges 1301, 561, and 560, effective Oct. 1, 1960
Sub-Series 235-1711. Local Lodges
Box 146 Folder 48
Lodge No. 1711 (formerly No. 6158, changed 1961), Louisville, Kentucky
1947-1965
Scope and Contents
Consolidated with Lodge No. 470, effective July 1, 1965
Sub-Series 235-1713. Local Lodges
Box 147 Folder 1
Lodge No. 1713 (formerly No. 6265, changed 1961), Bert McCormick Lodge, Owensboro, Kentucky
1944-1966
Scope and Contents
Consolidated with Lodge No. 407, Louisville, Kentucky, effective April 1, 1966
Sub-Series 235-1716. Local Lodges
Box 147 Folder 2
Lodge No. 1716, Monroe Lodge, Monroe, Louisiana
1947-1968
Scope and Contents
April 28, 1947-August 12, 1968. Formerly Lodge No. 6085; consolidated with Lodge No. 588, Monroe, Louisiana, effective July 1, 1968
Sub-Series 235-1720. Local Lodges
Box 147 Folder 3
Lodge No. 1720, C. C. Tunnage Lodge, New Orleans, Louisiana
1945-1969
Scope and Contents
June 15, 1945-April 11, 1969. Formerly Lodge No. 6167; consolidated with Lodge No. 53, New Orleans, Louisiana; Lodge No. 59, New Orleans, Louisiana; and Lodge No. 1602, Cincinnati, Ohio; effective April 1, 1969
Sub-Series 235-1726. Local Lodges
Box 147 Folder 4
Lodge No. 1726, Freight Handlers Lodge, Brunswick, Maryland
1941-1961
Scope and Contents
March 21, 1941-November 8, 1961. Formerly Lodge No. 6182, Brunswick Auxiliary Lodge; consolidated with Lodge No. 414, Brunswick, Maryland, effective October 1, 1961
Sub-Series 235-1728. Local Lodges
Box 147 Folder 5
Lodge No. 1728, Detroit, Michigan
1945-1964
Scope and Contents
July 6, 1945-February 12, 1964. Formerly Lodge No. 6211; consolidated with Lodge No. 160, Detroit, Michigan, effective January 1, 1964
Sub-Series 235-1729. Local Lodges
Box 147 Folder 6
Lodge No. 1729, Progressive Lodge, Detroit, Michigan
1943-1963
Scope and Contents
March 9, 1943-September 16, 1963. Formerly Lodge No. 6234, Michigan Central Station Cleaners Auxiliary Lodge; consolidated with Lodge No. 1300, Detroit, Michigan, effective July 1, 1963
Sub-Series 235-1731. Local Lodges
Box 147 Folder 7
Lodge No. 1731, St. Paul Union Depot Lodge, St. Paul, Minnesota
1947-1963
Scope and Contents
August 5, 1947-October 24, 1963. Formerly Lodge No. 6328, St. Paul Union Depot Auxiliary Lodge; consolidated with Lodge No. 257, St. Paul, Minnesota, effective October 1, 1963
Sub-Series 235-1732. Local Lodges
Box 147 Folder 8
Lodge No. 1732, Magnolia Lodge, Meridian, Mississippi
1947-1967
Scope and Contents
May 29, 1947-November 16, 1967. Formerly Lodge No. 6057; consolidated with Lodges Nos. 544 and 896, Meridian, Mississippi, effective October 1, 1967
Sub-Series 235-1735. Local Lodges
Box 147 Folder 9
Lodge No. 1735, Amory, Mississippi
1943-1961
Scope and Contents
April 13, 1943-November 8, 1961. Formerly Lodge No. 6251; consolidated with Lodge No. 1783, Memphis, Tennessee, effective October 1, 1961
Sub-Series 235-1737. Local Lodges
Box 147 Folder 10
Lodge No. 1737, Lone Star Lodge, St. Louis, Missouri
1947-1964
Scope and Contents
March 18, 1947-February 12, 1964. Formerly Lodge No. 6028; consolidated with Lodges Nos. 283 and 449, St. Louis, Missouri, effective January 1, 1964
Sub-Series 235-1738. Local Lodges
Box 147 Folder 11
Lodge No. 1738, Apex Lodge, Kansas City, Missouri
1945-1961
Scope and Contents
September 21, 1945-October 17, 1961. Formerly Lodge No. 6037, Apex Auxiliary Lodge; consolidated with Lodge No. 1527, Kansas City, Missouri, effective October 1, 1961
Sub-Series 235-1739. Local Lodges
Box 147 Folder 12
Lodge No. 1739, Missouri Pacific, Kansas City, Missouri
1945-1963
Scope and Contents
July 28, 1945-November 13, 1963. Formerly Lodge No. 6043, changed between 1960 and 1961; consolidated with Lodge 284, Kansas City, Missouri effective October 1, 1963
Sub-Series 235-1740. Local Lodges
Box 147 Folder 13
Lodge No. 1740, Saint Louis, Missouri
1941-1963
Scope and Contents
September 11, 1941-November 4, 1963. Formerly Lodge No. 6045, Saint Louis Lodge, changed 1960; consolidated with Lodge 554 and Lodge 280, Saint Louis, Missouri effective October 1, 1963
Sub-Series 235-1742. Local Lodges
Box 147 Folder 14
Lodge No. 1742, Saint Louis, Missouri
1947-1963
Scope and Contents
October 24, 1947-December 4, 1963. Formerly Lodge No. 6115, changed between 1959 and 1960; consolidated with Lodge 521, Saint Louis, Missouri effective October 1, 1963
Sub-Series 235-1743. Local Lodges
Box 147 Folder 15
Lodge No. 1743, Missouri Lodge, Saint Louis, Missouri
1947-1967
Scope and Contents
August 1, 1947-February 13, 1967. Formerly Lodge No. 6119, changed between 1957 and 1960; consolidated with Lodge 145, Saint Louis, Missouri effective January 1, 1967
Sub-Series 235-1744. Local Lodges
Box 147 Folder 16
Lodge No. 1744, Scout Lodge, Kansas City, Missouri
1944-1963
Scope and Contents
September 13, 1944-December 3, 1963. Formerly Lodge No. 6129, changed between 1960 and 1961; consolidated with Lodge 121, Kansas City, Missouri effective October 1, 1963
Sub-Series 235-1745. Local Lodges
Box 147 Folder 17
Lodge No. 1745, Central District Lodge, Kansas City, Missouri
1943-1963
Scope and Contents
May 18, 1943-November 14, 1963. Formerly Lodge No. 6134, changed between 1960 and 1961; consolidated with Lodge 136, Kansas City, Kansas effective October 1, 1963
Sub-Series 235-1746. Local Lodges
Box 147 Folder 18
Lodge No. 1746, Best Way Lodge, Saint Louis, Missouri
1947-1966
Scope and Contents
July 10, 1947-March 1, 1966. Formerly Lodge No. 6164, changed between 1959 and 1960; consolidated with Lodge 524, Saint Louis, Missouri effective January 1, 1966
Sub-Series 235-1747. Local Lodges
Box 147 Folder 19
Lodge No. 1747, Bando Lodge, Saint Louis, Missouri
1945-1963
Scope and Contents
June 30, 1945-September 16, 1963. Formerly Lodge No. 6179, changed between 1959 and 1960; consolidated with Lodge 1200, East Saint Louis, Illinois effective July 1, 1963
Sub-Series 235-1748. Local Lodges
Box 147 Folder 20
Lodge No. 1748, Springfield, Missouri
1947-1962
Scope and Contents
September 8, 1947-February 9, 1962. Formerly Lodge No. 6209, changed between 1960 and 1961; consolidated with Lodge 772, Springfield, Missouri effective January 1, 1962
Sub-Series 235-1750. Local Lodges
Box 147 Folder 21
Lodge No. 1750, Progressive Lodge, Saint Louis, Missouri
1947-1963
Scope and Contents
August 3, 1947-June 26, 1963. Formerly Lodge No. 6332, changed between 1960 and 1961; consolidated with Lodge 1740, Saint Louis, Missouri effective April 1, 1962
Sub-Series 235-1752. Local Lodges
Box 147 Folder 22
Lodge No. 1752, Friendship Lodge, New York, New York
1959-1963
Scope and Contents
February 12, 1959-May 8, 1963. Formerly Lodge No. 6118, changed between 1960 and 1961
Sub-Series 235-1753. Local Lodges
Box 147 Folder 23
Lodge No. 1753, Pennsylvania Terminal Lodge, New York, New York
1945-1962
Scope and Contents
May 15, 1945-January 19, 1962. Formerly Lodge No. 6187, consolidated with Lodge 163, New York, New York effective January 1, 1948; consolidation cancelled effective April 20, 1948, changed between 1960 and 1961; consolidated with Lodge 163, New York, New York effective January 1, 1962
Sub-Series 235-1760. Local Lodges
Box 147 Folder 24
Lodge No. 1760, Asheville Lodge, Asheville, North Carolina
1947-1966
Scope and Contents
October 14, 1947-September 13, 1966. Formerly Lodge No. 6106, changed between 1960 and 1961; consolidated with Lodge 313, Asheville, North Carolina effective July 1, 1966
Sub-Series 235-1761. Local Lodges
Box 147 Folder 25
Lodge No. 1761, Capital City Lodge, Raleigh, North Carolina
1945-1968
Scope and Contents
June 23, 1945-August 13, 1968. Formerly Lodge No. 6183, changed between 1960 and 1962; consolidated with Lodges 302, 334, and 2149, all Raleigh, North Carolina effective July 1, 1968
Sub-Series 235-1762. Local Lodges
Box 147 Folder 26
Lodge No. 1762, Youngstown, Ohio
1946-1962
Scope and Contents
March 7, 1946-January 22, 1962. Formerly Lodge No. 6014, changed between 1960 and 1961; consolidated with Lodge 489, Youngstown, Ohio and Lodge 865, Cleveland, Ohio effective January 1, 1962
Sub-Series 235-1763. Local Lodges
Box 147 Folder 27
Lodge No. 1763, Friendship Lodge, Cincinnati, Ohio
1947-1963
Scope and Contents
August 27, 1947-August 28, 1963. Formerly Lodge No. 6197, changed between 1959 and 1961; consolidated with Lodge 1, Cincinnati, Ohio effective July 1, 1963
Sub-Series 235-1764. Local Lodges
Box 147 Folder 28
Lodge No. 1764, Scioto Valley Lodge, Columbus, Ohio
1947-1963
Scope and Contents
January 30, 1947- December 11, 1963. Formerly Lodge No. 6322, changed between 1956 and 1961; consolidated with Lodge 610, Columbus, Ohio effective October 1, 1963
Sub-Series 235-1765. Local Lodges
Box 147 Folder 29
Lodge No. 1765, Orange Avenue Terminal Lodge, Cleveland, Ohio
1947-1963
Scope and Contents
March 18, 1947-December 11, 1963. Formerly Lodge No. 6325, changed between 1960 and 1962; consolidated with Lodge 725, Cleveland, Ohio effective October 1, 1963
Sub-Series 235-1767. Local Lodges
Box 147 Folder 30
Lodge No. 1767, Goodwill Lodge, Cleveland, Ohio
1949-1962
Scope and Contents
February 24, 1949-February 5, 1962. Formerly Lodge No. 6340, changed between 1960 and 1961; consolidated with Lodge 803, Cleveland, Ohio effective January 1, 1962
Sub-Series 235-1768. Local Lodges
Box 147 Folder 31
Lodge No. 1768, Tulsa, Oklahoma
1943-1968
Scope and Contents
September 13, 1943-January 3, 1968. Formerly Lodge No. 6257, changed between 1959 and 1963; consolidated with Lodge 777, Tulsa, Oklahoma effective October 1, 1967
Sub-Series 235-1769. Local Lodges
Box 147 Folder 32
Lodge No. 1769, Iron City Lodge, Pittsburgh, Pennsylvania
1942-1961
Scope and Contents
January 30, 1942-December 5, 1961. Formerly Lodge No. 6017, changed between 1960 and 1961
Sub-Series 235-1770. Local Lodges
Box 147 Folder 33
Lodge No. 1770, Greater Pittsburgh Lodge, Pittsburgh, Pennsylvania
1943-1963
Scope and Contents
August 24, 1943-October 3, 1963. Formerly Lodge No. 6032, changed between 1960 and 1961; consolidated with Lodge 591, Pittsburgh, Pennsylvania effective July 1, 1963
Sub-Series 235-1771. Local Lodges
Box 147 Folder 34
Lodge No. 1771, Monarch Lodge, Philadelphia, Pennsylvania
1945-1964
Scope and Contents
February 28, 1945-April 8, 1964. Formerly Lodge No. 6114, changed between 1958 and 1962; consolidated with Lodges 653 and 390, Philadelphia, Pennsylvania effective April 1, 1964
Sub-Series 235-1772. Local Lodges
Box 147 Folder 35
Lodge No. 1772, Baltimore Terminal Lodge, Philadelphia, Pennsylvania
1942-1963
Scope and Contents
May 12, 1942-November 19, 1963. Formerly Lodge No. 6227, changed between 1959 and 1962; consolidated with Lodge 518, Philadelphia, Pennsylvania effective October 1, 1963
Sub-Series 235-1779. Local Lodges
Box 147 Folder 36
Lodge No. 1779, Lilly of the Valley Lodge, Memphis, Tennessee
1945-1959
Scope and Contents
June 23, 1945-November 20, 1959. Formerly Lodge No. 6007, changed after period covered in file
Sub-Series 235-1781. Local Lodges
Box 147 Folder 37
Lodge No. 1781, Memphis Lodge, Memphis, Tennessee
1946-1966
Scope and Contents
September 4, 1946-May 16, 1966. Formerly Lodge No. 6020, Memphis Auxiliary Lodge, changed between 1958 and 1961; consolidated with Lodge 741, Memphis, Tennessee effective April 1, 1966
Sub-Series 235-1782. Local Lodges
Box 147 Folder 38
Lodge No. 1782, Memphis, Tennessee
1947-1967
Scope and Contents
June 25, 1947-October 2, 1967. Formerly Lodge No. 6023, changed between 1954 and 1961; consolidated with Lodge 580, Memphis, Tennessee effective July 1, 1967
Sub-Series 235-1788. Local Lodges
Box 147 Folder 39
Lodge No. 1788, York Lodge, Knoxville, Tennessee
1947-1966
Scope and Contents
August 20, 1947-June 7, 1966. Formerly Lodge No. 6202, changed between 1958 and 1961; consolidated with Lodge 1152, Knoxville, Tennessee effective April 1, 1966
Sub-Series 235-1789. Local Lodges
Box 147 Folder 40
Lodge No. 1789, Streamliner Lodge, Chattanooga, Tennessee
1947-1964
Scope and Contents
July 15, 1947-October 12, 1964. Formerly Lodge No. 6231, changed between 1960 and 1961; consolidated with Lodge 1785, Chattanooga, Tennessee effective October 1, 1964
Sub-Series 235-1790. Local Lodges
Box 147 Folder 41
Lodge No. 1790, Clinchfield Lodge, Johnson City, Tennessee
1944-1968
Scope and Contents
June 14, 1944-July 19, 1968. Formerly Lodge No. 6274, changed between 1960 and 1966; consolidated with Lodge 559, Erwin, Tennessee effective July 1, 1968
Sub-Series 235-1792. Local Lodges
Box 148 Folder 1
Lodge No. 1792, King David Lodge, Norfolk, Virginia
1940-1968
Scope and Contents
July 25, 1940-October 4, 1968. Formerly Lodge No. 6003, changed between 1959 and 1960; consolidated with Lodge 500, Norfolk, Virginia effective July 1, 1968
Sub-Series 235-1794. Local Lodges
Box 148 Folder 2
Lodge No. 1794, Alpha Lodge, Portsmouth, Virginia
1945-1961
Scope and Contents
October 18, 1945-November 21, 1961. Formerly Lodge No. 6064, changed between 1960 and 1961; consolidated with Lodge 1792, Norfolk, Virginia effective October 1, 1961
Sub-Series 235-1797. Local Lodges
Box 148 Folder 3
Lodge No. 1797, Twin City Lodge, Portsmouth, Virginia
1947-1962
Scope and Contents
July 25, 1947-September 19, 1962. Formerly Lodge No. 6112, changed 1961; consolidated with Lodge 69, Richmond, Virginia effective July 1, 1962
Sub-Series 235-1802. Local Lodges
Box 148 Folder 4
Lodge No. 1802, Victory Lodge, Norfolk, Virginia
1942-1961
Scope and Contents
February 2, 1942-April 14, 1961. Formerly Lodge No. 6184, changed between 1958 and 1961; consolidated with Lodge 302, Norfolk, Virginia effective March 31, 1961
Sub-Series 235-1803. Local Lodges
Box 148 Folder 5
Lodge No. 1803, Norfolk, Virginia
1942-1963
Scope and Contents
June 19, 1942-March 6, 1963. Formerly Lodge No. 6230, changed between 1959 and 1961; consolidated with Lodge 1792, Norfolk, Virginia effective January 1, 1963
Sub-Series 235-1804. Local Lodges
Box 148 Folder 6
Lodge No. 1804, Red Cap Lodge, Seattle, Washington
1948-1962
Scope and Contents
February 6, 1948-April 18, 1962. Formerly Lodge No. 6337, changed between 1960 and 1962; consolidated with Lodge 487, Seattle, Washington effective March 31, 1962
Sub-Series 235-2002. Local Lodges
Box 148 Folder 7
Lodge No. 2002, Montreal, Quebec, Canada
1950-1961
Scope and Contents
April 11, 1950-May 5, 1961. Consolidated with Lodge 2066, Toronto, Ontario, Canada effective April 1, 1961
Sub-Series 235-2004. Local Lodges
Box 148 Folder 8
Lodge No. 2004, Angelus Lodge, Los Angeles, California
1921-1948
Scope and Contents
June 20, 1921-November 19, 1948.
Box 148 Folder 9
Lodge No. 2004, Angelus Lodge, Los Angeles, California
1949-1960
Scope and Contents
January 16, 1949-July 20, 1960.
Sub-Series 235-2005. Local Lodges
Box 148 Folder 10
Lodge No. 2005, Maryland Lodge, Baltimore, Maryland
1929-1962
Scope and Contents
November 22, 1929-November 16, 1962.
Box 148 Folder 10
Lodge No. 2005, Freeport, Illinois
1925
Scope and Contents
1925 October 7
Sub-Series 235-2008. Local Lodges
Box 148 Folder 11
Lodge No. 2008, Pioneer Express Lodge, Dallas, Texas
1922-1960
Scope and Contents
September 28, 1922-December 12, 1960.
Sub-Series 235-2012. Local Lodges
Box 148 Folder 12
Lodge No. 2012, Expressmen's Lodge, Waco, Texas
1949-1961
Scope and Contents
January 25, 1949-February 14, 1961. Consolidated with Lodge 2125, Dallas, Texas effective January 1, 1961
Sub-Series 235-2015. Local Lodges
Box 148 Folder 13
Lodge No. 2015, Gem City Lodge, Quincy, Illinois
1921-1962
Scope and Contents
October 27, 1921-April 13, 1962. Consolidated with Lodge 2094, Rock Island, Illinois effective April 1, 1962
Sub-Series 235-2020. Local Lodges
Box 148 Folder 14
Lodge No. 2020, Railway Express Lodge, Willard, Ohio
1944-1968
Scope and Contents
April 15, 1944-April 18, 1968. Formerly Willard Lodge; consolidated with Lodge 2006, Lima, Ohio, Lodge 2067, Toledo, Ohio and Lodge 2107, Marion, Ohio effective April 1, 1968
Sub-Series 235-2022. Local Lodges
Box 148 Folder 15
Lodge No. 2022, Messengers and Baggagemen Lodge, Denver, Colorado
1926-1968
Scope and Contents
August 1, 1926-October 29, 1968. Consolidated with Lodge 2009, Denver, Colorado effective July 1, 1968
Sub-Series 235-2024. Local Lodges
Box 148 Folder 16
Lodge No. 2024, Gateway Lodge, Kansas City, Missouri
1959-1963
Scope and Contents
June 5, 1959-November 26, 1963.
Box 148 Folder 17
Lodge No. 2024, Gateway Lodge, Kansas City, Missouri
1921-1958
Scope and Contents
December 28, 1921-October 10, 1958.
Sub-Series 235-2028. Local Lodges
Box 148 Folder 18
Lodge No. 2028, North & South Lodge, Boston, Massachusetts
1933-1958
Scope and Contents
June 6, 1933-December 19, 1958.
Box 148 Folder 19
Lodge No. 2028, North & South Lodge, Boston, Massachusetts
1924-1932
Scope and Contents
November 13, 1924-May 3, 1932.
Sub-Series 235-2029. Local Lodges
Box 148 Folder 20
Lodge No. 2029, Itaska Lodge, Saint Louis, Missouri
1921-1957
Scope and Contents
December 2, 1921-December 5, 1957.
Sub-Series 235-2034. Local Lodges
Box 148 Folder 21
Lodge No. 2034, Western Express Messengers Lodge, San Francisco, California
1923-1969
Scope and Contents
June 26, 1923-September 11, 1969. Members transferred and consolidated with Lodge 2184, San Francisco effective July 1, 1969
Sub-Series 235-2035. Local Lodges
Box 148 Folder 22
Lodge No. 2035, Express Lodge, Sioux Falls, South Dakota
1926-1960
Scope and Contents
May 11, 1926-November 30, 1960. Formerly Sioux Falls Expressmen Lodge; consolidated with Lodge 2085, Aberteen, South Dakota effective July 1, 1960
Sub-Series 235-2037. Local Lodges
Box 148 Folder 23
Lodge No. 2037, District of Columbia Lodge, Washington, D.C.
1922-1962
Scope and Contents
February 24, 1922-December 18, 1962.
Sub-Series 235-2039. Local Lodges
Box 148 Folder 24
Lodge No. 2039, Lincoln Messengers Lodge, Lincoln, Nebraska
1921-1962
Scope and Contents
December 2, 1921-April 13, 1962. Formerly Dynamo City Lodge; consolidated with Lodge 2057, Lincoln, Nebraska effective April 1, 1962
Sub-Series 235-2040. Local Lodges
Box 148 Folder 25
Lodge No. 2040, Fulton Lodge, Atlanta, Georgia
1925-1958
Scope and Contents
December 15, 1925-September 29, 1958.
Sub-Series 235-2043. Local Lodges
Box 148 Folder 26
Lodge No. 2043, Wisconsin Lodge, Milwaukee, Wisconsin
1921-1961
Scope and Contents
December 15, 1921-August 29, 1961.
Sub-Series 235-2044. Local Lodges
Box 148 Folder 27
Lodge No. 2044, Usona Lodge, Danbury, Connecticut
1946-1958
Scope and Contents
August 30, 1946-March 1, 1958. Consolidated with Lodge 2126, Bridgeport, Connecticut effective March 1, 1958
Sub-Series 235-2045. Local Lodges
Box 148 Folder 28
Lodge No. 2045, Cincinnati Express Lodge, Cincinnati, Ohio
1922-1960
Scope and Contents
March 20, 1922-July 30, 1960.
Sub-Series 235-2047. Local Lodges
Box 148 Folder 29
Lodge No. 2047, Semon Lodge, Texarkana, Texas
1950-1968
Scope and Contents
June 12, 1950-October 16, 1968. Consolidated with Lodge 2113, Shreveport, Louisiana effective July 1, 1968
Sub-Series 235-2048. Local Lodges
Box 149 Folder 1
Lodge No. 2048, Magnolia Lodge, New Orleans, Louisiana
1922-1957
Scope and Contents
January 2, 1922-November 8, 1957.
Sub-Series 235-2049. Local Lodges
Box 149 Folder 2
Lodge No. 2049, Briscoe Lodge, Indianapolis, Indiana
1922-1958
Scope and Contents
August 2, 1922-November 5, 1958.
Sub-Series 235-2050. Local Lodges
Box 149 Folder 3
Lodge No. 2050, Unity Lodge, Edmonton, Alberta, Canada
1935-1960
Scope and Contents
May 2, 1935-November 25, 1960. Consolidated with Lodge 2066, Toronto and 2314, Edmonton effective October 1, 1960
Box 149 Folder 3
Lodge No. 2050, Fountain City Lodge, Fond du Lac, Wisconsin
1921-1925
Scope and Contents
August 18, 1921-October 13, 1925. Disbanded
Sub-Series 235-2052. Local Lodges
Box 149 Folder 4
Lodge No. 2052, Tri-State Lodge, Memphis, Tennessee
1925-1962
Scope and Contents
October 31, 1925-October 31, 1962.
Sub-Series 235-2053. Local Lodges
Box 149 Folder 5
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey
1951-1966
Scope and Contents
January 8, 1951-March 28, 1966. Consolidated with Lodge 2147, Long Island City, New York effective March 1, 1966
Box 149 Folder 6
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey
1948-1951
Scope and Contents
January 7, 1948-November 28, 1951.
Box 149 Folder 7
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey
1946-1947
Scope and Contents
July 31, 1946-December 9, 1947.
Box 149 Folder 8
Lodge No. 2053, Hudson County Lodge, Jersey City, New Jersey
1929-1946
Scope and Contents
October 14, 1929-November 11, 1946.
Box 149 Folder 8
Lodge No. 2053, Mercer Lodge, Trenton, New Jersey
1922
Scope and Contents
May 1, 1922-July 6, 1922.
Sub-Series 235-2058. Local Lodges
Box 149 Folder 9
Lodge No. 2058, Biscayne Lodge, Miami, Florida
1925-1962
Scope and Contents
September 8, 1925-August 20, 1962.
Box 149 Folder 9
Lodge No. 2058, Elgin Lodge, Elgin, Illinois
1923-1924
Scope and Contents
November 27, 1923-January 18, 1924.
Sub-Series 235-2059. Local Lodges
Box 149 Folder 10
Lodge No. 2059, North Gateway Lodge, Denison, Texas
1924-1961
Scope and Contents
January 1, 1924-February 24, 1961. Consolidated with Lodge 2125, Dallas, Texas effective January 1, 1961
Sub-Series 235-2061. Local Lodges
Box 149 Folder 11
Lodge No. 2061, Minneapolis Express Lodge, Minneapolis, Minnesota
1922-1960
Scope and Contents
Oct. 5, 1922-Oct. 20, 1960.
Sub-Series 235-2062. Local Lodges
Box 149 Folder 12
Lodge No. 2062, Roger Ludlow Lodge, South Norwalk, Connecticut
1946-1968
Scope and Contents
Aug. 30, 1946-May 31, 1968. Consolidated with Lodge No. 2185, Stamford, Connecticut, effective April 1, 1968
Sub-Series 235-2063. Local Lodges
Box 149 Folder 13
Lodge No. 2063, St. Johns Lodge, Jacksonville, Florida
1946-1962
Scope and Contents
Dec. 23, 1946-March 9, 1962.
Box 149 Folder 14
Lodge No. 2063, St. Johns Lodge, Jacksonville, Florida
1922-1946
Scope and Contents
Feb. 14, 1922-Nov. 26, 1946.
Box 149 Folder 15
Lodge No. 2063, St. Johns Lodge, Jacksonville, Florida-Appeal of E. W. Langley
1946
Scope and Contents
Oct. 16, 1946-Dec. 11, 1946.
Sub-Series 235-2064. Local Lodges
Box 149 Folder 16
Lodge No. 2064, Messengers' and Baggagemen's Lodge, Chicago, Illinois
1948-1961
Scope and Contents
Feb. 25, 1948-Sept. 26, 1961.
Box 149 Folder 17
Lodge No. 2064, Messengers' and Baggagemen's Lodge, Chicago, Illinois
1926-1947
Scope and Contents
April 20, 1926-Nov. 25, 1947.
Sub-Series 235-2065. Local Lodges
Box 149 Folder 18
Lodge No. 2065, Victor Lodge, Elkhart, Indiana
1941-1963
Scope and Contents
Jan. 23, 1941-March 13, 1963. Consolidated with Lodge No. 2128, South Bend, Indiana, effective Jan. 1, 1963
Sub-Series 235-2067. Local Lodges
Box 149 Folder 19
Lodge No. 2067, Welcome Lodge, Toledo, Ohio
1925-1962
Scope and Contents
Nov. 7, 1925-Oct. 1, 1962.
Sub-Series 235-2072. Local Lodges
Box 149 Folder 20
Lodge No. 2072, Twin City Messengers and Helpers Lodge, St. Paul, Minnesota
1922-1960
Scope and Contents
Jan. 5, 1922-Dec. 14, 1960.
Sub-Series 235-2074. Local Lodges
Box 149 Folder 21
Lodge No. 2074, Crescent Lodge, Charlotte, North Carolina
1935-1961
Scope and Contents
Feb. 25, 1935-Sept. 25, 1961.
Sub-Series 235-2075. Local Lodges
Box 150 Folder 1
Lodge No. 2075, Dynamic City Expressmen Lodge, Detroit, Michigan
1959-1962
Scope and Contents
Jan. 1, 1959-Dec. 31, 1962.
Box 150 Folder 2
Lodge No. 2075, Dynamic City Expressmen Lodge, Detroit, Michigan
1953-1958
Scope and Contents
Sept. 1953-Dec. 31, 1958.
Box 150 Folder 3
Lodge No. 2075, Dynamic City Expressmen Lodge, Detroit, Michigan
1931-1953
Scope and Contents
1931-Aug. 1953.
Sub-Series 235-2077. Local Lodges
Box 150 Folder 4
Lodge No. 2077, Expressmen Local Lodge, LaJunta, Colorado
1922-1962
Scope and Contents
Consolidated with Lodges 2009 and 2022 (of Denver, Colorado), and 2090, (of Albuquerque, New Mexico)
Sub-Series 235-2078. Local Lodges
Box 150 Folder 5
Lodge No. 2078, Galveston Express Lodge, Galveston, Texas
1946-1961
Scope and Contents
Consolidated with Lodge No. 2060, Houston, Texas, effective Jan. 1, 1961
Sub-Series 235-2082. Local Lodges
Box 150 Folder 6
Lodge No. 2082, Las Olas Lodge, Ft. Lauderdale, Florida-Appeal of Delmar V. Rittle, protest of the election of officers
1961-1962
Box 150 Folder 7
Lodge No. 2082, Las Olas Lodge, Ft. Lauderdale, Florida
1960-1962
Scope and Contents
1960-Dec. 31, 1962.
Sub-Series 235-2087. Local Lodges
Box 150 Folder 8
Lodge No. 2087, Express General Office Lodge, Chicago, Illinois
1934-1962
Scope and Contents
1934-Dec. 31, 1962.
Box 150 Folder 8
Lodge No. 2087, Valley Lodge, Grafton, West Virginia
1921-1929
Sub-Series 235-2089. Local Lodges
Box 150 Folder 9
Lodge No. 2089, Mountain Gem Lodge, Charlottesville, Virginia
1921-1969
Scope and Contents
Moved from Clifton Forge, Virginia, Sept. 1, 1962 Consolidated with Lodge 2095, Florence, South Carolina, effective June 30, 1969
Sub-Series 235-2091. Local Lodges
Box 150 Folder 10
Lodge No. 2091, Coalfield Lodge, Bluefield, West Virginia
1924-1969
Scope and Contents
Consolidated with Lodge No. 2081, effective April 1, 1969
Sub-Series 235-2092. Local Lodges
Box 150 Folder 11
Lodge No. 2092, Sydney, Nova Scotia, Canada
1936-1937
Scope and Contents
Consolidated with Lodge No. 2006, Halifax, Nova Scotia, Canada, in 1937
Sub-Series 235-2093. Local Lodges
Box 150 Folder 12
Lodge No. 2093, Chief Oshkosh Lodge, Oshkosh, Wisconsin
1922-1961
Scope and Contents
Consolidated with Lodge No. 2043, Milwaukee, Wisconsin, effective Jan. 1, 1961
Sub-Series 235-2096. Local Lodges
Box 150 Folder 13
Lodge No. 2096, McNeal Lodge, Springfield, Ohio
1954-1960
Scope and Contents
Consolidated with Lodge No. 2205, Dayton, Ohio, effective July 1, 1960
Sub-Series 235-2100. Local Lodges
Box 150 Folder 14
Lodge No. 2100, Cleveland Expressman's Lodge, Cleveland, Ohio
1921-1955
Scope and Contents
1921-Dec. 31, 1955.
Sub-Series 235-2102. Local Lodges
Box 150 Folder 15
Lodge No. 2102, Alamo City Lodge, San Antonio, Texas
1926-1959
Scope and Contents
1926-Dec. 31, 1959.
Sub-Series 235-2104. Local Lodges
Box 150 Folder 16
Lodge No. 2104, Texas and Louisiana Lodge (a.k.a. Capital City Lodge), Austin, Texas
1926-1959
Scope and Contents
Consolidated with Lodge No. 2102, San Antonio, Texas, effective July 1, 1959
Sub-Series 235-2105. Local Lodges
Box 150 Folder 17
Lodge No. 2105, Mohawk Lodge, London, Ontario, Canada
1935-1961
Scope and Contents
Consolidated with Lodge No. 2066, Toronto, Ontario, Canada, effective April 1, 1961
Box 150 Folder 17
Lodge No. 2105, Tri City Lodge, Pawtucket, Rhode Island
1922-1923
Sub-Series 235-2106. Local Lodges
Box 150 Folder 18
Lodge No. 2106, Calgary, Alberta, Canada
1936-1943
Scope and Contents
Suspended, effective July 28, 1943
Sub-Series 235-2107. Local Lodges
Box 150 Folder 19
Lodge No. 2107, Maple Lodge, Mansfield, Ohio
1958-1959
Scope and Contents
October 1958-January 1959. Subject: Case Material
Sub-Series 235-2109. Local Lodges
Box 150 Folder 20
Lodge No. 2109, Omaha Messengers Lodge, Omaha, Nebraska
1951-1968
Scope and Contents
September 24, 1951-August 26, 1968. Consolidated with Lodge No. 2016, Omaha, Nebraska; Lodge No. 2155, Great Falls, Montana; and Lodge No. 2173, Waterloo, Iowa; effective July 1, 1968
Box 150 Folder 21
Lodge No. 2109, Saskatoon, Saskatchewan Canada
1951
Scope and Contents
1951 January 10. Consolidated with Lodge No. 2050, Edmonton, Alberta, Canada, effective January 1, 1951
Box 150 Folder 21
Lodge No. 2109, Augusta, Georgia
1928-1929
Sub-Series 235-2110. Local Lodges
Box 150 Folder 22
Lodge No. 2110, Mt. Diablo Express Lodge, Oakland, California
1929-1958
Scope and Contents
February 21, 1929-June 6, 1958.
Sub-Series 235-2116. Local Lodges
Box 150 Folder 23
Lodge No. 2116, St. Joseph Expressmen Lodge, St. Joseph, Missouri
1931-1961
Scope and Contents
January 8, 1931-May 12, 1961. Consolidated with Lodge No. 2017, St. Louis, Missouri and Lodge No. 2152, Kansas City, Missouri, effective April 1, 1961
Sub-Series 235-2118. Local Lodges
Box 150 Folder 24
Lodge No. 2118, Echo Lodge, New Rochelle New York
1941-1961
Scope and Contents
July 1, 1941-November 9, 1961. Consolidated with Lodge No. 2186, Yonkers, New York, effective October 1, 1961
Box 150 Folder 24
Lodge No. 2118, Southeastern Lodge, Washington, D.C.
1929-1938
Scope and Contents
November 8, 1929-October 17, 1938. Consolidated with Lodge No. 2037, Washington, D.C., effective October 17, 1938
Box 150 Folder 24
Lodge No. 2118, Abe Lincoln Lodge, Decatur, Illinois
1921-1927
Scope and Contents
May 17, 1921-August 25, 1927.
Sub-Series 235-2120. Local Lodges
Box 150 Folder 25
Lodge No. 2120, Copper City Lodge, Butte, Montana
1948-1960
Scope and Contents
March 29, 1948-November 22, 1960. Consolidated with Lodge No. 2155, Great Falls, Montana, effective October 1, 1960
Sub-Series 235-2122. Local Lodges
Box 150 Folder 26
Lodge No. 2122, Abe Lincoln Lodge, Decatur, Illinois
1930-1967
Scope and Contents
April 19, 1930-September 6, 1967. Consolidated with Lodge No. 2043, Milwaukee, Wisconsin; Lodge No. 2049, Indianapolis, Indiana; Lodge No. 2064, Chicago, Illinois; and Lodge No. 2115, Springfield, Illinois; effective July 1, 1967
Sub-Series 235-2124. Local Lodges
Box 150 Folder 27
Lodge No. 2124, Food City Lodge, Battle Creek, Michigan
1940-1961
Scope and Contents
July 16, 1940-February 8, 1961. Consolidated with Lodge No. 2123, Kalamazoo, Michigan, effective October 1, 1960
Sub-Series 235-2125. Local Lodges
Box 150 Folder 28
Lodge No. 2125, City Offices Lodge, New York, New York
1948-1949
Scope and Contents
January 7, 1948-January 21, 1949. Consolidated with Lodge No. 2345, Metropolitan Express Lodge, New York, New York, effective January 1, 1949
Box 150 Folder 29
Lodge No. 2125, City Offices Lodge, New York, New York
1945-1947
Scope and Contents
May 30, 1945-December 27, 1947. Consolidated with Lodge No. 2345, Metropolitan Express Lodge, New York, New York, effective January 1, 1949
Box 150 Folder 30
Lodge No. 2125, City Offices Lodge, New York, New York
1943-1945
Scope and Contents
December 12, 1943-April 23, 1945. Consolidated with Lodge No. 2345, Metropolitan Express Lodge, New York, New York, effective January 1, 1949
Box 150 Folder 31
Lodge No. 2125, City Offices Lodge, New York, New York
1923-1943
Scope and Contents
April 2, 1923-December 1, 1943. Consolidated with Lodge No. 2345, Metropolitan Express Lodge, New York, New York, effective January 1, 1949
Sub-Series 235-2126. Local Lodges
Box 151 Folder 1
Lodge No. 2126, Express Division Lodge, Bridgeport, Connecticut
1921-1963
Scope and Contents
June 25, 1921-May 2, 1963. Consolidated with Lodge No. 2162, New Haven, Connecticut, effective April 1, 1963
Sub-Series 235-2129. Local Lodges
Box 151 Folder 2
Lodge No. 2129, Lafayette, Indiana
1922-1960
Scope and Contents
June 13, 1922-June 29, 1960. Consolidated with Lodge No. 2122, Decatur, Illinois, effective April 1, 1960
Sub-Series 235-2130. Local Lodges
Box 151 Folder 3
Lodge No. 2130, New York Lodge, New York, New York
1943-1957
Scope and Contents
April 8, 1943-December 12, 1957.
Box 151 Folder 3
Lodge No. 2130, Plainfield Lodge, Plainfield, New Jersey
1926
Scope and Contents
January 11, 1926-February 6, 1926.
Sub-Series 235-2133. Local Lodges
Box 151 Folder 4
Lodge No. 2133, Oil City Lodge, Wichita Falls, Texas
1925-1961
Scope and Contents
December 21, 1925-February 9, 1961. Consolidated with Lodge No. 2125, Dallas, Texas, effective January 1, 1961
Sub-Series 235-2134. Local Lodges
Box 151 Folder 5
Lodge No. 2134, Queen City Messengers Lodge, Cincinnati, Ohio
1948-1968
Scope and Contents
May 11, 1948-April 11, 1968. Consolidated with Lodge No. 2041, Louisville, Kentucky; Lodge No. 2045, Cincinnati, Ohio; Lodge No. 2051, Columbus, Ohio; Lodge No. 2064, Chicago, Illinois; Lodge No. 2067, Toledo, Ohio; Lodge No. 2143, Knoxville, Tennessee; Lodge No. 2144, Buffalo, New York; Lodge No. 2177, Erie, Pennsylvania; Lodge No. 2205, Dayton, Ohio; Lodge No. 2276, Salamanca, New York; and Lodge No. 2262, Parkersburg, West Virginia; effective April 1, 1968
Box 151 Folder 6
Lodge No. 2134, Quebec, Quebec, Canada
1947
Scope and Contents
March 19, 1947-April 1, 1947. Disbanded?
Box 151 Folder 7
Lodge No. 2134, Ottawa, Ontario, Canada
1943-1946
Scope and Contents
May 19, 1943-October 31, 1946. Disbanded, effective October 31, 1946
Box 151 Folder 8
Lodge No. 2134, Lawrence Lodge, Lawrence, Massachusetts
1923-1932
Scope and Contents
July 12, 1923-May 6, 1932. Formerly Hub City Lodge, Boston, Massachusetts; formerly New London Lodge, New London, Connecticut; suspended, effective 1932?
Sub-Series 235-2135. Local Lodges
Box 151 Folder 9
Lodge No. 2135, Paterson Lodge, Paterson, New Jersey
1927-1933
Scope and Contents
March 23, 1927-July 17, 1933. Suspended, effective July 17, 1933
Sub-Series 235-2137. Local Lodges
Box 151 Folder 10
Lodge No. 2137, Carey Lodge, Port Huron, Michigan
1922-1969
Scope and Contents
December 4, 1922-February 17, 1969. Consolidated with Lodge No. 2075, Detroit, Michigan, effective January 1, 1969
Sub-Series 235-2138. Local Lodges
Box 151 Folder 11
Lodge No. 2138, Freedom Lodge, Cheyenne, Wyoming
1934-1962
Scope and Contents
March 6, 1934-April 8, 1962. Consolidated with Lodge No. 2175, Ogden, Utah, effective April 1, 1962
Sub-Series 235-2140. Local Lodges
Box 151 Folder 12
Lodge No. 2140, Tar Heel Lodge, Hamlet, North Carolina
1939-1960
Scope and Contents
June 20, 1939-November 10, 1960. Consolidated with Lodge No. 2099, Greensboro, North Carolina, effective October 1, 1960
Sub-Series 235-2141. Local Lodges
Box 151 Folder 13
Lodge No. 2141, Detroit Lodge, Detroit, Michigan
1929-1961
Scope and Contents
June 13, 1929-January 18, 1961. Formerly Ohio Valley Express Lodge; moved from Indianapolis, Indiana, effective 1944?; formerly Hamilton Lodge, Hamilton, Ontario, Canada, moved effective January 12, 1935; consolidated with Lodge No. 2049, Briscoe Lodge, Indianapolis, Indiana; Lodge No. 2051, Columbus Express Lodge, Columbus, Ohio; Lodge No. 2075, Dynamic City Expressmen Lodge, Detroit, Michigan; Lodge No. 2100, Cleveland Expressmen's Lodge, Cleveland, Ohio; Lodge No. 2122, Abe Lincoln Lodge, Decatur, Illinois; Lodge No. 2135, Fort Steuben Lodge, Steubenville, Ohio; Lodge No. 2144, Federated Express Lodge, Buffalo, New York; and Lodge No. 2174, Glen Miller Lodge, Richmond, Indiana; effective April 1, 1960
Box 151 Folder 13
Lodge No. 2141, Express Lodge, Peru, Indiana
1924
Scope and Contents
1924 October 13. Suspended, effective September 30, 1924
Sub-Series 235-2144. Local Lodges
Box 151 Folder 14
Lodge No. 2144, Federated Express Lodge, Buffalo, New York
1922-1958
Scope and Contents
July 3, 1922-December 5, 1958.
Sub-Series 235-2145. Local Lodges
Box 151 Folder 15
Lodge No. 2145, Sunflower Lodge, Parsons, Kansas
1947-1966
Scope and Contents
February 20, 1947-May 19, 1966. Consolidated with Lodge No. 2030, Kansas City, Missouri; Lodge No. 2152, Kansas City, Missouri; and Lodge No. 2207, Tulsa, Oklahoma; effective April 1, 1966
Sub-Series 235-2147. Local Lodges
Box 151 Folder 16
Lodge No. 2147, Long Island Express Lodge, Brooklyn, New York
1949-1957
Scope and Contents
February 14, 1949-November 21, 1957.
Box 151 Folder 17
Lodge No. 2147, Long Island Express Lodge, Brooklyn, New York
1921-1948
Scope and Contents
April 11, 1921-August 1, 1948. Formerly Long Island Lodge
Sub-Series 235-2150. Local Lodges
Box 151 Folder 18
Lodge No. 2150, Passaic Lodge, Passaic, New Jersey
1944-1962
Scope and Contents
December 27, 1944-October 23, 1962.
Box 151 Folder 18
Lodge No. 2150, Dixie Lodge, Atlanta, Georgia
1938
Scope and Contents
September 12, 1938-October 11, 1938. Consolidated with Lodge No. 2040, Atlanta, Georgia; Lodge No. 2193, Columbus, Georgia; and Lodge No. 2212, Macon, Georgia; effective October 11, 1938
Box 151 Folder 18
Lodge No. 2150, Astoria, New York
1932-1933
Scope and Contents
June 3, 1932-April 7, 1933. Consolidated with Lodge No. 2325, New York, New York, effective March 9, 1933
Box 151 Folder 18
Lodge No. 2150, Philadelphia Express Lodge, Philadelphia, Pennsylvania
1929
Scope and Contents
January 8, 1929-April 30, 1929. Consolidated with Lodge No. 2151, Philadelphia, Pennsylvania, effective April 1, 1929
Sub-Series 235-2151. Local Lodges
Box 151 Folder 19
Lodge No. 2151, Victory Lodge, Philadelphia, Pennsylvania
1923-1940
Scope and Contents
January 11, 1923-December 24, 1940.
Box 151 Folder 20
Lodge No. 2151, Victory Lodge, Philadelphia, Pennsylvania
1941-1949
Scope and Contents
December 30, 1941-December 12, 1949.
Box 151 Folder 21
Lodge No. 2151, Victory Lodge, Philadelphia, Pennsylvania
1950-1962
Scope and Contents
February 6, 1950-December 4, 1962.
Box 151 Folder 22
Lodge No. 2151, Victory Lodge, Philadelphia, Pennsylvania
1953-1962
Scope and Contents
November 24, 1953-April 26, 1962. Subject: "Special Assessment"
Sub-Series 235-2153. Local Lodges
Box 151 Folder 23
Lodge No. 2153, Hoosier Lodge, Michigan City, Indiana
1950-1953
Scope and Contents
June 12, 1950-June 27, 1953. Consolidated with Lodge No. 2128, South Bend, Indiana, effective April 21, 1953
Sub-Series 235-2156. Local Lodges
Box 151 Folder 24
Lodge No. 2156, Southeastern Lodge, Chattanooga, Tennessee
1931-1939
Scope and Contents
April 25, 1931-January 1, 1939. Consolidated with Lodge No. 2038, Chattanooga, Tennessee, effective January 1, 1939
Sub-Series 235-2157. Local Lodges
Box 151 Folder 25
Lodge No. 2157, Express Lodge, Poughkeepsie, New York
1949-1965
Scope and Contents
April 4, 1949-August 9, 1965. Consolidated with Lodge No. 2182, Kingston, New York, effective July 1, 1965
Sub-Series 235-2158. Local Lodges
Box 151 Folder 26
Lodge No. 2158, Penn Central Lodge, Pittsburgh, Pennsylvania
1925-1961
Scope and Contents
April 1, 1925-October 31, 1961.
Sub-Series 235-2167. Local Lodges
Box 151 Folder 27
Lodge No. 2167, City of Homes Lodge, Springfield, Massachusetts
1923-1957
Scope and Contents
June 6, 1923-September 6, 1957.
Sub-Series 235-2169. Local Lodges
Box 151 Folder 28
Lodge No. 2169, Newark Lodge, Newark, Ohio
1923-1952
Scope and Contents
August 3, 1923-January 23, 1952. Suspended, effective September 15, 1951
Sub-Series 235-2170. Local Lodges
Box 152 Folder 1
Lodge No. 2170, Chickamauga Lodge, Sheffield, Alabama
1929-1963
Scope and Contents
June 12, 1929-April 23, 1963. Consolidated with Lodge No. 2052, Memphis, Tennessee, effective April 1, 1963
Sub-Series 235-2171. Local Lodges
Box 152 Folder 2
Lodge No. 2171, Tri-County Lodge, Schenectady, New York
1934-1956
Scope and Contents
March 28, 1934-March 14, 1956. Consolidated with Lodge No. 2226, Albany, New York, effective October 1, 1951
Box 152 Folder 2
Lodge No. 2171, Muncie Express Lodge, Muncie, Indiana
1922
Scope and Contents
1922 December 9. Suspended, effective September 30, 1922
Sub-Series 235-2173. Local Lodges
Box 152 Folder 3
Lodge No. 2173, Express Lodge, Des Moines, Iowa
1929-1959
Scope and Contents
November 25, 1929-July 16, 1959. Formerly Columbus Lodge, Omaha, Nebraska, moved April 3, 1958
Sub-Series 235-2176. Local Lodges
Box 152 Folder 4
Lodge No. 2176, Golden Gate Express Lodge, San Francisco, California
1924-1956
Scope and Contents
September 23, 1924-July 27, 1956.
Sub-Series 235-2177. Local Lodges
Box 152 Folder 5
Lodge No. 2177, Central Lodge, Spartanburg, South Carolina
1929
Scope and Contents
April 9, 1929-May 28, 1929.
Sub-Series 235-2179. Local Lodges
Box 152 Folder 6
Lodge No. 2179, Wehan Lodge, Saginaw, Michigan
1921-1962
Scope and Contents
August 11, 1921-December 8, 1962.
Sub-Series 235-2183. Local Lodges
Box 152 Folder 7
Lodge No. 2183, Pioneer Lodge, Troy, New York
1946-1969
Scope and Contents
June 15, 1946-June 26, 1969. Consolidated with Lodge No. 2226, Albany, New York, effective April 1, 1969
Box 152 Folder 8
Lodge No. 2183, Eagle Express Lodge, Valdosta, Georgia
1922-1933
Scope and Contents
February 8, 1922-May 2, 1933. Suspended?
Sub-Series 235-2187. Local Lodges
Box 152 Folder 9
Lodge No. 2187, Jackson Lodge, Jackson, Tennessee
1934-1960
Scope and Contents
November 16, 1934-June 29, 1960. Consolidated with Lodge No. 2052, Memphis, Tennessee, effective July 1, 1960
Sub-Series 235-2188. Local Lodges
Box 152 Folder 10
Lodge No. 2188, Jamaica Express Lodge, East Northport, New York
1931-1962
Scope and Contents
March 27, 1931-December 31, 1962.
Sub-Series 235-2189. Local Lodges
Box 152 Folder 11
Lodge No. 2189, Kenosha Express Lodge, Kenosha, Wisconsin
1946-1961
Scope and Contents
May 14, 1946-February 14, 1961. Consolidated with Lodge No. 2043, Milwaukee, Wisconsin and Lodge No. 2064, Chicago, Illinois, effective January 1, 1961
Sub-Series 235-2191. Local Lodges
Box 152 Folder 12
Lodge No. 2191, Pinellas Lodge, St. Petersburg, Florida
1946-1961
Scope and Contents
July 13, 1946-November 7, 1961.
Sub-Series 235-2196. Local Lodges
Box 152 Folder 13
Lodge No. 2196, Sugar Loaf Lodge, Winona, Minnesota
1922-1960
Scope and Contents
February 17, 1922-August 3, 1960. Consolidated with Lodge No. 2084, LaCrosse, Wisconsin, effective July 1, 1960
Sub-Series 235-2199. Local Lodges
Box 152 Folder 14
Lodge No. 2199, Concho Valley Lodge, Lubbock, Texas
1946-1961
Scope and Contents
October 18, 1946-February 14, 1961. Moved from San Angelo, Texas, effective January 24, 1958; consolidated with Lodge No. 2125, Dallas, Texas, effective January 1, 1961
Box 152 Folder 14
Lodge No. 2199, Gate City Lodge, Fargo, North Dakota
1921-1935
Scope and Contents
May 19, 1921-July 1, 1935. Suspended, effective 1935?
Sub-Series 235-2200. Local Lodges
Box 152 Folder 15
Lodge No. 2200, Brooklyn Lodge, Brooklyn, New York
1947-1949
Scope and Contents
March 3, 1947-January 20, 1949. Consolidated with Lodge No. 2345, New York, New York, effective January 1, 1949
Box 152 Folder 15
Lodge No. 2200, Erie, Pennsylvania
1935
Scope and Contents
January, 1935. Suspended, effective January, 1935
Box 152 Folder 15
Lodge No. 2200, Ashtabula Express Lodge, Ashtabula, Ohio
1921-1922
Scope and Contents
February 21, 1921-July 1, 1922.
Sub-Series 235-2201. Local Lodges
Box 152 Folder 16
Lodge No. 2201, Express Lodge, Tacoma, Washington
1947-1962
Scope and Contents
November 10, 1947-January 30, 1962. Consolidated with Lodge No. 2216, Seattle, Washington, effective January 1, 1962
Sub-Series 235-2203. Local Lodges
Box 152 Folder 17
Lodge No. 2203, Treasure State Lodge, Billings, Montana
1925-1960
Scope and Contents
April 25, 1925-November 25, 1960. Consolidated with Lodge No. 2155, Great Falls, Montana, effective October 1, 1960
Sub-Series 235-2206. Local Lodges
Box 152 Folder 18
Lodge No. 2206, Sooner Lodge, Shawnee, Oklahoma
1950-1962
Scope and Contents
December 18, 1950-February 9, 1962. Consolidated with Lodge No. 2010, Oklahoma City, Oklahoma and Lodge No. 2152, Kansas City, Missouri, effective January 1, 1962
Sub-Series 235-2208. Local Lodges
Box 152 Folder 19
Lodge No. 2208, Scioto Lodge, Portsmouth, Ohio
1946-1969
Scope and Contents
September 24, 1946-February 25, 1969. Consolidated with Lodge No. 2081, Roanoke, Virginia, effective January 1, 1969
Box 152 Folder 20
Lodge No. 2208, Corry Lodge, Corry, Pennsylvania
1921-1933
Scope and Contents
July 12, 1921-January 27, 1933. Suspended, effective January 27, 1933
Sub-Series 235-2212. Local Lodges
Box 152 Folder 21
Lodge No. 2212, Tucker Lodge, Macon, Georgia
1936-1960
Scope and Contents
December 11, 1936-December 16, 1960.
Box 152 Folder 21
Lodge No. 2212, Regional Accounting Lodge, New York, New York
1921-1925
Scope and Contents
October 13, 1921-April 25, 1925.
Sub-Series 235-2213. Local Lodges
Box 152 Folder 22
Lodge No. 2213, Star Lodge, Muskogee, Oklahoma
1947-1961
Scope and Contents
January 30, 1947-February 17, 1961. Consolidated with Lodge No. 2207, Tulsa, Oklahoma, effective January 1, 1961
Sub-Series 235-2215. Local Lodges
Box 152 Folder 23
Lodge No. 2215, Fraternal Lodge, Hoboken, New Jersey
1949-1966
Scope and Contents
October 19, 1949-March 21, 1966. Consolidated with Lodge No. 2130, New York, New York; Lodge No. 2147, Long Island City, New York; Lodge No. 2150, Passaic, New Jersey; and Lodge No. 2345, New York, New York; effective February 1, 1966
Box 152 Folder 24
Lodge No. 2215, Fraternal Lodge, Hoboken, New Jersey
1947-1957
Scope and Contents
March 31, 1947-June 10, 1957. Consolidated with Lodge No. 2130, New York, New York; Lodge No. 2147, Long Island City, New York; Lodge No. 2150, Passaic, New Jersey; and Lodge No. 2345, New York, New York; effective February 1, 1966
Sub-Series 235-2218. Local Lodges
Box 152 Folder 25
Lodge No. 2218, Piedmont Lodge, Salisbury, North Carolina
1947-1959
Scope and Contents
May 22, 1947-December 24, 1959. Consolidated with Lodge No. 2074, Charlotte, North Carolina, effective October 1, 1959
Box 152 Folder 25
Lodge No. 2218, Stroudsburg Lodge, Stroudsburg, Pennsylvania
1921
Scope and Contents
October 12-21, 1921.
Sub-Series 235-2219. Local Lodges
Box 152 Folder 26
Lodge No. 2219, Lakeside Lodge, Chicago, Illinois
1959-1962
Scope and Contents
January 15, 1959-December 27, 1962.
Box 152 Folder 27
Lodge No. 2219, Lakeside Lodge, Chicago, Illinois
1945-1958
Scope and Contents
December 29, 1945-December 30, 1958.
Box 152 Folder 28
Lodge No. 2219, Lakeside Lodge, Chicago, Illinois
1921-1945
Scope and Contents
October 15, 1921-April 23, 1945.
Sub-Series 235-2220. Local Lodges
Box 152 Folder 29
Lodge No. 2220, Northwestern Express Messengers Lodge, Portland, Oregon
1925-1965
Scope and Contents
November 13, 1925-July 28, 1965. Consolidated with Lodge No. 2210, Portland, Oregon, effective July 1, 1965
Sub-Series 235-2223. Local Lodges
Box 152 Folder 30
Lodge No. 2223, Chicago and Western Lakes Lodge, Chicago, Illinois
1956-1959
Scope and Contents
October 20, 1956-May 25, 1959. Consolidated with Lodge No. 2064, Chicago, Illinois, effective May 1, 1959
Sub-Series 235-2227. Local Lodges
Box 152 Folder 31
Lodge No. 2227, Kato Lodge, Mankato, Minnesota
1951-1961
Scope and Contents
December 12, 1951-January 12, 1961. Consolidated with Lodge No. 1034, Austin, Minnesota and Lodge No. 2072, St. Paul, Minnesota, effective October 1, 1960
Sub-Series 235-2229. Local Lodges
Box 152 Folder 32
Lodge No. 2229, Boise Lodge, Boise, Idaho
1948-1962
Scope and Contents
September 30, 1948-April 26, 1962. Consolidated with Lodge No. 2032, Pocatello, Idaho, effective April 1, 1962
Box 152 Folder 32
Lodge No. 2229, Northern Lodge, Boston, Massachusetts
1921-1922
Scope and Contents
August 30, 1921-August 14, 1922.
Sub-Series 235-2230. Local Lodges
Box 152 Folder 33
Lodge No. 2230, Pueblo Express Lodge, Pueblo, Colorado
1930-1957
Scope and Contents
December 17, 1930-April 11, 1957. Consolidated with Lodge No. 2009, Denver, Colorado, effective January 1, 1957
Sub-Series 235-2233. Local Lodges
Box 152 Folder 34
Lodge No. 2233, Watertown, New York
1949-1951
Scope and Contents
June 22, 1949-September 18, 1951. Consolidated with Lodge No. 2178, Utica, New York, effective July 1, 1951
Sub-Series 235-2236. Local Lodges
Box 152 Folder 35
Lodge No. 2236, Nashville Lodge, Nashville, Tennessee
1930
Scope and Contents
April 19, 1930-May 7, 1930.
Sub-Series 235-2237. Local Lodges
Box 152 Folder 36
Lodge No. 2237, Mountain City Lodge, DuBois, Pennsylvania
1948-1966
Scope and Contents
April 11, 1948-September 28, 1966. Consolidated with Lodge No. 2144, Buffalo, New York and Lodge No. 2177, Erie, Pennsylvania, effective July 1, 1966
Sub-Series 235-2242. Local Lodges
Box 152 Folder 37
Lodge No. 2242, Middlesex Lodge, Lowell, Massachusetts
1933-1949
Scope and Contents
April 21, 1933-October 1, 1949. Consolidated with Lodge No. 2245, Concord, New Hampshire, effective October 1, 1949
Sub-Series 235-2246. Local Lodges
Box 152 Folder 38
Lodge No. 2246, Service Lodge, Williamsport, Pennsylvania
1943-1962
Scope and Contents
January 5, 1943-February 1, 1962. Consolidated with Lodge No. 616, Pottsville, Pennsylvania and Lodge No. 2001, Elmira, New York, effective January 1, 1962
Sub-Series 235-2249. Local Lodges
Box 152 Folder 39
Lodge No. 2249, Washington, D.C.
1929
Scope and Contents
March 2, 1929-May 6, 1929. Consolidated with Lodge No. 2037, Washington, D.C., effective April 26, 1929
Sub-Series 235-2250. Local Lodges
Box 152 Folder 40
Lodge No. 2250, Minneapolis, Minnesota -September 28, 1929
Sub-Series 235-2252. Local Lodges
Box 152 Folder 41
Lodge No. 2252, Rutland Lodge, Rutland, Vermont
1947-1962
Scope and Contents
February 15, 1947-January 30, 1962. Consolidated with Lodge No. 2247, White River Junction, Vermont, effective January 1, 1962
Sub-Series 235-2253. Local Lodges
Box 153 Folder 1
Lodge No. 2253, C.E. Meyer Lodge, Pittsfield, Massachusetts
1929-1962
Scope and Contents
April 29, 1929-February 5, 1962. Consolidated with Lodge No. 2167, Springfield, Massachusetts, effective January 1, 1962
Sub-Series 235-2254. Local Lodges
Box 153 Folder 2
Lodge No. 2254, Green City Lodge, Burlington, Vermont
1946-1962
Scope and Contents
August 21, 1946-February 14, 1962. Consolidated with Lodge No. 2247, White River Junction, Vermont, effective January 1, 1962
Sub-Series 235-2257. Local Lodges
Box 153 Folder 3
Lodge No. 2257, Buffalo, New York
1928
Scope and Contents
1928 December 6
Sub-Series 235-2258. Local Lodges
Box 153 Folder 4
Lodge No. 2258, Boston, Massachusetts
1930
Scope and Contents
1930 February 1
Sub-Series 235-2261. Local Lodges
Box 153 Folder 5
Lodge No. 2261, Buckeye Lodge, Cincinnati, Ohio
1938-1939
Scope and Contents
January 6, 1938-January 16, 1939. Consolidated with Lodge No. 2045, Cincinnati, Ohio, effective January 1, 1939
Sub-Series 235-2264. Local Lodges
Box 153 Folder 6
Lodge No. 2264, Allegheny Messengers Lodge, Pittsburgh, Pennsylvania
1931-1966
Scope and Contents
February 13, 1931-February 2, 1966. Consolidated with Lodge No. 2158, Pittsburgh, Pennsylvania, effective January 1, 1966
Sub-Series 235-2265. Local Lodges
Box 153 Folder 7
Lodge No. 2265, Vancouver Lodge, Vancouver, British Columbia, Canada
1945-1946
Scope and Contents
August 31, 1945-December 6, 1946. Disbanded, effective December 6, 1946
Sub-Series 235-2266. Local Lodges
Box 153 Folder 8
Lodge No. 2266, Fountain City Lodge, Fond du Lac, Wisconsin
1932-1961
Scope and Contents
July 3, 1932-February 16, 1961. Consolidated with Lodge No. 2043, Milwaukee, Wisconsin, effective January 1, 1961
Sub-Series 235-2267. Local Lodges
Box 153 Folder 9
Lodge No. 2267, Lake Shore Lodge, Sheboygan, Wisconsin
1955-1961
Scope and Contents
April 25, 1955-January 20, 1961. Consolidated with Lodge No. 2043, Milwaukee, Wisconsin, effective January 1, 1961
Sub-Series 235-2271. Local Lodges
Box 153 Folder 10
Lodge No. 2271, Port Jervis, New York
1929
Scope and Contents
1929 July 7. Suspended, effective July 2, 1929
Sub-Series 235-2272. Local Lodges
Box 153 Folder 11
Lodge No. 2272, Racine Lodge, Racine, Wisconsin
1948-1961
Scope and Contents
December 29, 1948-February 17, 1961. Consolidated with Lodge No. 2043, Milwaukee, Wisconsin, effective January 1, 1961
Sub-Series 235-2274. Local Lodges
Box 153 Folder 12
Lodge No. 2274, Auto City Expressmens' Lodge, Pontiac, Michigan
1930
Scope and Contents
1930 June 9
Sub-Series 235-2275. Local Lodges
Box 153 Folder 13
Lodge No. 2275, College City Lodge, Ann Arbor, Michigan
1930-1944
Scope and Contents
March 23, 1930-September 13, 1944.
Sub-Series 235-2279. Local Lodges
Box 153 Folder 14
Lodge No. 2279, St. James Lodge, Jacksonville, Florida
1940-1960
Scope and Contents
October 25, 1940-July 22, 1960.
Sub-Series 235-2281. Local Lodges
Box 153 Folder 15
Lodge No. 2281, United Lodge, Atlanta, Georgia
1961-1969
Scope and Contents
January 16, 1961-June 3, 1969. Formerly Lodge No. 6096, United Auxiliary Lodge; consolidated with Lodge No. 2040, Atlanta, Georgia, effective April 1, 1969
Box 153 Folder 16
Lodge No. 2281, United Lodge, Atlanta, Georgia
1940-1960
Scope and Contents
November 20, 1940-December 29, 1960. Formerly Lodge No. 6096, United Auxiliary Lodge; consolidated with Lodge No. 2040, Atlanta, Georgia, effective April 1, 1969
Sub-Series 235-2282. Local Lodges
Box 153 Folder 17
Lodge No. 2282, Expressmen Lodge, Savannah, Georgia
1943-1964
Scope and Contents
September 7, 1943-October 12, 1964. Formerly Lodge No. 6117; consolidated with Lodge No. 2283, Macon, Georgia, effective October 1, 1964
Sub-Series 235-2284. Local Lodges
Box 153 Folder 18
Lodge No. 2284, Railway Express Lodge, Chicago, Illinois
1946-1963
Scope and Contents
August 28, 1946-September 17, 1963. Formerly Lodge No. 6132; consolidated with Lodges Nos. 2087 and 2219, Chicago, Illinois, effective July 1, 1963
Sub-Series 235-2285. Local Lodges
Box 153 Folder 19
Lodge No. 2285, Pelican Lodge, New Orleans, Louisiana
1946-1960
Scope and Contents
May 2, 1946-October 24, 1960. Formerly Lodge No. 6304; consolidated with Lodge No. 1717, New Orleans, Louisiana, effective October 1, 1960
Sub-Series 235-2286. Local Lodges
Box 153 Folder 20
Lodge No. 2286, Crescent Lodge, Greensboro, North Carolina
1947-1968
Scope and Contents
August 18, 1947-June 24, 1968. Formerly Lodge No. 6006; consolidated with Lodge No. 2099, Greensboro, North Carolina, effective April 1, 1968
Sub-Series 235-2287. Local Lodges
Box 153 Folder 21
Lodge No. 2287, Gold Hill Lodge, Charlotte, North Carolina
1945-1968
Scope and Contents
March 1, 1945-August 13, 1968. Formerly Lodge No. 6013; consolidated with Lodge No. 2074, Charlotte, North Carolina, effective July 1, 1968
Sub-Series 235-2289. Local Lodges
Box 153 Folder 22
Lodge No. 2289, Florence Lodge, Florence, South Carolina
1941-1969
Scope and Contents
May 29, 1941-September 10, 1969. Formerly Lodge No. 6193, Sumter Lodge, Sumter, South Carolina; consolidated with Lodge No. 2095, Florence, South Carolina, effective June 30, 1969
Sub-Series 235-2292. Local Lodges
Box 153 Folder 23
Lodge No. 2292, Tidewater Lodge, Norfolk, Virginia
1946-1968
Scope and Contents
January 30, 1946-September 27, 1968. Formerly Lodge No. 6026; consolidated with Lodge No. 2269, Norfolk, Virginia, effective July 1, 1968
Sub-Series 235-2294. Local Lodges
Box 153 Folder 24
Lodge No. 2294, West Side Lodge, Lynchburg, Virginia
1944-1962
Scope and Contents
August 26, 1944-May 2, 1962. Formerly Lodge No. 6275; consolidated with Lodge No. 1756, Greensboro, North Carolina and Lodge No. 2036, Lynchburg, Virginia, effective April 1, 1962
Sub-Series 235-2307. Local Lodges
Box 153 Folder 25
Lodge No. 2307, Centrebee Lodge, Winnipeg, Manitoba, Canada
1964-1965
Scope and Contents
May 12, 1964-September 24, 1965.
Box 153 Folder 26
Lodge No. 2307, Centrebee Lodge, Winnipeg, Manitoba, Canada
1953-1963
Scope and Contents
August 14, 1953-April 1, 1963.
Sub-Series 235-2313. Local Lodges
Box 153 Folder 27
Lodge No. 2313, Toronto, Ontario, Canada
1963-1966
Scope and Contents
January 29, 1963-May 4, 1966. Consolidated with Lodge No. 2302, Toronto, Ontario, Canada, effective January 1, 1966
Sub-Series 235-2318. Local Lodges
Box 153 Folder 28
Lodge No. 2318, Nelson, British Columbia, Canada
1961-1962
Scope and Contents
March 20, 1961-January 26, 1962. Consolidated with Lodge No. 1291, Nelson, British Columbia, Canada; Lodge No. 1292, Cranbrook, British Columbia, Canada; Lodge No. 2315, Vancouver, British Columbia, Canada; and Lodge No. 2330, Lethbridge, Alberta, Canada; effective October 1, 1961
Sub-Series 235-2325. Local Lodges
Box 153 Folder 29
Lodge No. 2325, Progress Lodge, New York, New York
1947-1950
Scope and Contents
December 15, 1947-February 17, 1950. Suspended, effective September 23, 1949
Box 153 Folder 30
Lodge No. 2325, Progress Lodge, New York, New York
1946-1947
Scope and Contents
February 4, 1946-December 9, 1947. Suspended, effective September 23, 1949
Box 153 Folder 31
Lodge No. 2325, Progress Lodge, New York, New York
1930-1946
Scope and Contents
May 28, 1930-January 8, 1946. Suspended, effective September 23, 1949
Sub-Series 235-2327. Local Lodges
Box 153 Folder 32
Lodge No. 2327, Montreal, Quebec, Canada
1955-1968
Scope and Contents
April 26, 1955-November 6, 1968. Consolidated with Lodge No. 2303, Montreal, Quebec, Canada and Lodge No. 2321, Sherbrooke, Quebec, Canada, effective October 28, 1968
Sub-Series 235-2328. Local Lodges
Box 153 Folder 33
Lodge No. 2328, Beaver Lodge, Winnipeg, Manitoba, Canada
1954-1966
Scope and Contents
April 1, 1954-September 6, 1966. Consolidated with Lodge No. 2307, Winnipeg, Manitoba, Canada; Lodge No. 2309, Regina, Saskatchewan, Canada; Lodge No. 2310, Brandon, Manitoba, Canada; and Lodge No. 2330, Lethbridge, Alberta, Canada; effective July 1, 1966
Sub-Series 235-2334. Local Lodges
Box 153 Folder 34
Lodge No. 2334, Vancouver, British Columbia, Canada
1956
Scope and Contents
June 28, 1956-July 1, 1956. Consolidated with Lodge No. 2315, Vancouver, British Columbia, Canada, effective July 1, 1956
Sub-Series 235-2335. Local Lodges
Box 153 Folder 35
Lodge No. 2335, Capital Lodge, Ottawa, Ontario, Canada
1960-1962
Scope and Contents
July 8, 1960-October 18, 1962. Consolidated with Lodge No. 2306, Ottawa, Ontario, Canada, effective April 1, 1962
Sub-Series 235-2337. Local Lodges
Box 153 Folder 36
Lodge No. 2337, Sault Ste. Marie, Ontario, Canada
1955-1957
Scope and Contents
March 8, 1955-October 9, 1957. Consolidated with Lodge No. 2319, Sudbury, Ontario, Canada, effective July 1, 1957
Sub-Series 235-2338. Local Lodges
Box 153 Folder 37
Lodge No. 2338, Sheaf Lodge, Moose Jaw, Saskatchewan, Canada
1960-1968
Scope and Contents
February 10, 1960-December 4, 1968. Consolidated with Lodge No. 2309, Regina, Saskatchewan, Canada; Lodge No. 2312, Moose Jaw, Saskatchewan, Canada; and Lodge No. 2316, Saskatoon, Saskatchewan, Canada; effective July 1, 1968
Sub-Series 235-2339. Local Lodges
Box 153 Folder 38
Lodge No. 2339, Foothills Lodge, Calgary, Alberta, Canada
1954-1960
Scope and Contents
July 9, 1954-August 25, 1960. Moved to Edmonton, Alberta, Canada, effective April 19, 1956; returned to Calgary, Alberta, Canada, effective November 6, 1956; consolidated with Lodge No. 2301, Calgary, Alberta, Canada; Lodge No. 2314, Edmonton, Alberta, Canada; and Lodge No. 2332, Medicine Hat, Alberta, Canada; effective April 1, 1960
Sub-Series 235-2345. Local Lodges
Box 153 Folder 39
Lodge No. 2345, Metropolitan Express Lodge, New York, New York
1953-1962
Scope and Contents
August 14, 1953-December 14, 1962.
Box 153 Folder 40
Lodge No. 2345, Metropolitan Express Lodge, New York, New York
1948-1953
Scope and Contents
December 8, 1948-August 26, 1953.
Box 153 Folder 41
Lodge No. 2345, Metropolitan Express Lodge, New York, New York
1955
Scope and Contents
January 4, 1955-November 3, 1955. Subject: "Clarke and Sieffert vs. Brotherhood Corr. President Lodge 2345"
Sub-Series 235-2525. Local Lodges
Box 153 Folder 42
Lodge No. 2525, Federation Lodge, New York, New York
1928-1930
Scope and Contents
December 8, 1928-September 4, 1930. Suspended, effective April 1, 1930
Sub-Series 235-3001. Local Lodges
Box 154 Folder 1
Lodge No. 3001, Pan American Airways Lodge, San Francisco, California
1950-1955
Scope and Contents
November 6, 1950-March 9, 1955. Formerly Clipper Lodge; consolidated with Lodge No. 3024, San Francisco, California, effective January 1, 1955
Box 154 Folder 1
Lodge No. 3001, Magic City Lodge, Miami, Florida
1946-1949
Scope and Contents
May 11, 1946-September 8, 1949.
Sub-Series 235-3002. Local Lodges
Box 154 Folder 2
Lodge No. 3002, Capital Lodge, Atlanta, Georgia
1948-1950
Scope and Contents
October 4, 1948-May 2, 1950. Consolidated with Lodge No. 3031, Knoxville, Tennessee, effective April 27, 1950
Box 154 Folder 3
Lodge No. 3002, Panact Lodge, New York, New York
1946-1948
Scope and Contents
May 17, 1946-April 1, 1948. Consolidated with Lodge No. 3003, Flushing, New York, effective April 1, 1948
Sub-Series 235-3003. Local Lodges
Box 154 Folder 4
Lodge No. 3003, Global Wings Lodge, Flushing, New York
1965-1969
Scope and Contents
December 16, 1965-May 9, 1969. Decertified, effective February 19, 1969
Box 154 Folder 5
Lodge No. 3003, Global Wings Lodge, Flushing, New York
1963-1965
Scope and Contents
January 11, 1963-December 20, 1965. Decertified, effective February 19, 1969
Box 154 Folder 6
Lodge No. 3003, Global Wings Lodge, Flushing, New York
1961
Scope and Contents
February 15, 1961-November 9, 1961. Subject: "Appeal Patrick J. Leyden, Jr."; decertified, effective February 19, 1969
Box 154 Folder 7
Lodge No. 3003, Global Wings Lodge, Flushing, New York
1957-1962
Scope and Contents
November 13, 1957-December 4, 1962. Decertified, effective February 19, 1969
Box 154 Folder 8
Lodge No. 3003, Global Wings Lodge, Flushing, New York
1946-1957
Scope and Contents
May 24, 1946-November 11, 1957. Decertified, effective February 19, 1969
Sub-Series 235-3004. Local Lodges
Box 154 Folder 9
Lodge No. 3004, Panways Lodge, New York, New York
1946-1949
Scope and Contents
May 27, 1946-February 9, 1949. Consolidated with Lodge No. 3003, Long Island City, New York, effective January 1, 1949
Sub-Series 235-3005. Local Lodges
Box 154 Folder 10
Lodge No. 3005, Clipper Lodge, Miami, Florida
1964
Scope and Contents
February 24, 1964-May 2, 1964. Decertified, effective February 19, 1969
Box 154 Folder 11
Lodge No. 3005, Clipper Lodge, Miami, Florida
1960-1963
Scope and Contents
January 8, 1960-November 15, 1963. Decertified, effective February 19, 1969
Box 154 Folder 12
Lodge No. 3005, Clipper Lodge, Miami, Florida
1955-1959
Scope and Contents
March 11, 1955-December 22, 1959. Decertified, effective February 19, 1969
Box 154 Folder 13
Lodge No. 3005, Clipper Lodge, Miami, Florida
1954
Scope and Contents
March 5, 1954-October 13, 1954. Decertified, effective February 19, 1969
Box 154 Folder 14
Lodge No. 3005, Clipper Lodge, Miami, Florida
1946-1954
Scope and Contents
May 11, 1946-March 17, 1954. Decertified, effective February 19, 1969
Sub-Series 235-3006. Local Lodges
Box 154 Folder 15
Lodge No. 3006, Pan American World Airways Lodge, Houston, Texas
1946-1969
Scope and Contents
June 5, 1946-July 1, 1969. Moved from Brownsville, Texas, effective February 16, 1962; decertified, effective February 19, 1969
Sub-Series 235-3007. Local Lodges
Box 154 Folder 16
Lodge No. 3007, Panair Lodge, Seattle, Washington
1946-1950
Scope and Contents
June 24, 1946-May 8, 1950. Suspended, effective April 20, 1950
Sub-Series 235-3008. Local Lodges
Box 154 Folder 17
Lodge No. 3008, Clipper Lodge, Los Angeles, California
1946-1969
Scope and Contents
June 25, 1946-May 2, 1969. Decertified, effective February 19, 1969
Sub-Series 235-3010. Local Lodges
Box 154 Folder 18
Lodge No. 3010, Flying Pilgrim Lodge, Boston, Massachusetts
1951-1953
Scope and Contents
January 26, 1951-November 9, 1953. Disbanded, effective August 13, 1953
Box 154 Folder 18
Lodge No. 3010, Pan American Airways Lodge, San Francisco, California
1946-1948
Scope and Contents
July 17, 1946-March 8, 1948. Suspended, effective November 13, 1947
Sub-Series 235-3012. Local Lodges
Box 154 Folder 19
Lodge No. 3012, San Juan Lodge, San Juan, Puerto Rico
1951-1962
Scope and Contents
June 18, 1951-October 12, 1962.
Box 154 Folder 19a
Lodge No. 3012, San Juan Lodge, San Juan, Puerto Rico
1962-1969
Scope and Contents
November 9, 1962-May 8, 1969. Decertified, effective February 19, 1969
Box 154 Folder 20
Lodge No. 3012, Sky Line Lodge, Mobile, Alabama
1948-1951
Scope and Contents
October 4, 1948-June 21, 1951. Consolidated with Lodge No. 3031, Knoxville, Tennessee, effective July 1, 1951
Box 154 Folder 21
Lodge No. 3012, Northwest Airlines Lodge, Newark, New Jersey
1946-1947
Scope and Contents
July 24, 1946-November 12, 1947. Consolidated with Lodge No. 3017, New York, New York, effective November 12, 1947
Sub-Series 235-3014. Local Lodges
Box 154 Folder 22
Lodge No. 3014, Airline Porters Lodge, Pittsburgh, Pennsylvania
1951-1962
Scope and Contents
August 30, 1951-March 14, 1962. Disbanded, effective December 31, 1961
Box 154 Folder 22
Lodge No. 3014, Tropical Lodge, New Orleans, Louisiana
1946-1948
Scope and Contents
July 26, 1946-July 4, 1948. Suspended, effective May 19, 1948
Sub-Series 235-3016. Local Lodges
Box 154 Folder 23
Lodge No. 3016, Top Flight Lodge, Detroit, Michigan
1946-1948
Scope and Contents
August 1, 1946-April 6, 1948. Consolidated with Lodge No. 3015, Minneapolis, Minnesota, effective March 31, 1948
Sub-Series 235-3020. Local Lodges
Box 154 Folder 24
Lodge No. 3020, Northwest Airlines Lodge, Fargo, North Dakota
1946-1958
Scope and Contents
August 22, 1946-December 11, 1958. Moved from Bismarck, North Dakota, 1947; consolidated with Lodge No. 3015, Minneapolis, Minnesota, effective October 1, 1958
Sub-Series 235-3021. Local Lodges
Box 154 Folder 25
Lodge No. 3021, Air Express Lodge, Miami, Florida
1946-1949
Scope and Contents
November 29, 1946-May 24, 1949.
Sub-Series 235-3022. Local Lodges
Box 154 Folder 26
Lodge No. 3022, Explorer Lodge, Eau Gallie, Florida
1966-1969
Scope and Contents
May 17, 1966-August 25, 1969. Decertified, effective February 19, 1969
Box 154 Folder 27
Lodge No. 3022, Explorer Lodge, Eau Gallie, Florida
1963-1965
Scope and Contents
August 19, 1963-December 28, 1965. Decertified, effective February 19, 1969
Box 155 Folder 1
Lodge No. 3022, Explorer Lodge, Eau Gallie, Florida
1958-1962
Scope and Contents
February 10, 1958-June 6, 1962. Decertified, effective February 19, 1969
Box 155 Folder 2
Lodge No. 3022, Tropical Lodge, New Orleans, Louisiana
1952-1957
Scope and Contents
July 3, 1952-December 23, 1957. Consolidated with Lodge No. 3050, New York, New York, effective April 1, 1957
Box 155 Folder 2
Lodge No. 3022, Chicago, Illinois
1947-1948
Scope and Contents
May 3, 1947-March 20, 1948.
Sub-Series 235-3023. Local Lodges
Box 155 Folder 3
Lodge No. 3023, Capitol Airlines Lodge, Washington, D.C.
1947-1961
Scope and Contents
May 28, 1947-December 31, 1961. Disbanded, effective December 31, 1961
Sub-Series 235-3024. Local Lodges
Box 155 Folder 4
Lodge No. 3024, Strato Lodge, South San Francisco, California
1952-1969
Scope and Contents
July 8, 1952-June 6, 1969. Decertified, effective February 19, 1969
Box 155 Folder 5
Lodge No. 3024, Pan Victory Lodge, New York, New York
1947-1949
Scope and Contents
June 3, 1947-March 18, 1949. Consolidated with Lodge No. 3003, Long Island City, New York, effective January 1, 1949
Sub-Series 235-3025. Local Lodges
Box 155 Folder 6
Lodge No. 3025, Milwaukee, Wisconsin
1967-1961
Scope and Contents
June 4, 1967-July 18, 1961. Consolidated with Lodge No. 3026, Chicago, Illinois, effective July 1, 1961
Box 155 Folder 7
Lodge No. 3025, Honolulu, Hawaii
1964-1969
Scope and Contents
March 19, 1964-August 25, 1969. Decertified, effective March 27, 1969
Sub-Series 235-3026. Local Lodges
Box 155 Folder 8
Lodge No. 3026, Capitalaire Lodge, Chicago, Illinois
1947-1962
Scope and Contents
June 9, 1947-January 25, 1962. Disbanded, effective December 31, 1961
Sub-Series 235-3027. Local Lodges
Box 155 Folder 9
Lodge No. 3027, Capital Fleet Lodge, New York, New York
1947-1962
Scope and Contents
June 6, 1947-January 19, 1962. Disbanded, effective January 1, 1962
Sub-Series 235-3028. Local Lodges
Box 155 Folder 10
Lodge No. 3028, Constitution Lodge, Washington, D.C.
1947-1961
Scope and Contents
June 10, 1947-December 31, 1961. Disbanded, effective December 31, 1961
Sub-Series 235-3029. Local Lodges
Box 155 Folder 11
Lodge No. 3029, Panair Lodge, Seattle, Washington
1952-1969
Scope and Contents
July 8, 1952-May 8, 1969. Decertified, effective February 19, 1969
Box 155 Folder 12
Lodge No. 3029, Heart of America Lodge, Minneapolis, Minnesota
1947-1950
Scope and Contents
June 11, 1947-February 15, 1950. Consolidated with Lodge No. 3038, Kansas City, Missouri, effective January 1, 1950
Sub-Series 235-3030. Local Lodges
Box 155 Folder 13
Lodge No. 3030, Upstate Lodge, Grand Rapids, Michigan
1947-1961
Scope and Contents
June 11, 1947-December 31, 1961. Disbanded, effective December 31, 1961
Sub-Series 235-3031. Local Lodges
Box 155 Folder 14
Lodge No. 3031, Skyway Lodge, Atlanta, Georgia
1947-1963
Scope and Contents
June 11, 1947-May 2, 1963. Moved from Knoxville, Tennessee, effective May 27, 1959; disbanded, effective December 31, 1961
Sub-Series 235-3032. Local Lodges
Box 155 Folder 15
Lodge No. 3032, Buckeye Lodge, Cleveland, Ohio
1947-1962
Scope and Contents
June 12, 1947-October 1, 1962. Disbanded, effective December 31, 1961
Sub-Series 235-3033. Local Lodges
Box 155 Folder 16
Lodge No. 3033, Clipper Lodge, Chicago, Illinois
1952-1969
Scope and Contents
September 19, 1952-May 2, 1969. Decertified, effective February 19, 1969
Box 155 Folder 17
Lodge No. 3033, NEA Skymaster Lodge, New York, New York
1947-1951
Scope and Contents
June 14, 1947-March 16, 1951. Consolidated with Lodge No. 3010, Boston, Massachusetts, effective January 1, 1951
Sub-Series 235-3034. Local Lodges
Box 155 Folder 18
Lodge No. 3034, Capital Airlines Lodge, Pittsburgh, Pennsylvania
1947-1962
Scope and Contents
June 16, 1947-September 25, 1962. Disbanded, effective December 31, 1961
Sub-Series 235-3035. Local Lodges
Box 155 Folder 19
Lodge No. 3035, Capital Lodge, Norfolk, Virginia
1947-1962
Scope and Contents
June 19, 1947-January 26, 1962. Disbanded, effective December 31, 1961
Sub-Series 235-3036. Local Lodges
Box 155 Folder 20
Lodge No. 3036, Golden Arrow Lodge, Omaha, Nebraska
1953-1968
Scope and Contents
June 23, 1953-January 12, 1968. Consolidated with Lodge No. 3038, Kansas City, Missouri; Lodge No. 3039, Tulsa, Oklahoma; and Lodge No. 3059, Dallas, Texas; effective January 1, 1968
Box 155 Folder 21
Lodge No. 3036, Arrowhead Lodge, Minneapolis, Minnesota
1947-1948
Scope and Contents
June 20, 1947-April 20, 1948. Consolidated with Lodge No. 3029, Minneapolis, Minnesota, effective April 1, 1948
Sub-Series 235-3037. Local Lodges
Box 155 Folder 22
Lodge No. 3037, Skymasters Lodge, Detroit, Michigan
1947-1962
Scope and Contents
June 20, 1947-January 30, 1962. Disbanded, effective December 31, 1961
Sub-Series 235-3038. Local Lodges
Box 155 Folder 23
Lodge No. 3038, Tri-Scout Lodge, Kansas City, Missouri
1947-1969
Scope and Contents
July 27, 1947-May 22, 1969. Decertified, effective April 10, 1969
Sub-Series 235-3039. Local Lodges
Box 155 Folder 24
Lodge No. 3039, Braniff Lodge, Tulsa, Oklahoma
1947-1968
Scope and Contents
July 11, 1947-April 4, 1968. Disbanded, effective March 11, 1968
Sub-Series 235-3040. Local Lodges
Box 155 Folder 25
Lodge No. 3040, Rocky Mountain Lodge, Denver, Colorado
1965-1969
Scope and Contents
April 1, 1965-June 6, 1969. Decertified, effective April 10, 1969
Box 155 Folder 26
Lodge No. 3040, Chesapeake Lodge, Baltimore, Maryland
1947-1960
Scope and Contents
July 24, 1947-November 1, 1960. Consolidated with Lodge No. 3023, Washington, D.C., effective October 1, 1960
Sub-Series 235-3041. Local Lodges
Box 155 Folder 27
Lodge No. 3041, Northernaire Lodge, Minneapolis, Minnesota
1953-1969
Scope and Contents
June 29, 1953-May 15, 1969. Decertified, effective April 10, 1969
Box 155 Folder 28
Lodge No. 3041, Two Siouxs Lodge, Sioux Falls, South Dakota
1947-1949
Scope and Contents
July 18, 1947-April 1, 1949. Consolidated with Lodge No. 3038, Kansas City, Missouri, effective April 1, 1949
Sub-Series 235-3042. Local Lodges
Box 155 Folder 29
Lodge No. 3042, Capital Lodge, Buffalo, New York
1947-1962
Scope and Contents
July 22, 1947-January 25, 1962. Disbanded, effective December 31, 1961
Sub-Series 235-3043. Local Lodges
Box 155 Folder 30
Lodge No. 3043, Illini Lodge, Chicago, Illinois
1953-1969
Scope and Contents
July 7, 1953-June 17, 1969. Formerly Double I Lodge; decertified, effective April 10, 1969
Box 155 Folder 31
Lodge No. 3043, Pheasant Lodge, Huron, South Dakota
1947-1948
Scope and Contents
July 23, 1947-July 7, 1948. Consolidated with Lodge No. 3029, Minneapolis, Minnesota and Lodge No. 3041, Sioux Falls, South Dakota, effective April 1, 1948
Sub-Series 235-3044. Local Lodges
Box 155a Folder 1
Lodge No. 3044, Tropical Tradewinds Lodge, Houston, Texas
1953-1969
Scope and Contents
September 7, 1953-May 15, 1969. Decertified, effective April 10, 1969
Box 155a Folder 2
Lodge No. 3044, Golden Arrow Lodge, Omaha, Nebraska
1947-1950
Scope and Contents
July 30, 1947-January 1, 1950. Consolidated with Lodge No. 3038, Kansas City, Missouri, effective January 1, 1950
Sub-Series 235-3045. Local Lodges
Box 155a Folder 3
Lodge No. 3045, Mid-Continent Lodge, Houston, Texas
1947-1948
Scope and Contents
July 30, 1947-May 12, 1948. Consolidated with Lodge No. 3038, Kansas City, Missouri, effective 1948
Sub-Series 235-3046. Local Lodges
Box 155a Folder 4
Lodge No. 3046, Iaillimo Lodge, Des Moines, Iowa
1947-1949
Scope and Contents
August 5, 1947-May 11, 1949. Consolidated with Lodge No. 3038, Kansas City, Missouri, effective May 11, 1949
Sub-Series 235-3047. Local Lodges
Box 155a Folder 5
Lodge No. 3047, Independence Lodge, Washington, D.C.
1956-1961
Scope and Contents
March 22, 1956-December 31, 1961. Disbanded, effective December 31, 1961
Box 155a Folder 6
Lodge No. 3047, Mid-Continent Airlines Lodge, Shreveport, Louisiana
1947-1949
Scope and Contents
August 13, 1947-April 1, 1949. Consolidated with Lodge No. 3038, Kansas City, Missouri, effective April 1, 1949
Sub-Series 235-3048. Local Lodges
Box 155a Folder 7
Lodge No. 3048, Braniff Lodge, Washington, D.C.
1956-1969
Scope and Contents
August 28, 1956-June 3, 1969. Formerly Seaboard Lodge, Newark, New Jersey; decertified, effective April 10, 1969
Box 155a Folder 8
Lodge No. 3048, Skyways Lodge, Edmonton, Alberta, Canada
1947-1949
Scope and Contents
August 25, 1947-October 1, 1949. Consolidated with Lodge No. 3016, Montreal, Quebec, Canada, effective October 1, 1949
Sub-Series 235-3050. Local Lodges
Box 155a Folder 9
Lodge No. 3050, Jet Stream Lodge, Washington, D.C.
1964-1969
Scope and Contents
January 6, 1964-May 2, 1969. Decertified, effective February 19, 1969
Box 155a Folder 10
Lodge No. 3050, Jet Stream Lodge, Washington, D.C.
1957-1963
Scope and Contents
May 6, 1957-December 13, 1963. Decertified, effective February 19, 1969
Box 155a Folder 11
Lodge No. 3050, Winnipeg, Manitoba, Canada
1947-1949
Scope and Contents
October 14, 1947-January 24, 1949. Disbanded, effective January 24, 1949
Sub-Series 235-3051. Local Lodges
Box 155a Folder 12
Lodge No. 3051, San Francisco, California
1947-1950
Scope and Contents
October 21, 1947-September 21, 1950. Consolidated with Lodge No. 3049, Los Angeles, California, effective September 21, 1950
Sub-Series 235-3052. Local Lodges
Box 155a Folder 13
Lodge No. 3052, San Antonio, Texas
1958-1968
Scope and Contents
March 11, 1958-February 2, 1968. Consolidated with Lodge No. 3059, Dallas, Texas, effective October 1, 1967
Box 155a Folder 14
Lodge No. 3052, Arrowliner Lodge, Denver, Colorado
1947-1950
Scope and Contents
November 11, 1947-March 10, 1950. Consolidated with Lodge No. 3049, Los Angeles, California, effective January 1, 1950
Sub-Series 235-3053. Local Lodges
Box 155a Folder 15
Lodge No. 3053, West Air Lodge, Salt Lake City, Utah
1947-1950
Scope and Contents
November 13, 1947-February 3, 1950. Consolidated with Lodge No. 3049, Los Angeles, California, effective February 3, 1950
Box 155a Folder 16
Lodge No. 3053, Westerner Lodge, Oklahoma City, Oklahoma
1958-1961
Scope and Contents
March 19, 1958-October 25, 1961. Consolidated with Lodge No. 3038, Kansas City, Missouri and Lodge No. 3039, Tulsa, Oklahoma, effective October 1, 1961
Sub-Series 235-3054. Local Lodges
Box 155a Folder 17
Lodge No. 3054, Rainbow Lodge, Great Falls, Montana
1947-1949
Scope and Contents
November 24, 1947-January 17, 1949. Consolidated with Lodge No. 3053, Salt Lake City, Utah, effective January 1, 1948
Sub-Series 235-3055. Local Lodges
Box 155a Folder 18
Lodge No. 3055, Atlantic Division Lodge, New York, New York
1963-1969
Scope and Contents
February 5, 1963-May 29, 1969. Decertified, effective February 19, 1969
Box 155a Folder 19
Lodge No. 3055, Atlantic Division Lodge, New York, New York
1947-1962
Scope and Contents
December 29, 1947-September 14, 1962. Decertified, effective February 19, 1969
Box 155a Folder 20
Lodge No. 3055, Atlantic Division Lodge, New York, New York
1956
Scope and Contents
1956 February 2. Subject: "Official Returns and Records of Election of Officers, Lodge No. 3055, February 2, 1956"; decertified, effective February 19, 1969
Sub-Series 235-3056. Local Lodges
Box 155a Folder 21
Lodge No. 3056, Sky Cargo Lodge, Ypsilanti, Michigan
1948-1949
Scope and Contents
March 19, 1948-December 1, 1949. Disbanded, effective December 1, 1949
Sub-Series 235-3057. Local Lodges
Box 155a Folder 22
Lodge No. 3057, Covington, Kentucky
1948
Scope and Contents
March 24, 1948-August 30, 1948.
Sub-Series 235-3058. Local Lodges
Box 155a Folder 23
Lodge No. 3058, Bomber Lodge, Ypsilanti, Michigan
1948-1949
Scope and Contents
March 24, 1948-February 2, 1949. Disbanded
Sub-Series 235-3059. Local Lodges
Box 155a Folder 24
Lodge No. 3059, A.E. Larson Lodge, Dallas, Texas
1958-1969
Scope and Contents
January 20, 1958-May 9, 1969. Located in Wichita, Kansas, from April 11, 1951 to October 24, 1953; decertified, effective April 28, 1969
Box 155a Folder 25
Lodge No. 3059, A.E. Larson Lodge, Dallas, Texas
1948-1956
Scope and Contents
April 20, 1948-July 25, 1956. Located in Wichita, Kansas, from April 11, 1951 to October 24, 1953; decertified, effective April 28, 1969
Sub-Series 235-3060. Local Lodges
Box 155a Folder 26
Lodge No. 3060, San Francisco, California
1948-1960
Scope and Contents
May 14, 1948-June 23, 1960. Suspended, effective February 9, 1949
Sub-Series 235-3061. Local Lodges
Box 155a Folder 27
Lodge No. 3061, Washington, D.C.
1949
Scope and Contents
May 28, 1949-August 21, 1949. Consolidated with Lodge No. 3015, Minneapolis, Minnesota, effective June 1, 1949
Sub-Series 235-6004. Local Lodges
Box 155a Folder 28
Lodge No. 6004, Florida East Coast Lodge, Jacksonville, Florida
1942-1960
Scope and Contents
July 7, 1942-May 10, 1960. Formerly Champion Lodge; consolidated with Lodge No. 6285, St. Augustine, Florida, effective April 1, 1960
Sub-Series 235-6009. Local Lodges
Box 155a Folder 29
Lodge No. 6009, Auxiliary Express Lodge, Petersburg, Virginia
1946-1952
Scope and Contents
July 17, 1946-September 3, 1952. Consolidated with Lodge No. 6157, Richmond, Virginia, effective July 24, 1952
Sub-Series 235-6011. Local Lodges
Box 155a Folder 30
Lodge No. 6011, Progressive Lodge, Atlanta, Georgia
1942-1947
Scope and Contents
April 16, 1942-December 13, 1947. Consolidated with Lodge No. 6008, Atlanta, Georgia, effective December 1, 1947
Sub-Series 235-6012. Local Lodges
Box 155a Folder 31
Lodge No. 6012, Dixieland Lodge, Atlanta, Georgia
1943-1950
Scope and Contents
December 14, 1943-February 27, 1950. Consolidated with Lodge No. 6010, Atlanta, Georgia, effective October 1, 1947
Sub-Series 235-6015. Local Lodges
Box 155a Folder 32
Lodge No. 6015, Banner Lodge, Gary, Indiana
1942-1947
Scope and Contents
October 19, 1942-December 31, 1947. Consolidated with Lodge No. 345, Chicago, Illinois, effective December 31, 1947
Sub-Series 235-6018. Local Lodges
Box 155a Folder 33
Lodge No. 6018, Southern Lodge, Jacksonville, Florida
1947-1954
Scope and Contents
July 25, 1947-April 27, 1954. Consolidated with Lodge No. 6027, Jacksonville, Florida, effective January 1, 1954
Sub-Series 235-6022. Local Lodges
Box 155a Folder 34
Lodge No. 6022, Express Handlers Lodge, Hamlet, North Carolina
1947-1957
Scope and Contents
October 14, 1947-March 18, 1957. Consolidated with Lodge No. 6013, Charlotte, North Carolina, effective January 1, 1957
Sub-Series 235-6029. Local Lodges
Box 155a Folder 35
Lodge No. 6029, T&P Lodge, El Paso, Texas
1947-1957
Scope and Contents
July 31, 1947-June 18, 1957. Consolidated with Lodge No. 142, Dallas, Texas, effective April 1, 1957
Sub-Series 235-6035. Local Lodges
Box 155a Folder 36
Lodge No. 6035, Birmingham, Alabama
1944-1957
Scope and Contents
March 17, 1944-December 5, 1957. Consolidated with Lodge No. 6185, Birmingham, Alabama, effective October 1, 1957
Sub-Series 235-6036. Local Lodges
Box 155a Folder 37
Lodge No. 6036, St. Louis, Missouri
1947-1959
Scope and Contents
September 12, 1947-July 1, 1959. Consolidated with Lodge No. 44, St. Louis, Missouri, effective July 1, 1959
Sub-Series 235-6041. Local Lodges
Box 155a Folder 38
Lodge No. 6041, Daytona Beach, Florida
1953-1960
Scope and Contents
February 18, 1953-May 29, 1960 . Consolidated with Lodge No. 6285, St. Augustine, Florida, effective April 1, 1960
Box 155a Folder 38
Lodge No. 6041, Sun Beam Lodge, Atlanta, Georgia
1942-1952
Scope and Contents
August 3, 1942-January 23, 1952.
Sub-Series 235-6046. Local Lodges
Box 155a Folder 39
Lodge No. 6046, Spencer, North Carolina
1941-1956
Scope and Contents
October 31, 1941-October 31, 1956. Consolidated with Lodge No. 6063, Salisbury, North Carolina, effective October 1, 1956
Sub-Series 235-6054. Local Lodges
Box 155a Folder 40
Lodge No. 6054, Progressive Lodge, New York, New York
1941-1947
Scope and Contents
December 22, 1941-August 25, 1947. Consolidated with Lodge Nos. 90, 766, 773, New York, New York, effective August 1, 1947
Sub-Series 235-6066. Local Lodges
Box 155a Folder 41
Lodge No. 6066, Teche Lodge, Lafayette, Louisiana
1953-1958
Scope and Contents
April 23, 1953-April 30, 1958. Consolidated with Lodge No. 6051, Houston, Texas, effective April 1, 1958
Box 155a Folder 42
Lodge No. 6066, Baltimore, Maryland
1942-1948
Scope and Contents
January 5, 1942-January 1, 1948. Consolidated with Lodge No. 6071, Baltimore, Maryland, effective January 1, 1948
Sub-Series 235-6078. Local Lodges
Box 155a Folder 43
Lodge No. 6078, Antioch Lodge, Nashville, Tennessee
1942-1960
Scope and Contents
September 26, 1942-June 9, 1960. Consolidated with Lodge No. 6178, Nashville, Tennessee; Lodge No. 6231, Chattanooga, Tennessee; and Lodge No. 6316, Louisville, Kentucky; effective June 1, 1960
Sub-Series 235-6079. Local Lodges
Box 156 Folder 1
Lodge No. 6079, Jersey City, New Jersey
1942-1948
Scope and Contents
February 4, 1942-February 1, 1948. Consolidated with Lodge No. 876, Jersey City, New Jersey, effective December 31, 1947
Sub-Series 235-6081. Local Lodges
Box 156 Folder 2
Lodge No. 6081, Montgomery Lodge, Montgomery, Alabama
1945-1952
Scope and Contents
January 31, 1945-May 14, 1952. Consolidated with Lodge No. 6163, Wilmington, North Carolina, effective April 1, 1952
Sub-Series 235-6082. Local Lodges
Box 156 Folder 3
Lodge No. 6082, Greenwood Lodge, Greenwood, South Carolina
1947-1957
Scope and Contents
November 20, 1947-October 24, 1957. Consolidated with Lodge No. 6002, Hamlet, North Carolina, effective July 1, 1955
Sub-Series 235-6084. Local Lodges
Box 156 Folder 4
Lodge No. 6084, Kansas City, Missouri
1947-1958
Scope and Contents
December 22, 1947-January 8, 1958. Consolidated with Lodge No. 6032, Kansas City, Missouri, effective October 1, 1957
Sub-Series 235-6086. Local Lodges
Box 156 Folder 5
Lodge No. 6086, Florence, South Carolina
1943-1952
Scope and Contents
June 27, 1943-March 6, 1952. Consolidated with Lodge No. 6130, Florence, South Carolina, effective January 1, 1952
Sub-Series 235-6087. Local Lodges
Box 156 Folder 6
Lodge No. 6087, Los Angeles Union Station Lodge, Los Angeles, California
1947-1955
Scope and Contents
August 1, 1947-August 29, 1955. Consolidated with Lodge No. 715, Tucson, Arizona; Lodge No. 1211, Phoenix, Arizona; and Lodge No. 1360, Los Angeles, California; effective February 1, 1955
Sub-Series 235-6088. Local Lodges
Box 156 Folder 7
Lodge No. 6088, Atlanta Lodge, Atlanta, Georgia
1946-1953
Scope and Contents
February 17, 1946-May 15, 1953.
Sub-Series 235-6089. Local Lodges
Box 156 Folder 8
Lodge No. 6089, Los Angeles, California
1943
Scope and Contents
1943 September 18. Disbanded, effective September 18, 1943
Sub-Series 235-6090. Local Lodges
Box 156 Folder 9
Lodge No. 6090, Columbus, Georgia
1946-1957
Scope and Contents
March 29, 1946-May 3, 1957. Consolidated with Lodge No. 6096, Atlanta, Georgia, effective January 1, 1957
Sub-Series 235-6098. Local Lodges
Box 156 Folder 10
Lodge No. 6098, Tobacco City Lodge, Danville, Virginia
1945-1955
Scope and Contents
May 17, 1945-October 27, 1955. Consolidated with Lodge No. 6210, Danville, Virginia, effective October 1, 1955
Sub-Series 235-6099. Local Lodges
Box 156 Folder 11
Lodge No. 6099, San Francisco, California
1945-1948
Scope and Contents
November 13, 1945-April 23, 1948. Consolidated with Lodge No. 834, no location given, effective December 31, 1947
Sub-Series 235-6102. Local Lodges
Box 156 Folder 12
Lodge No. 6102, Manhattan Lodge, New York, New York
1943-1952
Scope and Contents
April 29, 1943-September 11, 1952. Consolidated with Lodge No. 64, Jersey City, New Jersey, effective September 1, 1952
Sub-Series 235-6103. Local Lodges
Box 156 Folder 13
Lodge No. 6103, Rocky Mount, North Carolina
1942-1952
Scope and Contents
January 2, 1942-October 10, 1952. Consolidated with Lodge No. 6193, Florence, South Carolina, effective October 1, 1952
Sub-Series 235-6107. Local Lodges
Box 156 Folder 14
Lodge No. 6107, Pioneer Lodge, Spartanburg, South Carolina
1942-1954
Scope and Contents
November 30, 1942-April 12, 1954. Consolidated with Lodge No. 6105, Spartanburg, South Carolina, effective January 1, 1954
Sub-Series 235-6110. Local Lodges
Box 156 Folder 15
Lodge No. 6110, Jacksonville, Florida
1947
Scope and Contents
1947 October 24. Consolidated with Lodge No. 6116, Jacksonville, Florida, effective October 24, 1947
Sub-Series 253-6118. Local Lodges
Box 156 Folder 16
Lodge No. 6118, Friendship Lodge, New York, New York
1943-1958
Scope and Contents
July 15, 1943-September 4, 1958.
Sub-Series 235-6121. Local Lodges
Box 156 Folder 17
Lodge No. 6121, Lynchburg, Virginia
1947-1956
Scope and Contents
November 17, 1947-January 3, 1956. Consolidated with Lodge No. 6275, Lynchburg, Virginia, effective July 1, 1955
Sub-Series 235-6122. Local Lodges
Box 156 Folder 18
Lodge No. 6122, Douglass Lodge, Chicago, Illinois
1954
Scope and Contents
April 8-9, 1954.
Sub-Series 235-6123. Local Lodges
Box 156 Folder 19
Lodge No. 6123, Benedict Lodge, Weehawken, New Jersey
Scope and Contents
Consolidated with Lodge No. 56, New York, New York; Lodge No. 153, Boston, Massachusetts; Lodge No. 173, Weehawken, New Jersey; and Lodges Nos. 189, 200, 768, and 986, New York, New York; effective July 1, 1955
Sub-Series 235-6124. Local Lodges
Box 156 Folder 20
Lodge No. 6124, Central City Lodge, Selma, Alabama
1947-1956
Scope and Contents
July 25, 1947-July 3, 1956. Consolidated with Lodge No. 6108, no location or date
Sub-Series 235-6125. Local Lodges
Box 156 Folder 21
Lodge No. 6125, Savannah, Georgia
1944
Scope and Contents
June 9-25, 1944.
Sub-Series 235-6126. Local Lodges
Box 156 Folder 22
Lodge No. 6126, Diamond Lodge, Birmingham, Alabama
1947
Scope and Contents
1947 April 7
Box 156 Folder 22
Lodge No. 6126, Washington Terminal Parcel Porters Lodge, Washington, D.C.
1942-1943
Scope and Contents
June 22, 1942-February 4, 1943.
Sub-Series 235-6135. Local Lodges
Box 156 Folder 23
Lodge No. 6135, Little Rock, Arkansas
1944-1960
Scope and Contents
January 29, 1944-July 22, 1960. Consolidated with Lodge No. 767, Kansas City, Missouri, effective July 1, 1960
Sub-Series 235-6136. Local Lodges
Box 156 Folder 24
Lodge No. 6136, Oilers Lodge, Oklahoma City, Oklahoma
1947-1960
Scope and Contents
July 21, 1947-February 8, 1960. Consolidated with Lodge No. 1442, Oklahoma City, Oklahoma, effective January 1, 1960
Sub-Series 235-6137. Local Lodges
Box 156 Folder 25
Lodge No. 6137, Liberty Lodge, Richmond, Virginia
1947-1950
Scope and Contents
July 25, 1947-October 19, 1950. Consolidated with Lodge No. 6138, Richmond, Virginia, effective September 30, 1950
Sub-Series 235-6138. Local Lodges
Box 156 Folder 26
Lodge No. 6138, Silver Meteor Lodge, Richmond, Virginia
1947-1955
Scope and Contents
November 20, 1947-March 9, 1955. Consolidated with Lodge No. 6021, Richmond, Virginia and Lodge No. 6171, Petersburg, Virginia, effective January 1, 1955
Sub-Series 235-6139. Local Lodges
Box 156 Folder 27
Lodge No. 6139, Richmond, Virginia
1947-1960
Scope and Contents
July 9, 1947-May 19, 1960. Consolidated with Lodge No. 6163, Wilmington, North Carolina, effective April 1, 1960
Sub-Series 235-6144. Local Lodges
Box 156 Folder 28
Lodge No. 6144, Shreveport, Louisiana
1944-1948
Scope and Contents
February 28, 1944-March 31, 1948. Consolidated with Lodge No. 1088, Shreveport, Louisiana, effective January 1, 1948
Sub-Series 235-6145. Local Lodges
Box 156 Folder 29
Lodge No. 6145, Philadelphia, Pennsylvania
1947
Scope and Contents
1947 June 26
Sub-Series 235-6146. Local Lodges
Box 156 Folder 30
Lodge No. 6146, Terminal-Meraut Lodge, Philadelphia, Pennsylvania
1947-1957
Scope and Contents
November 5, 1947-April 10, 1957. Consolidated with Lodge No. 634, Philadelphia, Pennsylvania, effective January 1, 1957
Sub-Series 235-6147. Local Lodges
Box 156 Folder 31
Lodge No. 6147, New Orleans, Louisiana -June 30, 1954-September 29, 1954
Sub-Series 235-6148. Local Lodges
Box 156 Folder 32
Lodge No. 6148, Mountaineer Lodge, Huntington, West Virginia
1944-1953
Scope and Contents
April 10, 1944-April 1, 1953. Consolidated with Lodge No. 315, Hinton, West Virginia; Lodge No. 322, Charleston, West Virginia; and Lodge No. 472, Huntington, West Virginia; effective April 1, 1953
Sub-Series 235-6149. Local Lodges
Box 156 Folder 33
Lodge No. 6149, Pathfinders Lodge, Chicago, Illinois
1941-1948
Scope and Contents
February 6, 1941-January 1, 1948. Consolidated with Lodge No. 437, Chicago, Illinois, effective January 1, 1948
Sub-Series 235-6150. Local Lodges
Box 156 Folder 34
Lodge No. 6150, Kanawha Lodge, Charleston, West Virginia
Scope and Contents
Consolidated with Lodge No. 6148, Huntington, West Virginia, effective January 1, 1948
Sub-Series 235-6151. Local Lodges
Box 156 Folder 35
Lodge No. 6151, Philadelphia, Pennsylvania
1942
Scope and Contents
February 16, 1942-July 7, 1942. Disbanded, effective May 12, 1942
Sub-Series 235-6155. Local Lodges
Box 156 Folder 36
Lodge No. 6155, Baltimore, Maryland
1947-1948
Scope and Contents
October 27, 1947-January 1, 1948. Consolidated with Lodge No. 6067, Baltimore, Maryland, effective January 1, 1948
Sub-Series 235-6159. Local Lodges
Box 156 Folder 37
Lodge No. 6159, Providence Lodge, Providence, Rhode Island
1941-1949
Scope and Contents
July 30, 1941-July 1, 1949. Consolidated with Lodge No. 103, Providence, Rhode Island, effective July 1, 1949
Sub-Series 235-6160. Local Lodges
Box 156 Folder 38
Lodge No. 6160, Buckeye Lodge, Cincinnati, Ohio
1945-1960
Scope and Contents
March 15, 1945-September 30, 1960. Consolidated with Lodge No. 1084, Cincinnati, Ohio, effective October 1, 1960
Sub-Series 235-6163. Local Lodges
Box 156 Folder 39
Lodge No. 6163, Wilmington Lodge, Wilmington, North Carolina
1946-1960
Scope and Contents
April 19, 1946-August 11, 1960. Consolidated with Lodge No. 1420, Wilmington, North Carolina, effective July 1, 1960
Sub-Series 235-6172. Local Lodges
Box 156 Folder 40
Lodge No. 6172, Marshall, Texas
1952
Scope and Contents
1952 January 24
Box 156 Folder 40
Lodge No. 6172, Baggage and Mail Handlers Lodge, Columbus, Ohio
1946-1952
Scope and Contents
March 7, 1946-January 24, 1952. Consolidated with Lodge No. 274, Columbus, Ohio, effective April 30, 1948
Sub-Series 235-6173. Local Lodges
Box 156 Folder 41
Lodge No. 6173, Lexington, Kentucky
1944-1956
Scope and Contents
March 7, 1944-March 15, 1956. Consolidated with Lodge No. 6265, Owensboro, Kentucky, effective October 1, 1955
Sub-Series 235-6175. Local Lodges
Box 156 Folder 42
Lodge No. 6175, Washington, D.C.
1942-1944
Scope and Contents
June 22, 1942-January 31, 1944. Disbanded, effective March 26, 1943
Sub-Series 235-6186. Local Lodges
Box 156 Folder 43
Lodge No. 6186, Philadelphia, Pennsylvania
1945-1947
Scope and Contents
November 3, 1945-December 17, 1947. Consolidated with Lodge No. 6319, Philadelphia, Pennsylvania, effective October 1, 1947
Sub-Series 235-6188. Local Lodges
Box 156 Folder 44
Lodge No. 6188, Scioto Valley Lodge, Columbus, Ohio
1947
Scope and Contents
January 31, 1947-October 1, 1947. Consolidated with Lodge No. 6322, Columbus, Ohio, effective October 1, 1947
Sub-Series 235-6189. Local Lodges
Box 156 Folder 45
Lodge No. 6189, Newark, New Jersey
1941
Scope and Contents
September 2, 1941-November 7, 1941. Disbanded, effective November 7, 1941
Sub-Series 235-6190. Local Lodges
Box 156 Folder 46
Lodge No. 6190, Golden Gate Lodge, San Francisco, California
1947-1955
Scope and Contents
January 28, 1947-April 7, 1955. Consolidated with Lodge No. 854, San Francisco, California, effective March 1, 1955
Sub-Series 235-6191. Local Lodges
Box 156 Folder 47
Lodge No. 6191, Philadelphia, Pennsylvania
1942-1946
Scope and Contents
August 9, 1942-December 12, 1946. Suspended, effective November 6, 1946
Sub-Series 235-6192. Local Lodges
Box 156 Folder 48
Lodge No. 6192, Atlantic City Auxiliary Lodge, Atlantic City, New Jersey
1941-1951
Scope and Contents
August 7, 1941-July 25, 1951. Consolidated with Lodge No. 6256, Camden, New Jersey, effective 1951
Sub-Series 235-6195. Local Lodges
Box 156 Folder 49
Lodge No. 6195, Philadelphia, Pennsylvania
1942-1946
Scope and Contents
January 30, 1942-November 26, 1946. Suspended, effective November 9, 1946
Sub-Series 235-6196. Local Lodges
Box 156 Folder 50
Lodge No. 6196, New Orleans, Louisiana
1948
Scope and Contents
1948 January 1. Consolidated with Lodge No. 6133, New Orleans, Louisiana, effective January 1, 1948
Sub-Series 235-6199. Local Lodges
Box 156 Folder 51
Lodge No. 6199, Atlanta, Georgia
1946-957
Scope and Contents
February 17, 1946-May 3, 1957. Consolidated with Lodge No. 6039, Macon, Georgia, effective January 1, 1957
Sub-Series 235-6200. Local Lodges
Box 156 Folder 52
Lodge No. 6200, Montgomery, Alabama
1942-1957
Scope and Contents
September 30, 1942-January 24, 1957. Consolidated with Lodge No. 6162, Montgomery, Alabama, effective October 1, 1956
Sub-Series 235-6204. Local Lodges
Box 156 Folder 53
Lodge No. 6204, Hickory Lodge, Dallas, Texas
1944-1958
Scope and Contents
May 23, 1944-June 3, 1958. Consolidated with Lodge No. 6051, Houston, Texas, effective April 1, 1958
Sub-Series 235-6206. Local Lodges
Box 156 Folder 54
Lodge No. 6206, Harlem River Lodge, New York, New York
1942-1946
Scope and Contents
February 4, 1942-February 14, 1946. Suspended, effective December 28, 1945
Sub-Series 235-6207. Local Lodges
Box 156 Folder 55
Lodge No. 6207, Washington, D.C.
1947-1956
Scope and Contents
June 25, 1947-March 19, 1956. Consolidated with Lodge No. 6005, Greensboro, North Carolina, effective January 3, 1956
Sub-Series 235-6208. Local Lodges
Box 156 Folder 56
Lodge No. 6208, Commissary Employees Lodge, New York, New York
1942-1946
Scope and Contents
September 10, 1942-October 23, 1946.
Sub-Series 235-6210. Local Lodges
Box 156 Folder 57
Lodge No. 6210, Monument Lodge, Danville, Virginia
1945-1960
Scope and Contents
May 16, 1945-June 2, 1960. Consolidated with Lodges Nos. 6005 and 6006, Greensboro, North Carolina, effective April 1, 1960
Sub-Series 235-6215. Local Lodges
Box 156 Folder 58
Lodge No. 6215, Fidelity Lodge, Denver, Colorado
1943-1953
Scope and Contents
March 19, 1943-August 4, 1953. Consolidated with Lodge No. 87, Denver, Colorado, effective July 1, 1953
Sub-Series 235-6216. Local Lodges
Box 156 Folder 59
Lodge No. 6216, Alexandria Lodge, Alexandria, Virginia
1945-1955
Scope and Contents
October 25, 1945-July 16, 1955.
Sub-Series 235-6218. Local Lodges
Box 156 Folder 60
Lodge No. 6218, Poinsett Lodge, Greenville, South Carolina
1943-1958
Scope and Contents
January 5, 1943-July 28, 1958. Consolidated with Lodge No. 6281, Greenville, South Carolina, effective July 11, 1958
Sub-Series 235-6220. Local Lodges
Box 156 Folder 61
Lodge No. 6220, Jackson, Tennessee
1947-1952
Scope and Contents
September 23, 1947-November 11, 1952. Consolidated with Lodge No. 6061, Jackson, Tennessee, effective July 1, 1952
Sub-Series 235-6221. Local Lodges
Box 156 Folder 62
Lodge No. 6221, Tyler, Texas
1947
Scope and Contents
1947 October 3
Sub-Series 235-6222. Local Lodges
Box 156 Folder 63
Lodge No. 6222, Columbia, South Carolina
1944-1947
Scope and Contents
June 21, 1944-February 21, 1947.
Sub-Series 235-6223. Local Lodges
Box 156 Folder 64
Lodge No. 6223, Flagger Lodge, Atlanta, Georgia
1943-1952
Scope and Contents
January 27, 1943-March 20, 1952. Consolidated with Lodge No. 6163, Wilmington, North Carolina, effective February 28, 1952
Sub-Series 235-6224. Local Lodges
Box 156 Folder 65
Lodge No. 6224, Stay Right Lodge, Atlanta, Georgia
1943-1947
Scope and Contents
September 1, 1943-December 1, 1947. Consolidated with Lodge No. 6062, Atlanta, Georgia, effective December 1, 1947
Sub-Series 235-6229. Local Lodges
Box 156 Folder 66
Lodge No. 6229, Somerville, Texas
1942-1959
Scope and Contents
September 14, 1942-January 21, 1959. Consolidated with Lodge No. 1096, Somerville, Texas, effective July 1, 1958
Sub-Series 235-6232. Local Lodges
Box 156 Folder 67
Lodge No. 6232, Dixie Lodge, Memphis, Tennessee
1942-1956
Scope and Contents
December 13, 1942-July 6, 1956. Consolidated with Lodge No. 6010, Atlanta, Georgia, effective June 30, 1958
Sub-Series 235-6233. Local Lodges
Box 156 Folder 68
Lodge No. 6233, Akron, Ohio
1945-1952
Scope and Contents
February 28, 1945-October 24, 1952. Consolidated with Lodge No. 1097, Akron, Ohio, effective April 1, 1952
Sub-Series 235-6237. Local Lodges
Box 156 Folder 69
Lodge No. 6237, Panhandle Lodge, East St. Louis, Illinois
1942-1947
Scope and Contents
September 29, 1942-September 26, 1947. Formerly Keystone Lodge; suspended, effective February 12, 1947
Sub-Series 235-6238. Local Lodges
Box 156 Folder 70
Lodge No. 6238, St. Louis, Missouri
1943-1944
Scope and Contents
August 28, 1943-July 10, 1944.
Sub-Series 235-6240. Local Lodges
Box 156 Folder 71
Lodge No. 6240, Caswell Lodge, Lenoir, North Carolina
1942-1948
Scope and Contents
November 7, 1942-December 6, 1948. Moved from Kinston, North Carolina
Sub-Series 235-6242. Local Lodges
Box 156 Folder 72
Lodge No. 6242, Chicago Tunnel Auxiliary Lodge, Chicago, Illinois
1943-1947
Scope and Contents
August 9, 1943-November 1, 1947. Consolidated with Lodge No. 125, Chicago, Illinois, effective November 1, 1947
Sub-Series 235-6244. Local Lodges
Box 156 Folder 73
Lodge No. 6244, Amarillo Lodge, Amarillo, Texas
1947-1955
Scope and Contents
August 20, 1947-March 9, 1955. Consolidated with Lodges Nos. 396 and 1079, Amarillo, Texas, effective January 1, 1955
Sub-Series 235-6245. Local Lodges
Box 156 Folder 74
Lodge No. 6245, Indianapolis, Indiana
1943-1944
Scope and Contents
January 18, 1943-March 10, 1944.
Sub-Series 235-6247. Local Lodges
Box 156 Folder 75
Lodge No. 6247, Paris, Tennessee
1943
Scope and Contents
March 16-, 1943.
Sub-Series 235-6248. Local Lodges
Box 156 Folder 76
Lodge No. 6248, Erie Railroad Auxiliary Lodge, Chicago, Illinois
1943-1947
Scope and Contents
March 12, 1943-November 12, 1947.
Sub-Series 235-6249. Local Lodges
Box 156 Folder 77
Lodge No. 6249, Washington, D.C.
1943-1944
Scope and Contents
March 18, 1943-June 4, 1944. Suspended, effective May 18, 1944
Sub-Series 235-6250. Local Lodges
Box 156 Folder 78
Lodge No. 6250, Chicago, Illinois
1943-1954
Scope and Contents
May 18, 1943-January 1, 1954. Consolidated with Lodge No. 241, Chicago, Illinois, effective January 1, 1954
Sub-Series 235-6252. Local Lodges
Box 156 Folder 79
Lodge No. 6252, Augusta, Georgia
1943-1951
Scope and Contents
April 27, 1943-July 5, 1951. Consolidated with Lodge No. 6201, Augusta, Georgia, effective July 1, 1951
Sub-Series 235-6253. Local Lodges
Box 156 Folder 80
Lodge No. 6253, Zephyr Lodge, Galesburg, Illinois
1943-1949
Scope and Contents
June 5, 1943-July 1, 1949. Consolidated with Lodge No. 867, Galesburg, Illinois, effective July 1, 1949
Sub-Series 235-6255. Local Lodges
Box 156 Folder 81
Lodge No. 6255, Kansas City, Missouri
1945-1955
Scope and Contents
July 7, 1945-October 6, 1955. Consolidated with Lodge No. 1245, Kansas City, Missouri, effective October 1, 1955
Sub-Series 235-6256. Local Lodges
Box 156 Folder 82
Lodge No. 6256, Camden Lodge, Camden, New Jersey
1943-1951
Scope and Contents
August 5, 1943-December 7, 1951. Consolidated with Lodge No. 662, Camden, New Jersey, effective October 1, 1951
Sub-Series 235-6258. Local Lodges
Box 156 Folder 83
Lodge No. 6258, Austin Lodge, Durham, North Carolina
1943-1954
Scope and Contents
September 29, 1943-December 10, 1954. Moved from Raleigh, North Carolina, effective December 9, 1953; suspended, effective August 31, 1954
Sub-Series 235-6263. Local Lodges
Box 156 Folder 84
Lodge No. 6263, Hanover Lodge, Wilmington, North Carolina
Scope and Contents
Consolidated with Lodge No. 6163, Wilmington, North Carolina, effective April 1, 1948
Sub-Series 235-6266. Local Lodges
Box 156 Folder 85
Lodge No. 6266, Bus Lodge, Wichita, Kansas
1944-1949
Scope and Contents
March 13, 1944-April 1, 1949. Consolidated with Lodge No. 1125, Wichita, Kansas, effective April 1, 1949
Sub-Series 235-6268. Local Lodges
Box 157 Folder 1
Lodge No. 6268, Olympus Lodge, Norfolk, Virginia
1944-1948
Scope and Contents
April 27, 1944-January 1, 1948. Consolidated with Lodge No. 6180, Cape Charles, Virginia, effective January 1, 1948
Sub-Series 235-6269. Local Lodges
Box 157 Folder 2
Lodge No. 6269, St. Louis, Missouri
1944-1945
Scope and Contents
May 9, 1944-March 29, 1945.
Sub-Series 235-6270. Local Lodges
Box 157 Folder 3
Lodge No. 6270, Union Station Lodge, Louisville, Kentucky
1944-1954
Scope and Contents
May 12, 1944-April 27, 1954. Consolidated with Lodge No. 6236, Louisville, Kentucky, effective April 1, 1954
Sub-Series 235-6273. Local Lodges
Box 157 Folder 4
Lodge No. 6273, Rising Sun Auxiliary Lodge, New York, New York
1944-1947
Scope and Contents
July 7, 1944-December 6, 1947. Consolidated with Lodge No. 657, New York, New York, effective October 1, 1947
Sub-Series 235-6274. Local Lodges
Box 157 Folder 5
Lodge No. 6274, Los Angeles, California
1944-1947
Scope and Contents
July 15, 1944-September 1, 1947. Consolidated with Lodge No. 30, Los Angeles, California, effective September 1, 1947
Sub-Series 235-6276. Local Lodges
Box 157 Folder 6
Lodge No. 6276, Chicago Union Station Lodge, Chicago, Illinois
1944-1947
Scope and Contents
September 7, 1944-September 23, 1947. Consolidated with Lodge No. 342, Chicago, Illinois, effective September 23, 1947
Sub-Series 235-6277. Local Lodges
Box 157 Folder 7
Lodge No. 6277, North Petersburg, Virginia
1944-1946
Scope and Contents
November 9, 1944-April 19, 1946.
Sub-Series 235-6278. Local Lodges
Box 157 Folder 8
Lodge No. 6278, South Cleveland Lodge, Cleveland, Ohio
1945-1948
Scope and Contents
April 2, 1945-March 12, 1948.
Sub-Series 235-6279. Local Lodges
Box 157 Folder 9
Lodge No. 6279, Detroit, Michigan
1945
Scope and Contents
April 11, 1945-August 15, 1945.
Sub-Series 235-6280. Local Lodges
Box 157 Folder 10
Lodge No. 6280, Cincinnati, Ohio
1945
Scope and Contents
May 17, 1945-November 19, 1945. Suspended, effective November 19, 1945
Sub-Series 235-6283. Local Lodges
Box 157 Folder 11
Lodge No. 6283, Dallas, Texas
1945-1956
Scope and Contents
July 14, 1945-January 1, 1956. Consolidated with Lodge No. 6001, Beaumont, Texas, effective January 1, 1956
Sub-Series 235-6284. Local Lodges
Box 157 Folder 12
Lodge No. 6284, Birmingham, Alabama
1945-1953
Scope and Contents
September 10, 1945-January 7, 1953. Consolidated with Lodge No. 6162, Montgomery, Alabama, effective July 1, 1952
Sub-Series 235-6285. Local Lodges
Box 157 Folder 13
Lodge No. 6285, Ancient City Lodge, St. Augustine, Florida
1945-1950
Scope and Contents
November 15, 1945-October 3, 1950. Consolidated with Lodge No. 6004, Jacksonville, Florida, effective September 19, 1950
Sub-Series 235-6288. Local Lodges
Box 157 Folder 14
Lodge No. 6288, Detroit, Michigan
1945-1959
Scope and Contents
October 8, 1945-January 23, 1959. Consolidated with Lodge No. 168, Detroit, Michigan, effective October 1, 1958
Sub-Series 235-6289. Local Lodges
Box 157 Folder 15
Lodge No. 6289, Los Angeles, California
1947
Scope and Contents
June 26, 1947-September 1, 1947. Consolidated with Lodges Nos. 602, 684, and 929, no location given, effective September 1, 1947
Sub-Series 235-6290. Local Lodges
Box 157 Folder 16
Lodge No. 6290, Twin City Lodge, Bristol, Virginia
1945-1950
Scope and Contents
October 24, 1945-February 23, 1950. Consolidated with Lodge No. 6168, Roanoke, Virginia, effective October 1, 1949
Sub-Series 235-6292. Local Lodges
Box 157 Folder 17
Lodge No. 6292, Capitol City Lodge, Oklahoma City, Oklahoma
1945-1959
Scope and Contents
November 29, 1945-January 1, 1959. Consolidated with Lodge No. 927, Oklahoma City, Oklahoma, effective January 1, 1959
Sub-Series 235-6294. Local Lodges
Box 157 Folder 18
Lodge No. 6294, Philadelphia, Pennsylvania
1946-1960
Scope and Contents
January 14, 1946-March 24, 1960. Consolidated with Lodge No. 124, Philadelphia, Pennsylvania, effective 1954?
Sub-Series 235-6295. Local Lodges
Box 157 Folder 19
Lodge No. 6295, New York, New York
1946-1955
Scope and Contents
January 28, 1946-October 19, 1955. Consolidated with Lodge No. 70, New York, New York, effective July 1, 1955
Sub-Series 235-6297. Local Lodges
Box 157 Folder 20
Lodge No. 6297, Philadelphia, Pennsylvania
1946-1960
Scope and Contents
March 19, 1946-November 1, 1960. Disbanded, effective May 27, 1959
Sub-Series 235-6299. Local Lodges
Box 157 Folder 21
Lodge No. 6299, Carver Lodge, New York, New York
1946-1947
Scope and Contents
April 6, 1946-December 19, 1947.
Sub-Series 235-6300. Local Lodges
Box 157 Folder 22
Lodge No. 6300, Greenville, South Carolina
1946-1952
Scope and Contents
April 5, 1946-April 30, 1952. Consolidated with Lodge No. 6281, Greenville, South Carolina, effective January 1, 1952
Sub-Series 235-6301. Local Lodges
Box 157 Folder 23
Lodge No. 6301, San Diego, California
1946-1948
Scope and Contents
April 24, 1946-April 23, 1948.
Sub-Series 235-6302. Local Lodges
Box 157 Folder 24
Lodge No. 6302, St. Louis, Missouri
1946-1949
Scope and Contents
April 24, 1946-July 25, 1949. Disbanded, effective July 25, 1949
Sub-Series 235-6303. Local Lodges
Box 157 Folder 25
Lodge No. 6303, Mordecai Johnson Lodge, Cincinnati, Ohio
1946-1950
Scope and Contents
May 1,1946-November 7, 1950. Consolidated with Lodge No. 595, Cincinnati, Ohio, effective October 1, 1950
Sub-Series 235-6305. Local Lodges
Box 157 Folder 26
Lodge No. 6305, Ft. Smith, Arkansas
1946-1959
Scope and Contents
May 5, 1946-December 17, 1959. Consolidated with Lodge No. 6052, Little Rock, Arkansas, effective October 1, 1959
Sub-Series 235-6306. Local Lodges
Box 157 Folder 27
Lodge No. 6306, Minden, Louisiana
1946-1947
Scope and Contents
May 9, 1946-December 1, 1947. Consolidated with Lodge No. 1088, Shreveport, Louisiana, effective December 1, 1947
Sub-Series 235-6307. Local Lodges
Box 157 Folder 28
Lodge No. 6307, United Lodge, St. Louis, Missouri
1946-1959
Scope and Contents
May 17, 1946-December 3, 1959. Consolidated with Lodge No. 6045, St. Louis, Missouri, effective October 1, 1959
Sub-Series 235-6308. Local Lodges
Box 157 Folder 29
Lodge No. 6308, Toledo, Ohio
1946-1952
Scope and Contents
May 24, 1946-August 22, 1952. Consolidated with Lodge No. 1189, Toledo, Ohio, effective July 1, 1952
Sub-Series 235-6310. Local Lodges
Box 157 Folder 30
Lodge No. 6310, Robert Scott Lodge, Norfolk, Virginia
1946-1959
Scope and Contents
June 11, 1946-December 16, 1959. Consolidated with Lodge No. 6163, Wilmington, North Carolina, effective January 1, 1960
Sub-Series 235-6311. Local Lodges
Box 157 Folder 31
Lodge No. 6311, Texarkana, Texas
1946-1959
Scope and Contents
June 20, 1946-April 3, 1959. Consolidated with Lodge No. 142, Dallas, Texas, effective January 1, 1959
Sub-Series 235-6314. Local Lodges
Box 157 Folder 32
Lodge No. 6314, Fruit Growers Express Auxiliary Lodge, Baldwin, Florida
1946-1947
Scope and Contents
September 5, 1946-July 27, 1947.
Sub-Series 235-6315. Local Lodges
Box 157 Folder 33
Lodge No. 6315, Chicago, Illinois
1945-1947
Scope and Contents
January 7, 1945-October 1, 1947. Consolidated with Lodge No. 1006, Chicago, Illinois, effective October 1, 1947
Sub-Series 235-6317. Local Lodges
Box 157 Folder 34
Lodge No. 6317, Sheffield, Alabama
1946-1960
Scope and Contents
October 22, 1946-August 16, 1960. Consolidated with Lodge No. 367, Sheffield, Alabama, effective July 1, 1960
Sub-Series 235-6318. Local Lodges
Box 157 Folder 35
Lodge No. 6318, Detroit, Michigan
1946-1947
Scope and Contents
November 4, 1946-September 26, 1947. Suspended, effective September 26, 1947
Sub-Series 235-6319. Local Lodges
Box 157 Folder 36
Lodge No. 6319, Pioneer Lodge, Philadelphia, Pennsylvania
1948-1960
Scope and Contents
November 10, 1948-March 24, 1960. Consolidated with Lodge No. 124, Philadelphia, Pennsylvania, no date given
Sub-Series 235-6320. Local Lodges
Box 157 Folder 37
Lodge No. 6320, St. John Lodge, Detroit, Michigan
1946-1950
Scope and Contents
December 10, 1946-February 8, 1950.
Sub-Series 235-6321. Local Lodges
Box 157 Folder 38
Lodge No. 6321, Sutter Lodge, Sacramento, California
1947
Scope and Contents
January 7, 1947-November 3, 1947.
Sub-Series 235-6324. Local Lodges
Box 157 Folder 39
Lodge No. 6324, Cleburne, Texas
1947-1948
Scope and Contents
February 17, 1947-December 17, 1948. Disbanded, effective October 27, 1948
Sub-Series 235-6336. Local Lodges
Box 157 Folder 40
Lodge No. 6336, Houston, Texas
1948-1960
Scope and Contents
February 5, 1948-February 2, 1960. Consolidated with Lodge No. 6051, Houston, Texas, effective January 1, 1960
Sub-Series 235-6339. Local Lodges
Box 157 Folder 41
Lodge No. 6339, Charlotte, North Carolina
1948-1960
Scope and Contents
November 24, 1948-April 19, 1960. Consolidated with Lodge No. 1757, Charlotte, North Carolina, effective April 1, 1960
Sub-Series 235-6341. Local Lodges
Box 157 Folder 42
Lodge No. 6341, Love Lodge, Columbus, Mississippi
1949-1960
Scope and Contents
November 22, 1949-June 24, 1960. Consolidated with Lodge No. 770, Columbus, Mississippi, effective July 1, 1960
Sub-Series 235-6342. Local Lodges
Box 157 Folder 43
Lodge No. 6342, Universal Lodge, Atlanta, Georgia
1950-1954
Scope and Contents
December 1, 1950-July 24, 1954. Consolidated with Lodge No. 6062, Atlanta, Georgia, effective April 1, 1954
Series XXV. RAILWAY CLERK
Sub-Series 236-0. Railway Clerk
Box 157 Folder 44
General ("See Special File for Correspondence re President's Page.")
1964-1965
Scope and Contents
January 1, 1964-December 31, 1965.
Box 157 Folder 45
General
1963
Scope and Contents
January 1, 1963-December 31, 1963.
Box 157 Folder 46
General
1938-1962
Scope and Contents
1938-December 31, 1962.
Series XXVI. DISCIPLINE
Sub-Series 237-212. Discipline
Box 158 Folder 2
Andrew A. Nyby, Lodge No. 630, Pacific Lodge, Vancouver, British Columbia, Canada
1950
Sub-Series 237-164. Discipline
Box 157 Folder 47
Robert Bayer, Joseph Hanna, Thos. Tyrell, Lodge No. 2125
1944-1959
Sub-Series 237-179. Discipline
Box 158 Folder 1
Clarence B. Carter, Lodge No. 227, Elm City Lodge, New Haven, Connecticut
1948-1949
Sub-Series 237-216. Discipline
Box 157 Folder 48
J.T. Donohue, Lodge No. 2215, Jersey City, New Jersey
1949-1958
Sub-Series 237-244. Discipline
Box 158 Folder 3
W.T. Harrison, Lodge No. 178, Louisville, Kentucky
1954
Box 158 Folder 4
W.T. Harrison, Lodge No. 178, Louisville, Kentucky
1953
Sub-Series 237-245. Discipline
Box 158 Folder 5
Marvin F. Rice, Lodge No. 2063, Jacksonville, Florida
1951
Sub-Series 237-269. Discipline
Box 157 Folder 50
Almeta Hunter, Lodge No. 124, Philadelphia, Pennsylvania
1956-1958
Sub-Series 237-270. Discipline
Box 157 Folder 51
Moses Ruffin, Lodge No. 124, Philadelphia, Pennsylvania
1956-1958
Sub-Series 237-272. Discipline
Box 157 Folder 52
Morris A. Bracey, Lodge No. 124, Philadelphia, Pennsylvania
1956-1958
Sub-Series 237-273. Discipline
Box 157 Folder 53
William Mullane, Lodge No. 124, Philadelphia, Pennsylvania
1956-1958
Sub-Series 237-276. Discipline
Box 157 Folder 49
Edgie Wallace, Lodge No. 124, Philadelphia, Pennsylvania
1956-1958
Box 158 Folder 6
Edgie Wallace, Lodge No. 124, Philadelphia, Pennsylvania
1957
Series XXVII. NATIONAL INDUSTRIAL CONFERENCE BOARD
Sub-Series 239-0. National Industrial Conference Board
Box 158 Folder 7
General
1962
Scope and Contents
April 16, 1962-December 31, 1962.
Box 158 Folder 8
General
1961-1962
Scope and Contents
January 1, 1961-April 15, 1962.
Box 158 Folder 9
General
1960
Scope and Contents
January 1, 1960-December 31, 1960.
Series XXVIII. 1922 CONVENTION
Sub-Series 242-3. 1922 Convention
Box 158 Folder 10
Reporter
1921-1922
Sub-Series 242-4. 1922 Convention
Box 158 Folder 11
Laws Committee
1921-1922
Sub-Series 242-5. 1922 Convention
Box 158 Folder 12
Rules
1921-1922
Sub-Series 242-6. 1922 Convention
Box 158 Folder 13
Officers' Salaries
1921-1922
Sub-Series 242-7. 1922 Convention
Box 158 Folder 14
Resolutions Committee
1921-1922
Sub-Series 242-8. 1922 Convention
Box 158 Folder 15
Ritual
1921-1922
Sub-Series 242-9. 1922 Convention
Box 158 Folder 16
Local Arrangements
1921-1922
Sub-Series 242-10. 1922 Convention
Box 158 Folder 17
Reports of Grand Lodge Officers
1922
Sub-Series 242-11. 1922 Convention
Box 158 Folder 18
Mileage
1921-1922
Sub-Series 242-12. 1922 Convention
Box 158 Folder 19
Credentials
1921-1922
Sub-Series 242-13. 1922 Convention
Box 158 Folder 20
Delegates and Alternates
1921-1922
Sub-Series 242-14. 1922 Convention
Box 158 Folder 21
Grand Lodge Officers
1921-1922
Sub-Series 242-15. 1922 Convention
Box 158 Folder 22
Pullman Company Rates
1921-1922
Sub-Series 242-16. 1922 Convention
Box 158 Folder 23
Hotel Accommodations
1922
Sub-Series 242-17. 1922 Convention
Box 158 Folder 24
Labor
1922
Sub-Series 242-18. 1922 Convention
Box 158 Folder 25
Conference of Grand Lodge Officers
1922
Sub-Series 242-19. 1922 Convention
Box 158 Folder 26
Invited Guests
1922
Sub-Series 242-20. 1922 Convention
Box 158 Folder 27
Special Car, Cincinnati to Dallas
1922
Sub-Series 242-21. 1922 Convention
Box 158 Folder 28
Witnesses in Appeal Cases
1922-1944
Sub-Series 242-22. 1922 Convention
Box 158 Folder 29
Committee on Committees
1922
Sub-Series 242-23. 1922 Convention
Box 158 Folder 30
Transportation
1922
Sub-Series 242-24. 1922 Convention
Box 158 Folder 31
Transcripts
1922-1925
Series XXIX. AMERICAN ARBITRATION ASSOCIATION
Sub-Series 244-0. American Arbitration Association
Box 159 Folder 1
General
1960-1964
Series XXX. INCREASES AND DECREASES BY LODGES
Sub-Series 250-0. Increases and Decreases by Lodges
Box 159 Folder 2
Increases and Decreases by Lodges
1946
Scope and Contents
Fourth Quarter, 1946.
Box 159 Folder 3
Increases and Decreases by Lodges
1946
Scope and Contents
Second Quarter, 1946.
Box 159 Folder 4
Increases and Decreases by Lodges
1946
Scope and Contents
Third Quarter, 1946.
Box 159 Folder 5
Increases and Decreases by Lodges
1946
Scope and Contents
First Quarter, 1946.
Box 159 Folder 6
Increases and Decreases by Lodges
1945
Scope and Contents
Fourth Quarter, 1945.
Box 159 Folder 7
Increases and Decreases by Lodges
1945
Scope and Contents
Third Quarter, 1945.
Box 160 Folder 1
Increases and Decreases by Lodges
1945
Scope and Contents
Second Quarter, 1945.
Box 160 Folder 2
Increases and Decreases by Lodges
1945
Scope and Contents
First Quarter, 1945.
Box 160 Folder 3
Increases and Decreases by Lodges
1948
Scope and Contents
Fourth Quarter, 1948.
Box 160 Folder 4
Increases and Decreases by Lodges
1948
Scope and Contents
Third Quarter, 1948.
Box 160 Folder 5
Increases and Decreases by Lodges
1948
Scope and Contents
Second Quarter, 1948.
Box 160 Folder 6
Increases and Decreases by Lodges
1948
Scope and Contents
First Quarter, 1948.
Box 160 Folder 7
Increases and Decreases by Lodges
1947
Scope and Contents
Fourth Quarter, 1947.
Box 160 Folder 8
Increases and Decreases by Lodges
1947
Scope and Contents
Third Quarter, 1947.
Box 161 Folder 1
Increases and Decreases by Lodges
1947
Scope and Contents
Second Quarter, 1947.
Box 161 Folder 2
Increases and Decreases by Lodges
1947
Scope and Contents
First Quarter, 1947.
Box 161 Folder 3
Increases and Decreases by Lodges
1951
Scope and Contents
First Quarter, 1951.
Box 161 Folder 4
Increases and Decreases by Lodges
1950
Scope and Contents
Fourth Quarter, 1950.
Box 161 Folder 5
Increases and Decreases by Lodges
1950
Scope and Contents
Third Quarter, 1950.
Box 161 Folder 6
Increases and Decreases by Lodges
1950
Scope and Contents
Second Quarter, 1950.
Box 161 Folder 7
Increases and Decreases by Lodges
1950
Scope and Contents
First Quarter, 1950.
Box 162 Folder 1
Increases and Decreases by Lodges
1949
Scope and Contents
Third Quarter, 1949.
Box 162 Folder 2
Increases and Decreases by Lodges
1949
Scope and Contents
Second Quarter, 1949.
Box 162 Folder 3
Increases and Decreases by Lodges
1949
Scope and Contents
First Quarter, 1949.
Box 162 Folder 4
Increases and Decreases by Lodges
1957
Scope and Contents
Fourth Quarter, 1957.
Box 162 Folder 5
Increases and Decreases by Lodges
1957
Scope and Contents
Third Quarter, 1957.
Box 162 Folder 6
Increases and Decreases by Lodges
1957
Scope and Contents
Second Quarter, 1957.
Box 162 Folder 7
Increases and Decreases by Lodges
1957
Scope and Contents
Second Quarter, 1957.
Box 162 Folder 8
Increases and Decreases by Lodges
1957
Scope and Contents
First Quarter, 1957.
Box 162 Folder 9
Increases and Decreases by Lodges
1957
Scope and Contents
First Quarter, 1957.
Box 162 Folder 10
Increases and Decreases by Lodges
1956
Scope and Contents
Fourth Quarter, 1956.
Box 163 Folder 1
Increases and Decreases by Lodges
1956
Scope and Contents
Third Quarter, 1956.
Box 163 Folder 2
Increases and Decreases by Lodges
1956
Scope and Contents
Third Quarter, 1956.
Box 163 Folder 3
Increases and Decreases by Lodges
1956
Scope and Contents
Second Quarter, 1956.
Box 163 Folder 4
Increases and Decreases by Lodges
1956
Scope and Contents
Second Quarter, 1956.
Box 163 Folder 5
Increases and Decreases by Lodges
1956
Scope and Contents
First Quarter, 1956.
Box 163 Folder 6
Increases and Decreases by Lodges
1956
Scope and Contents
First Quarter, 1956.
Box 163 Folder 7
Increases and Decreases by Lodges
1955
Scope and Contents
Fourth Quarter, 1955.
Box 163 Folder 8
Increases and Decreases by Lodges
1955
Scope and Contents
Fourth Quarter, 1955.
Box 163 Folder 9
Increases and Decreases by Lodges
1955
Scope and Contents
Third Quarter, 1955.
Box 163 Folder 10
Increases and Decreases by Lodges
1955
Scope and Contents
Third Quarter, 1955.
Box 163 Folder 11
Increases and Decreases by Lodges
1955
Scope and Contents
Second Quarter, 1955.
Box 163 Folder 12
Increases and Decreases by Lodges
1955
Scope and Contents
Second Quarter, 1955.
Box 163 Folder 13
Increases and Decreases by Lodges
1955
Scope and Contents
First Quarter, 1955.
Box 163 Folder 14
Increases and Decreases by Lodges
1955
Scope and Contents
First Quarter, 1955.
Box 164 Folder 1
Increases and Decreases by Lodges
1954
Scope and Contents
Fourth Quarter, 1954.
Box 164 Folder 2
Increases and Decreases by Lodges
1954
Scope and Contents
Fourth Quarter, 1954.
Box 164 Folder 3
Increases and Decreases by Lodges
1954
Scope and Contents
Third Quarter, 1954.
Box 164 Folder 4
Increases and Decreases by Lodges
1954
Scope and Contents
Third Quarter, 1954.
Box 164 Folder 5
Increases and Decreases by Lodges
1960
Scope and Contents
Fourth Quarter, 1960.
Box 164 Folder 6
Increases and Decreases by Lodges
1960
Scope and Contents
Fourth Quarter, 1960.
Box 164 Folder 7
Increases and Decreases by Lodges
1960
Scope and Contents
Third Quarter, 1960.
Box 164 Folder 8
Increases and Decreases by Lodges
1960
Scope and Contents
Third Quarter, 1960.
Box 164 Folder 9
Increases and Decreases by Lodges
1960
Scope and Contents
Second Quarter, 1960.
Box 164 Folder 10
Increases and Decreases by Lodges
1960
Scope and Contents
Second Quarter, 1960.
Box 164 Folder 11
Increases and Decreases by Lodges
1960
Scope and Contents
First Quarter, 1960.
Box 164 Folder 12
Increases and Decreases by Lodges
1960
Scope and Contents
First Quarter, 1960.
Box 164 Folder 13
Increases and Decreases by Lodges
1959
Scope and Contents
Fourth Quarter, 1959.
Box 164 Folder 14
Increases and Decreases by Lodges
1959
Scope and Contents
Fourth Quarter, 1959.
Box 164 Folder 15
Increases and Decreases by Lodges
1959
Scope and Contents
Third Quarter, 1959.
Box 165 Folder 1
Increases and Decreases by Lodges
1959
Scope and Contents
Third Quarter, 1959.
Box 165 Folder 2
Increases and Decreases by Lodges
1959
Scope and Contents
Second Quarter, 1959.
Box 165 Folder 3
Increases and Decreases by Lodges
1959
Scope and Contents
First Quarter, 1959.
Box 165 Folder 4
Increases and Decreases by Lodges
1959
Scope and Contents
First Quarter, 1959.
Box 165 Folder 5
Increases and Decreases by Lodges
1958
Scope and Contents
Fourth Quarter, 1958.
Box 165 Folder 6
Increases and Decreases by Lodges
1958
Scope and Contents
Fourth Quarter, 1958.
Box 165 Folder 7
Increases and Decreases by Lodges
1958
Scope and Contents
Third Quarter, 1958.
Box 165 Folder 8
Increases and Decreases by Lodges
1958
Scope and Contents
Third Quarter, 1958.
Box 165 Folder 9
Increases and Decreases by Lodges
1958
Scope and Contents
Second Quarter, 1958.
Box 165 Folder 10
Increases and Decreases by Lodges
1958
Scope and Contents
Second Quarter, 1958.
Box 165 Folder 11
Increases and Decreases by Lodges
1958
Scope and Contents
First Quarter, 1958.
Box 165 Folder 12
Increases and Decreases by Lodges
1958
Scope and Contents
First Quarter, 1958.
Box 165 Folder 13
Increases and Decreases by Lodges
1961
Scope and Contents
Fourth Quarter, 1961.
Box 165 Folder 14
Increases and Decreases by Lodges
1961
Scope and Contents
Fourth Quarter, 1961.
Box 165 Folder 15
Increases and Decreases by Lodges
1961
Scope and Contents
Third Quarter, 1961.
Box 166 Folder 1
Increases and Decreases by Lodges
1961
Scope and Contents
Third Quarter, 1961.
Box 166 Folder 2
Increases and Decreases by Lodges
1961
Scope and Contents
Second Quarter, 1961.
Box 166 Folder 3
Increases and Decreases by Lodges
1961
Scope and Contents
Second Quarter, 1961.
Box 166 Folder 4
Increases and Decreases by Lodges
1961
Scope and Contents
First Quarter, 1961.
Box 166 Folder 5
Increases and Decreases by Lodges
1961
Scope and Contents
First Quarter, 1961.
Series XXXI. SYSTEM BOARDS
Sub-Series 250-0. System Boards
Box 166 Folder 6
General
1944-1946
Scope and Contents
October 1944-May 1946.
Box 166 Folder 7
General
1944
Scope and Contents
January 1944-September 1944.
Box 166 Folder 8
General
1943
Box 166 Folder 9
General
1942
Box 166 Folder 10
General
1940-1941
Scope and Contents
October 1940-December 1941.
Box 167 Folder 1
General
1940
Scope and Contents
January 1940-September 1940.
Box 167 Folder 2
General
1938-1939
Box 167 Folder 3
General
1934
Box 167 Folder 4
General
1932
Box 167 Folder 5
General
1933-1937
Box 167 Folder 6
General
1930
Scope and Contents
October 1930-November 1930.
Box 167 Folder 7
General
1929
Scope and Contents
September 1929-December 1929.
Box 167 Folder 8
General
1921-1929
Scope and Contents
1921-August 1929.
Box 167 Folder 9
General
1963-1968
Scope and Contents
January 1963-August 1968.
Box 167 Folder 10
General
1960-1962
Scope and Contents
May 1960-December 1962.
Box 167 Folder 11
General
1956-1960
Scope and Contents
August 1956-April 1960.
Box 168 Folder 1
General
1955-1956
Scope and Contents
1955-July 1956.
Box 168 Folder 2
General
1951-1954
Scope and Contents
August 1951-54.
Box 168 Folder 3
General
1950-1951
Scope and Contents
August 1950-July 1951.
Box 168 Folder 4
General
1948-1950
Scope and Contents
June 1948-July 1950.
Box 168 Folder 5
General
1946-1948
Scope and Contents
June 1946-May 1948.
Sub-Series 250-1. System Boards. Atlantic Coast Line
Box 168 Folder 6
Atlantic Coast Line System Board of Adjustment
1963-1964
Box 168 Folder 7
Atlantic Coast Line System Board of Adjustment
1960-1962
Scope and Contents
July 1960-62.
Box 168 Folder 8
Atlantic Coast Line System Board of Adjustment
1957-1960
Scope and Contents
July 1957-June 1960.
Box 168 Folder 9
Atlantic Coast Line System Board of Adjustment
1955-1957
Scope and Contents
July 1955-June 1957.
Box 168 Folder 10
Atlantic Coast Line System Board of Adjustment
1953-1955
Scope and Contents
April 1953-June 1955.
Box 168 Folder 11
Atlantic Coast Line System Board of Adjustment
1951-1953
Scope and Contents
August 1951-March 1953.
Box 168 Folder 12
Atlantic Coast Line System Board of Adjustment
1948-1952
Scope and Contents
Subject: "Cooperative Board of the Standard Railway Labor Organizations"
Box 168 Folder 13
Atlantic Coast Line System Board of Adjustment
1949-1951
Scope and Contents
1949-July 1951.
Box 168 Folder 14
Atlantic Coast Line System Board of Adjustment
1945-1948
Box 169 Folder 1
Atlantic Coast Line System Board of Adjustment
1939-1944
Box 169 Folder 2
Atlantic Coast Line System Board of Adjustment
1939-1940
Scope and Contents
Subject: "Appeal E.J. Parker, Protesting the Eligibility of Sister Susan Jennette"
Box 169 Folder 3
Atlantic Coast Line System Board of Adjustment
1926-1938
Box 169 Folder 4
Atlantic Coast Line System Board of Adjustment
1921-1924
Sub-Series 250-2. System Boards. Illinois Central
Box 169 Folder 5
Illinois Central System Board of Adjustment
1959-1962
Scope and Contents
April 1959-62.
Box 169 Folder 6
Illinois Central System Board of Adjustment
1956-1959
Scope and Contents
1956-March 1959.
Box 169 Folder 7
Illinois Central System Board of Adjustment
1948-1955
Scope and Contents
Subject: "Controversy over the election of Division Chairmen for the Memphis Terminal and Memphis Division"
Box 169 Folder 8
Illinois Central System Board of Adjustment
1954-1955
Scope and Contents
April 1954-55.
Box 169 Folder 9
Illinois Central System Board of Adjustment
1949-1954
Scope and Contents
1949-March 1954.
Box 169 Folder 10
Illinois Central System Board of Adjustment
1948
Box 169 Folder 11
Illinois Central System Board of Adjustment
1944-1947
Box 169 Folder 12
Illinois Central System Board of Adjustment
1922-1943
Sub-Series 250-3. System Boards. Lehigh Valley
Box 169 Folder 13
Lehigh Valley System Board of Adjustment
1963-1964
Box 169 Folder 14
Lehigh Valley System Board of Adjustment
1961-1962
Box 170 Folder 1
Lehigh Valley System Board of Adjustment
1959-1961
Scope and Contents
September 26, 1959-June 1961.
Box 170 Folder 2
Lehigh Valley System Board of Adjustment
1954-1959
Scope and Contents
1954-September 25, 1959.
Box 170 Folder 3
Lehigh Valley System Board of Adjustment
1958-1959
Scope and Contents
April 1958-59. Lodges Nos. 930-1109
Box 170 Folder 4
Lehigh Valley System Board of Adjustment
1946-1949
Scope and Contents
Subject: "Transfer of clerical employees in the offices of the Auditor of Revenues and the Freight Claim Agent from Philadelphia to Bethlehem and New York. Correspondence pertaining to taking of strike ballot."
Box 170 Folder 5
Lehigh Valley System Board of Adjustment
1944-1953
Box 170 Folder 6
Lehigh Valley System Board of Adjustment
1921-1943
Sub-Series 250-4. System Boards. Delaware and Hudson
Box 170 Folder 7
Delaware and Hudson Board of Adjustment
1957-1962
Scope and Contents
September 21, 1957-62.
Box 170 Folder 8
Delaware and Hudson Board of Adjustment
1952-1957
Scope and Contents
1952-September 20, 1957.
Box 170 Folder 9
Delaware and Hudson Board of Adjustment
1939-1951
Sub-Series 250-5. System Boards. Charleston and Western Carolina Railway
Box 170 Folder 10
Charleston and Western Carolina Railway System Board of Adjustment
1943-1961
Sub-Series 250-6. System Boards. Cincinnati, Indianapolis, and Western Railway
Box 170 Folder 11
Cincinnati, Indianapolis, and Western Railway System Board of Adjustment
1921-1926
Sub-Series 250-8. System Boards. Delaware, Lackawanna, and Western
Box 170 Folder 12
Delaware, Lackawanna, and Western System Board of Adjustment
1933-1961
Box 170 Folder 13
Delaware, Lackawanna, and Western System Board of Adjustment
1921-1924
Sub-Series 250-9. System Boards. Louisiana and Arkansas
Box 170 Folder 14
Louisiana and Arkansas System Board of Adjustment
1921-1932
Sub-Series 250-10. System Boards. Pittsburgh and Shawmut
Box 170 Folder 15
Pittsburgh and Shawmut System Board of Adjustment
1922
Sub-Series 250-12. System Boards. Michigan Central System
Box 170 Folder 16
Michigan Central System Board of Adjustment
1959-1962
Box 170 Folder 17
Michigan Central System Board of Adjustment
1955-1958
Box 171 Folder 1
Michigan Central System Board of Adjustment
1951-1954
Box 171 Folder 2
Michigan Central System Board of Adjustment
1933-1950
Box 171 Folder 3
Michigan Central System Board of Adjustment
1921-1932
Sub-Series 250-13. System Boards. Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station
Box 171 Folder 4
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1966-1969
Scope and Contents
Dissolved, effective July 1, 1969
Box 171 Folder 5
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1963-1965
Scope and Contents
Dissolved, effective July 1, 1969
Box 171 Folder 6
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1959-1962
Scope and Contents
Dissolved, effective July 1, 1969
Box 171 Folder 7
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1956-1958
Scope and Contents
Dissolved, effective July 1, 1969
Box 171 Folder 8
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1952-1955
Scope and Contents
March 1952-55. Dissolved, effective July 1, 1969
Box 171 Folder 9
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1949-1952
Scope and Contents
1949-February 1952. Dissolved, effective July 1, 1969
Box 171 Folder 10
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1934-1948
Scope and Contents
Dissolved, effective July 1, 1969
Box 171 Folder 11
Central of Georgia, Savannah and Atlanta, Macon Terminal, Southeastern Demurrage and Storage Bureau, Georgia and Florida, Atlanta and West Point, Western Railway of Alabama, Atlanta Joint Terminals, Georgia, Augusta Union Station Board of Adjustment
1921-1925
Scope and Contents
Dissolved, effective July 1, 1969
Sub-Series 250-14. System Boards. Louisville and Nashville
Box 171 Folder 12
Louisville and Nashville System Board of Adjustment
1963-1965
Box 171 Folder 13
Louisville and Nashville System Board of Adjustment
1960-1962
Box 172 Folder 1
Louisville and Nashville System Board of Adjustment
1957-1959
Scope and Contents
July 1957-59.
Box 172 Folder 2
Louisville and Nashville System Board of Adjustment
1954-1957
Scope and Contents
1954-June 1957.
Box 172 Folder 3
Louisville and Nashville System Board of Adjustment
1951-1953
Scope and Contents
May 1951-53.
Box 172 Folder 4
Louisville and Nashville System Board of Adjustment
1950-1951
Scope and Contents
September 1950-April 1951.
Box 172 Folder 5
Louisville and Nashville System Board of Adjustment
1947-1950
Scope and Contents
1947-August 1950.
Box 172 Folder 6
Louisville and Nashville System Board of Adjustment
1933-1946
Box 172 Folder 7
Louisville and Nashville System Board of Adjustment
1939
Scope and Contents
1939 June 27. Subject: "Minutes of the Twenty-Third Meeting of the Louisville and Nashville System Board of Adjustment"
Box 172 Folder 8
Louisville and Nashville System Board of Adjustment
1922-1932
Sub-Series 250-15. System Boards. Atchison, Topeka, and Santa Fe
Box 172 Folder 9
Atchison, Topeka, and Santa Fe System Board of Adjustment
1965
Scope and Contents
May 19, 1965-December 1965.
Box 172 Folder 10
Atchison, Topeka, and Santa Fe System Board of Adjustment
1964-1965
Scope and Contents
1964-May 18, 1965.
Box 172 Folder 11
Atchison, Topeka, and Santa Fe System Board of Adjustment
1963
Box 172 Folder 12
Atchison, Topeka, and Santa Fe System Board of Adjustment
1961-1962
Scope and Contents
July 1961-62.
Box 172 Folder 13
Atchison, Topeka, and Santa Fe System Board of Adjustment
1960-1961
Scope and Contents
1960-June 1961.
Box 173 Folder 1
Atchison, Topeka, and Santa Fe System Board of Adjustment
1957-1959
Scope and Contents
August 16, 1957-59.
Box 173 Folder 2
Atchison, Topeka, and Santa Fe System Board of Adjustment
1956-1957
Scope and Contents
August 1956-August 15, 1957.
Box 173 Folder 3
Atchison, Topeka, and Santa Fe System Board of Adjustment
1954-1956
Scope and Contents
April 1954-July 1956.
Box 173 Folder 4
Atchison, Topeka, and Santa Fe System Board of Adjustment
1951-1954
Scope and Contents
1951-March 1954.
Box 173 Folder 5
Atchison, Topeka, and Santa Fe System Board of Adjustment
1949-1950
Scope and Contents
August 1949-50.
Box 173 Folder 6
Atchison, Topeka, and Santa Fe System Board of Adjustment
1948-1949
Scope and Contents
February 1948-July 1949.
Box 173 Folder 7
Atchison, Topeka, and Santa Fe System Board of Adjustment
1945-1946
Scope and Contents
July 19, 1945-January 1946.
Box 173 Folder 8
Atchison, Topeka, and Santa Fe System Board of Adjustment
1944-1945
Scope and Contents
1944-July 18, 1945.
Box 173 Folder 9
Atchison, Topeka, and Santa Fe System Board of Adjustment
1941-1943
Scope and Contents
April 1941-43.
Box 173 Folder 10
Atchison, Topeka, and Santa Fe System Board of Adjustment
1939-1941
Scope and Contents
August 1939-March 1941.
Box 173 Folder 11
Atchison, Topeka, and Santa Fe System Board of Adjustment
1927-1939
Scope and Contents
1927-July 1939.
Box 174 Folder 1
Atchison, Topeka, and Santa Fe System Board of Adjustment
1922-1926
Box 174 Folder 2
Atchison, Topeka, and Santa Fe System Board of Adjustment
1920-1921
Sub-Series 250-16. System Boards. Lake Erie and Western Railroad
Box 174 Folder 3
Lake Erie and Western Railroad System Board of Adjustment
1921-1925
Sub-Series 250-17-0. System Boards: Express Boards of Adjustment
Box 174 Folder 4
General
1921-1929
Sub-Series 250-17-1. System Boards: Express Boards of Adjustment. Allegheny District
Box 174 Folder 5
Allegheny District Board of Adjustment
1963-1965
Box 174 Folder 6
Allegheny District Board of Adjustment
1960-1962
Scope and Contents
February 1960-62.
Box 174 Folder 7
Allegheny District Board of Adjustment
1954-1960
Scope and Contents
May 1954-January 1960.
Box 174 Folder 8
Allegheny District Board of Adjustment
1953-1954
Scope and Contents
February 1953-April 1954.
Box 174 Folder 9
Allegheny District Board of Adjustment
1950-1953
Scope and Contents
1950-January 1953.
Box 174 Folder 10
Allegheny District Board of Adjustment
1930-1949
Box 174 Folder 11
Allegheny District Board of Adjustment
1921-1929
Scope and Contents
October 1921-January 1929.
Sub-Series 250-17-2. System Boards: Express Boards of Adjustment. Texas and Louisiana District
Box 174 Folder 12
Texas and Louisiana District Board of Adjustment: Texas Department (Subject: "Legal Department File Re: Brevard Simmons")
1951-1952
Box 174 Folder 13
Texas and Louisiana District Board of Adjustment: Texas Department
1954-1962
Box 174 Folder 14
Texas and Louisiana District Board of Adjustment
1951-1953
Scope and Contents
October 1951-53.
Box 175 Folder 1
Texas and Louisiana District Board of Adjustment
1951-1952
Scope and Contents
Subject: Appeal of Miss Brevard Simmons
Box 175 Folder 2
Texas and Louisiana District Board of Adjustment
1951-1952
Scope and Contents
Subject: Appeal of Miss Brevard Simmons
Box 175 Folder 3
Texas and Louisiana District Board of Adjustment
1951-1952
Scope and Contents
Subject: Appeal of Miss Brevard Simmons
Box 175 Folder 4
Texas and Louisiana District Board of Adjustment
1950-1951
Scope and Contents
Subject: Appeal of Miss Brevard Simmons
Box 175 Folder 5
Texas and Louisiana District Board of Adjustment: Texas Department
1948-1951
Scope and Contents
December 4, 1948-September 1951.
Box 175 Folder 6
Texas and Louisiana District Board of Adjustment: Texas Department
1946-1948
Scope and Contents
September 1946-December 3, 1948.
Box 175 Folder 7
Texas and Louisiana District Board of Adjustment: Texas Department
1945-1946
Scope and Contents
1945-August 1946.
Box 175 Folder 8
Texas and Louisiana District Board of Adjustment: Texas Department
1930-1944
Box 175 Folder 9
Texas and Louisiana District Board of Adjustment: Texas Department
1922-1929
Scope and Contents
October 1922-December 1929.
Sub-Series 250-17-3. System Boards: Express Boards of Adjustment. Trans-Missouri District
Box 175 Folder 10
Trans-Missouri District Board of Adjustment
1932-1961
Scope and Contents
1932-December 1961.
Sub-Series 250-17-4. System Boards: Express Boards of Adjustment. Chicago and Western Lakes District
Box 175 Folder 11
Chicago and Western Lakes District Board of Adjustment
1963-1965
Scope and Contents
1963-January 18, 1965.
Box 176 Folder 1
Chicago and Western Lakes District Board of Adjustment
1961-1962
Scope and Contents
October 1961-62.
Box 176 Folder 2
Chicago and Western Lakes District Board of Adjustment
1958-1961
Scope and Contents
1958-September 1961.
Box 176 Folder 3
Chicago and Western Lakes District Board of Adjustment
1953-1957
Scope and Contents
July 1953-57.
Box 176 Folder 4
Chicago and Western Lakes District Board of Adjustment
1951-1953
Scope and Contents
November 1951-June 1953.
Box 176 Folder 5
Chicago and Western Lakes District Board of Adjustment
1951
Scope and Contents
January-October 1951.
Box 176 Folder 6
Chicago and Western Lakes District Board of Adjustment
1948-1950
Box 176 Folder 7
Chicago and Western Lakes District Board of Adjustment
1941-1947
Box 176 Folder 8
Chicago and Western Lakes District Board of Adjustment
1929-1940
Scope and Contents
September 1929-40.
Box 176 Folder 9
Chicago and Western Lakes District Board of Adjustment
1922-1929
Scope and Contents
December 1922-August 1929.
Sub-Series 250-17-5. System Boards: Express Boards of Adjustment. Kansas-Oklahoma Midwest Division District
Box 176 Folder 10
Kansas-Oklahoma Midwest Division District Board of Adjustment
1958-1962
Box 176 Folder 11
Kansas-Oklahoma Midwest Division District Board of Adjustment
1922-1957
Sub-Series 250-17-6. System Boards: Express Boards of Adjustment. South Atlantic Department District
Box 177 Folder 1
South Atlantic Department District Board of Adjustment
1958-1962
Box 177 Folder 2
South Atlantic Department District Board of Adjustment
1951-1957
Scope and Contents
August 1951-57.
Box 177 Folder 3
South Atlantic Department District Board of Adjustment
1935-1951
Scope and Contents
1935-July 1951.
Box 177 Folder 4
South Atlantic Department District Board of Adjustment
1933-1934
Box 177 Folder 5
South Atlantic Department District Board of Adjustment
1921-1932
Scope and Contents
May 1921-32.
Sub-Series 250-17-7. System Boards: Express Boards of Adjustment. Empire District
Box 177 Folder 6
Empire District Board of Adjustment
1960-1962
Scope and Contents
June 25, 1960-62.
Box 177 Folder 7
Empire District Board of Adjustment
1958-1959
Scope and Contents
Subjects: Salary, Terminal Allowance, Railroad Retirement Tax, Staff Retirement Tax
Box 177 Folder 8
Empire District Board of Adjustment
1955-1960
Scope and Contents
August 1955-June 24, 1960.
Box 177 Folder 9
Empire District Board of Adjustment
1952-1955
Scope and Contents
1952-July 1955.
Box 177 Folder 10
Empire District Board of Adjustment
1950-1951
Scope and Contents
April 1950-51.
Box 177 Folder 11
Empire District Board of Adjustment
1944-1950
Scope and Contents
1944-March 1950.
Box 177 Folder 12
Empire District Board of Adjustment
1930-1943
Box 177 Folder 13
Empire District Board of Adjustment
1923-1929
Scope and Contents
April 1923-December 1929.
Box 177 Folder 14
Empire District Board of Adjustment
1946
Scope and Contents
1946 June 22. Subject: Minutes of Special Meeting on By-Laws
Sub-Series 250-17-8. System Boards: Express Boards of Adjustment. Central Pacific District
Box 177 Folder 15
Central Pacific District Board of Adjustment
1931-1962
Box 177 Folder 16
Central Pacific District Board of Adjustment
1922-1929
Scope and Contents
August 1922-March 1929.
Sub-Series 250-17-9. System Boards: Express Boards of Adjustment. Northern District
Box 178 Folder 1
Northern District Board of Adjustment
1958-1961
Box 178 Folder 2
Northern District Board of Adjustment
1953-1957
Box 178 Folder 3
Northern District Board of Adjustment
1945-1952
Box 178 Folder 4
Northern District Board of Adjustment
1950-1957
Scope and Contents
Subject: Shortage A.R. Fries and Loan
Box 178 Folder 5
Northern District Board of Adjustment
1930-1944
Scope and Contents
April 1930-44.
Box 178 Folder 6
Northern District Board of Adjustment
1929-1930
Scope and Contents
1929-March 1930.
Box 178 Folder 7
Northern District Board of Adjustment
1926-1928
Scope and Contents
November 1926-28.
Sub-Series 250-17-10. System Boards: Express Boards of Adjustment. Gulf Department District
Box 178 Folder 8
Gulf Department District Board of Adjustment
1963-1965
Box 178 Folder 9
Gulf Department District Board of Adjustment
1958-1962
Scope and Contents
October 1958-62.
Box 178 Folder 10
Gulf Department District Board of Adjustment
1954-1958
Scope and Contents
1954-September 1958.
Box 178 Folder 11
Gulf Department District Board of Adjustment
1951-1953
Scope and Contents
September 1951-53.
Box 179 Folder 1
Gulf Department District Board of Adjustment
1939-1951
Scope and Contents
1939-August 1951.
Box 179 Folder 2
Gulf Department District Board of Adjustment
1930-1938
Box 179 Folder 3
Gulf Department District Board of Adjustment
1941
Scope and Contents
Subject: Quarterly Reports
Box 179 Folder 4
Gulf Department District Board of Adjustment
1921-1929
Scope and Contents
May 1921-29.
Sub-Series 250-17-11. System Boards: Express Boards of Adjustment. Ohio Valley and Eastern Lakes District
Box 179 Folder 5
Ohio Valley and Eastern Lakes District Board of Adjustment
1959-1962
Box 179 Folder 6
Ohio Valley and Eastern Lakes District Board of Adjustment
1956-1958
Scope and Contents
July 1956-58.
Box 179 Folder 7
Ohio Valley and Eastern Lakes District Board of Adjustment
1958-1956
Scope and Contents
1958-June 1956.
Box 179 Folder 8
Ohio Valley and Eastern Lakes District Board of Adjustment
1951-1952
Scope and Contents
July 1951-52.
Box 179 Folder 9
Ohio Valley and Eastern Lakes District Board of Adjustment
1945-1951
Scope and Contents
1945-June 1951.
Box 179 Folder 10
Ohio Valley and Eastern Lakes District Board of Adjustment
1935-1944
Box 179 Folder 11
Ohio Valley and Eastern Lakes District Board of Adjustment
1939-1940
Scope and Contents
Subject: Charges against A. Lennon, R.L. McHenry
Box 179 Folder 12
Ohio Valley and Eastern Lakes District Board of Adjustment
1936-1940
Scope and Contents
Subject: Special Investigating Committee
Box 179 Folder 13
Ohio Valley and Eastern Lakes District Board of Adjustment
1940
Scope and Contents
April 28-29, 1940. Subject: Second Quadrennial Meeting
Box 179 Folder 14
Ohio Valley and Eastern Lakes District Board of Adjustment
1936
Scope and Contents
1936 April 16. Subject: First Quadrennial Meeting
Box 180 Folder 1
Ohio Valley and Eastern Lakes District Board of Adjustment
1932-1934
Box 180 Folder 2
Ohio Valley and Eastern Lakes District Board of Adjustment
1922-1929
Scope and Contents
July 1922-September 1929.
Sub-Series 250-17-12. System Boards: Express Boards of Adjustment. New England District
Box 180 Folder 3
New England District Board of Adjustment
1956-1961
Scope and Contents
July 1956-61.
Box 180 Folder 4
New England District Board of Adjustment
1954-1956
Scope and Contents
1954-June 1956.
Box 180 Folder 5
New England District Board of Adjustment
1950-1953
Scope and Contents
June 1950-53.
Box 180 Folder 6
New England District Board of Adjustment
1930-1950
Scope and Contents
1930-May 1950.
Box 180 Folder 7
New England District Board of Adjustment
1921-1928
Scope and Contents
May 1921-28.
Sub-Series 250-17-13. System Boards: Express Boards of Adjustment. New York District
Box 180 Folder 8
New York District Board of Adjustment
1949-1951
Box 180 Folder 9
New York District Board of Adjustment
1948-1949
Box 181 Folder 1
New York District Board of Adjustment
1947
Scope and Contents
August-December 1947.
Box 181 Folder 2
New York District Board of Adjustment
1947
Scope and Contents
January-July 1947.
Box 181 Folder 3
New York District Board of Adjustment
1944
Scope and Contents
1944 July 6. Subject: Special Meeting
Box 181 Folder 4
New York District Board of Adjustment
1922-1928
Box 181 Folder 5
New York District Board of Adjustment
1947
Scope and Contents
1947 July 28. Subject: Special Meeting
Box 181 Folder 6
New York District Board of Adjustment
1932-1935
Scope and Contents
Subject: Thomas Griffin
Box 181 Folder 7
New York District Board of Adjustment
1932-1935
Scope and Contents
Subject: Thomas E. Derrick
Box 181 Folder 8
New York District Board of Adjustment
1929-1933
Sub-Series 250-17-14. System Boards: Express Boards of Adjustment. South Pacific Department District
Box 181 Folder 9
South Pacific Department District Board of Adjustment
1951-1961
Box 181 Folder 10
South Pacific Department District Board of Adjustment
1924-1950
Sub-Series 250-17-15. System Boards: Express Boards of Adjustment. Southwestern Department District
Box 181 Folder 11
Southwestern Department District Board of Adjustment
1958-1962
Box 181 Folder 12
Southwestern Department District Board of Adjustment
1954-1957
Box 182 Folder 1
Southwestern Department District Board of Adjustment
1925-1953
Sub-Series 250-17-16. System Boards: Express Boards of Adjustment. Northern Pacific District
Box 182 Folder 2
Northern Pacific District Board of Adjustment
1951-1962
Box 182 Folder 3
Northern Pacific District Board of Adjustment
1923-1950
Sub-Series 250-17-17. System Boards: Express Boards of Adjustment. Southeastern Express Division District
Box 182 Folder 4
Southeastern Express Division District Board of Adjustment
1926-1930
Sub-Series 250-18. System Boards. Southern Pacific
Box 182 Folder 5
Southern Pacific System Board of Adjustment
1960-1963
Scope and Contents
Subject: Protest of Election of General Chairman
Box 182 Folder 6
Southern Pacific System Board of Adjustment
1961-1963
Scope and Contents
Subject: Appeal of S.S. Stein
Box 182 Folder 7
Southern Pacific System Board of Adjustment
1965
Box 182 Folder 8
Southern Pacific System Board of Adjustment
1963
Scope and Contents
January-October 1963.
Box 182 Folder 9
Southern Pacific System Board of Adjustment
1961-1962
Scope and Contents
September 1961-62.
Box 182 Folder 10
Southern Pacific System Board of Adjustment
1960-1961
Scope and Contents
June 1960-September 14, 1961.
Box 182 Folder 11
Southern Pacific System Board of Adjustment
1959-1960
Scope and Contents
January 1959-May 1960.
Box 182 Folder 12
Southern Pacific System Board of Adjustment
1957-1958
Scope and Contents
April 1957-58.
Box 182 Folder 13
Southern Pacific System Board of Adjustment
1950-1957
Scope and Contents
August 1950-March 1957.
Box 183 Folder 1
Southern Pacific System Board of Adjustment
1955-1956
Scope and Contents
September 1955-July 1956.
Box 183 Folder 2
Southern Pacific System Board of Adjustment
1954-1955
Scope and Contents
1954-August 1955.
Box 183 Folder 3
Southern Pacific System Board of Adjustment
1952-1953
Box 183 Folder 4
Southern Pacific System Board of Adjustment
1946-1951
Box 183 Folder 5
Southern Pacific System Board of Adjustment
1944-1945
Box 183 Folder 6
Southern Pacific System Board of Adjustment
1940-1943
Box 183 Folder 7
Southern Pacific System Board of Adjustment
1930-1939
Box 183 Folder 8
Southern Pacific System Board of Adjustment
1921-1929
Box 183 Folder 9
Southern Pacific System Board of Adjustment
1954-1957
Scope and Contents
Subject: Dispute Los Angeles Union Passenger Terminal
Box 183 Folder 10
Southern Pacific System Board of Adjustment
1941
Scope and Contents
March 17-21, 1941. Subject: Minutes of Twenty-Third Annual Meeting
Sub-Series 250-19. System Boards. Union Pacific
Box 183 Folder 11
Union Pacific (Lines East) System Board of Adjustment
1966
Box 183 Folder 12
Union Pacific (Lines East) System Board of Adjustment
1965
Box 183 Folder 13
Union Pacific (Lines East) System Board of Adjustment
1963-1964
Box 183 Folder 14
Union Pacific (Lines East) System Board of Adjustment
1961-1962
Box 184 Folder 1
Union Pacific (Lines East) System Board of Adjustment
1957-1959
Scope and Contents
Subject: Salary and Expense Payments
Box 184 Folder 2
Union Pacific (Lines East) System Board of Adjustment
1959-1960
Box 184 Folder 3
Union Pacific (Lines East) System Board of Adjustment
1957-1958
Box 184 Folder 4
Union Pacific (Lines East) System Board of Adjustment
1955-1956
Box 184 Folder 5
Union Pacific (Lines East) System Board of Adjustment
1951-1954
Scope and Contents
August 1951-54.
Box 184 Folder 6
Union Pacific (Lines East) System Board of Adjustment
1948-1951
Scope and Contents
December 1948-July 1951.
Box 184 Folder 7
Union Pacific (Lines East) System Board of Adjustment
1946-1947
Box 184 Folder 8
Union Pacific (Lines East) System Board of Adjustment
1946-1949
Scope and Contents
Subject: Leo Cunningham Case
Box 184 Folder 9
Union Pacific (Lines East) System Board of Adjustment
1947
Scope and Contents
1947 December 16. Subject: Hearing
Box 184 Folder 10
Union Pacific (Lines East) System Board of Adjustment
1947
Scope and Contents
1947 December 16. Subject: Hearing
Box 184 Folder 11
Union Pacific (Lines East) System Board of Adjustment
1947
Scope and Contents
1947 December 4. Subject: Hearing
Box 184 Folder 12
Union Pacific (Lines East) System Board of Adjustment
1948
Scope and Contents
January-August 1948.
Box 184 Folder 13
Union Pacific (Lines West) System Board of Adjustment
1963-1964
Box 184 Folder 14
Union Pacific (Lines West) System Board of Adjustment
1953-1962
Scope and Contents
June 1953-62.
Box 184 Folder 15
Union Pacific (Lines West) System Board of Adjustment
1946-1953
Scope and Contents
1946-May 1953.
Box 184 Folder 16
Union Pacific (Lines West) System Board of Adjustment
1933-1945
Box 185 Folder 1
Union Pacific (Lines West) System Board of Adjustment
1921-1932
Sub-Series 250-20. System Boards. Pennsylvania
Box 185 Folder 2
Pennsylvania System Board of Adjustment
1949-1950
Scope and Contents
1949-February 14, 1950. Subject: E.A. Smith
Box 185 Folder 3
Pennsylvania System Board of Adjustment
1950-1952
Scope and Contents
February 15, 1950-52. Subject: E.A. Smith
Box 185 Folder 4
Pennsylvania System Board of Adjustment
1952-1953
Scope and Contents
1952-August 1953.
Box 185 Folder 5
Pennsylvania System Board of Adjustment
1951
Scope and Contents
October-December 1951.
Box 185 Folder 6
Pennsylvania System Board of Adjustment
1948-1950
Scope and Contents
November 1948-April 1950.
Box 185 Folder 7
Pennsylvania System Board of Adjustment
1948
Scope and Contents
May-October 1948.
Box 185 Folder 8
Pennsylvania System Board of Adjustment
1945-1948
Scope and Contents
August 1945-April 1948.
Box 185 Folder 9
Pennsylvania System Board of Adjustment
1940-1945
Scope and Contents
1940-July 1945.
Box 185 Folder 10
Pennsylvania System Board of Adjustment
1926-1939
Box 185 Folder 11
Pennsylvania System Board of Adjustment
1938-1939
Scope and Contents
Subject: Division Chairman, New York Division
Box 185 Folder 12
Pennsylvania System Board of Adjustment
1923-1925
Box 186 Folder 1
Pennsylvania System Board of Adjustment
1922
Box 186 Folder 2
Pennsylvania System Board of Adjustment
1921
Scope and Contents
September-December 1921.
Box 186 Folder 3
Pennsylvania System Board of Adjustment
1921
Scope and Contents
June-August 1921.
Box 186 Folder 4
Pennsylvania System Board of Adjustment
1958
Scope and Contents
Subject: T.R. Zawada vs. System Board
Box 186 Folder 5
Pennsylvania System Board of Adjustment
1965
Box 186 Folder 6
Pennsylvania System Board of Adjustment
1963-1964
Box 186 Folder 7
Pennsylvania System Board of Adjustment
1956-1960
Scope and Contents
Subject: T.R. Zawada
Box 186 Folder 8
Pennsylvania System Board of Adjustment
1962
Scope and Contents
February-December 1962.
Box 186 Folder 9
Pennsylvania System Board of Adjustment
1961-1962
Scope and Contents
February 1961-January 1962.
Box 186 Folder 10
Pennsylvania System Board of Adjustment
1959-1961
Scope and Contents
September 1959-January 1961.
Box 187 Folder 1
Pennsylvania System Board of Adjustment
1957-1959
Scope and Contents
Subject: Legal Expenses
Box 187 Folder 2
Pennsylvania System Board of Adjustment
1957-1959
Scope and Contents
May 1957-August 1959.
Box 187 Folder 3
Pennsylvania System Board of Adjustment
1955-1957
Scope and Contents
October 1955-April 1957.
Box 187 Folder 4
Pennsylvania System Board of Adjustment
1954-1955
Scope and Contents
July 1954-September 1955.
Box 187 Folder 5
Pennsylvania System Board of Adjustment
1953-1954
Scope and Contents
September 1953-June 1954.
Sub-Series 250-21. System Boards. Great Northern
Box 187 Folder 6
Great Northern System Board of Adjustment
1963
Box 187 Folder 7
Great Northern System Board of Adjustment
1962-1963
Scope and Contents
Subject: Appeal W.J. Lamb
Box 187 Folder 8
Great Northern System Board of Adjustment
1961-1962
Scope and Contents
September 1961-62.
Box 187 Folder 9
Great Northern System Board of Adjustment
1960-1961
Scope and Contents
March 1960-August 1961.
Box 187 Folder 10
Great Northern System Board of Adjustment
1957-1960
Scope and Contents
September 1957-February 1960.
Box 187 Folder 11
Great Northern System Board of Adjustment
1956-1957
Scope and Contents
1956-August 1957.
Box 187 Folder 12
Great Northern System Board of Adjustment
1954-1955
Box 188 Folder 1
Great Northern System Board of Adjustment
1952-1953
Scope and Contents
July 1952-53.
Box 188 Folder 2
Great Northern System Board of Adjustment
1950-1952
Scope and Contents
June 14, 1950-June 1952.
Box 188 Folder 3
Great Northern System Board of Adjustment
1951-1952
Scope and Contents
Subject: Dispute of Lodges 340 and 434 and Willmar Division Protective Committee
Box 188 Folder 4
Great Northern System Board of Adjustment
1949-1950
Scope and Contents
1949-June 13, 1950.
Box 188 Folder 5
Great Northern System Board of Adjustment
1939-1948
Box 188 Folder 6
Great Northern System Board of Adjustment
1946
Scope and Contents
Subject: Minutes
Box 188 Folder 7
Great Northern System Board of Adjustment
1926-1937
Scope and Contents
June 1926-37.
Box 188 Folder 8
Great Northern System Board of Adjustment
1925-1926
Scope and Contents
October 1925-June 1926.
Box 188 Folder 9
Great Northern System Board of Adjustment
1922-1925
Scope and Contents
1922-September 1925.
Sub-Series 250-22. System Boards. Northern Pacific
Box 188 Folder 10
Northern Pacific System Board of Adjustment
1957-1962
Scope and Contents
1957-April 1962.
Box 189 Folder 1
Northern Pacific System Board of Adjustment
1952-1957
Scope and Contents
August 1952-January 3, 1957.
Box 189 Folder 2
Northern Pacific System Board of Adjustment
1951-1952
Scope and Contents
1951-June 1952.
Box 189 Folder 3
Northern Pacific System Board of Adjustment
1948-1950
Scope and Contents
November 1948-50.
Box 189 Folder 4
Northern Pacific System Board of Adjustment
1946-1948
Scope and Contents
September 1946-October 1948.
Box 189 Folder 5
Northern Pacific System Board of Adjustment
1944-1946
Scope and Contents
1944-August 1946.
Box 189 Folder 6
Northern Pacific System Board of Adjustment
1945
Scope and Contents
1945 June 12. Subject: Minutes
Box 189 Folder 7
Northern Pacific System Board of Adjustment
1927-1943
Scope and Contents
November 27, 1927-43.
Box 189 Folder 8
Northern Pacific System Board of Adjustment
1927
Scope and Contents
November 21-26, 1927.
Box 189 Folder 9
Northern Pacific System Board of Adjustment
1927
Scope and Contents
1921-November 20, 1927.
Sub-Series 250-23. System Boards. Texas and Pacific
Box 189 Folder 10
Texas and Pacific System Board of Adjustment
1959-1962
Scope and Contents
April 1959-May 1962.
Box 190 Folder 1
Texas and Pacific System Board of Adjustment
1957-1959
Scope and Contents
March 1957-March 1959.
Box 190 Folder 2
Texas and Pacific System Board of Adjustment
1955-1957
Scope and Contents
May 1955-February 1957.
Box 190 Folder 3
Texas and Pacific System Board of Adjustment
1954-1955
Scope and Contents
1954-April 1955.
Box 190 Folder 4
Texas and Pacific System Board of Adjustment
1953
Box 190 Folder 5
Texas and Pacific System Board of Adjustment
1950-1952
Box 190 Folder 6
Texas and Pacific System Board of Adjustment
1940-1949
Box 190 Folder 7
Texas and Pacific System Board of Adjustment
1922-1939
Sub-Series 250-24. System Boards. Soo Line
Box 190 Folder 8
Soo Line System Board of Adjustment
1960-1964
Scope and Contents
May 7, 1960-64. Consolidated with System Board No. 154, Duluth, Missabe, and Iron Range System Board of Adjustment, effective October 16, 1962
Box 190 Folder 9
Soo Line System Board of Adjustment
1958-1960
Scope and Contents
March 1958-May 6, 1960. Consolidated with System Board No. 154, Duluth, Missabe, and Iron Range System Board of Adjustment, effective October 16, 1962
Box 190 Folder 10
Soo Line System Board of Adjustment
1956-1958
Scope and Contents
February 1956-February 1958. Consolidated with System Board No. 154, Duluth, Missabe, and Iron Range System Board of Adjustment, effective October 16, 1962
Box 190 Folder 11
Soo Line System Board of Adjustment
1951-1956
Scope and Contents
April 1951-January 1956. Consolidated with System Board No. 154, Duluth, Missabe, and Iron Range System Board of Adjustment, effective October 16, 1962
Box 190 Folder 12
Soo Line System Board of Adjustment
1943-1951
Scope and Contents
1943-March 1951. Consolidated with System Board No. 154, Duluth, Missabe, and Iron Range System Board of Adjustment, effective October 16, 1962
Box 190 Folder 13
Soo Line System Board of Adjustment
1921-1942
Scope and Contents
Consolidated with System Board No. 154, Duluth, Missabe, and Iron Range System Board of Adjustment, effective October 16, 1962
Sub-Series 250-25. System Boards. Missouri-Kansas-Texas
Box 191 Folder 1
Missouri-Kansas-Texas System Board of Adjustment
1960-1968
Box 191 Folder 2
Missouri-Kansas-Texas System Board of Adjustment
1957-1959
Scope and Contents
May 1957-59.
Box 191 Folder 3
Missouri-Kansas-Texas System Board of Adjustment
1955-1957
Scope and Contents
1955-April 1957.
Box 191 Folder 4
Missouri-Kansas-Texas System Board of Adjustment
1952-1954
Box 191 Folder 5
Missouri-Kansas-Texas System Board of Adjustment
1948-1951
Box 191 Folder 6
Missouri-Kansas-Texas System Board of Adjustment
1951
Scope and Contents
1951 May 18. Subject: Minutes
Box 191 Folder 7
Missouri-Kansas-Texas System Board of Adjustment
1950
Scope and Contents
1950 May 14. Subject: Minutes
Box 191 Folder 8
Missouri-Kansas-Texas System Board of Adjustment
1944-1947
Box 191 Folder 9
Missouri-Kansas-Texas System Board of Adjustment
1947
Scope and Contents
1947 March 16. Subject: Minutes
Box 191 Folder 10
Missouri-Kansas-Texas System Board of Adjustment
1946
Scope and Contents
1946 April 7. Subject: Minutes
Box 191 Folder 11
Missouri-Kansas-Texas System Board of Adjustment
1932-1943
Box 191 Folder 12
Missouri-Kansas-Texas System Board of Adjustment
1922-1931
Scope and Contents
July 1922-August 1931.
Box 191 Folder 13
Missouri-Kansas-Texas System Board of Adjustment
1921-1922
Scope and Contents
1921-June 1922.
Sub-Series 250-26. System Boards. Nashville, Chattanooga, and St. Louis
Box 191 Folder 14
Nashville, Chattanooga, and St. Louis System Board of Adjustment
1955-1958
Box 191 Folder 15
Nashville, Chattanooga, and St. Louis System Board of Adjustment
1951-1954
Scope and Contents
May 1951-54.
Box 191 Folder 16
Nashville, Chattanooga, and St. Louis System Board of Adjustment
1948-1951
Scope and Contents
1948-April 1951.
Box 192 Folder 1
Nashville, Chattanooga, and St. Louis System Board of Adjustment
1944-1947
Box 192 Folder 2
Nashville, Chattanooga, and St. Louis System Board of Adjustment
1933-1943
Box 192 Folder 3
Nashville, Chattanooga, and St. Louis System Board of Adjustment
1934-1935
Scope and Contents
Subject: Charles A. Joyce
Box 192 Folder 4
Nashville, Chattanooga, and St. Louis System Board of Adjustment
1920-1932
Sub-Series 250-27. System Boards. St. Louis Southwestern
Box 192 Folder 5
St. Louis Southwestern System Board of Adjustment
1960-1962
Box 192 Folder 6
St. Louis Southwestern System Board of Adjustment
1956-1959
Box 192 Folder 7
St. Louis Southwestern System Board of Adjustment
1953-1955
Scope and Contents
July 1953-55.
Box 192 Folder 8
St. Louis Southwestern System Board of Adjustment
1950-1953
Scope and Contents
1950-June 1953.
Box 192 Folder 9
St. Louis Southwestern System Board of Adjustment
1944-1949
Box 192 Folder 10
St. Louis Southwestern System Board of Adjustment
1940-1943
Box 192 Folder 11
St. Louis Southwestern System Board of Adjustment
1923-1939
Box 192 Folder 12
St. Louis Southwestern System Board of Adjustment
1939
Scope and Contents
September 17-18, 1939. Subject: Minutes
Sub-Series 250-28. System Boards. Chesapeake and Ohio
Box 193 Folder 1
Chesapeake and Ohio System Board of Adjustment
1965
Box 193 Folder 2
Chesapeake and Ohio System Board of Adjustment
1964
Box 193 Folder 3
Chesapeake and Ohio System Board of Adjustment
1963
Box 193 Folder 4
Chesapeake and Ohio System Board of Adjustment
1958-1962
Scope and Contents
December 1958-62.
Box 193 Folder 5
Chesapeake and Ohio System Board of Adjustment
1957-1958
Scope and Contents
January 12, 1957-November 1958.
Box 193 Folder 6
Chesapeake and Ohio System Board of Adjustment
1955-1957
Scope and Contents
July 7, 1955-January 11, 1957.
Box 193 Folder 7
Chesapeake and Ohio System Board of Adjustment
1951-1955
Scope and Contents
September 1951-July 6, 1955.
Box 193 Folder 8
Chesapeake and Ohio System Board of Adjustment
1944-1951
Scope and Contents
1944-August 1951.
Box 193 Folder 9
Chesapeake and Ohio System Board of Adjustment
1939-1943
Box 193 Folder 10
Chesapeake and Ohio System Board of Adjustment
1921-1938
Box 193 Folder 11
Chesapeake and Ohio System Board of Adjustment
1935
Scope and Contents
Subject: Minutes
Sub-Series 250-29. System Boards. Western Pacific
Box 194 Folder 1
Western Pacific System Board of Adjustment
1957-1962
Box 194 Folder 2
Western Pacific System Board of Adjustment
1921-1956
Sub-Series 250-30. System Boards. Reading
Box 194 Folder 3
Reading System Board of Adjustment
1965
Scope and Contents
September-December 1965.
Box 194 Folder 4
Reading System Board of Adjustment
1962-1965
Scope and Contents
August 16, 1962-September 1965.
Box 194 Folder 5
Reading System Board of Adjustment
1960-1962
Scope and Contents
1960-August 15, 1962.
Box 194 Folder 6
Reading System Board of Adjustment
1959
Scope and Contents
October-December 1959.
Box 194 Folder 7
Reading System Board of Adjustment
1957-1959
Scope and Contents
1957-September 1959.
Box 194 Folder 8
Reading System Board of Adjustment
1953-1956
Scope and Contents
August 1953-56.
Box 194 Folder 9
Reading System Board of Adjustment
1950-1953
Scope and Contents
July 1950-July 1953.
Box 194 Folder 10
Reading System Board of Adjustment
1948-1950
Scope and Contents
1948-June 1950.
Box 194 Folder 11
Reading System Board of Adjustment
1921-1947
Sub-Series 250-31. System Boards. Baltimore and Ohio
Box 195 Folder 1
Baltimore and Ohio System Board of Adjustment
1965
Box 195 Folder 2
Baltimore and Ohio System Board of Adjustment
1962-1964
Scope and Contents
September 16, 1962-64.
Box 195 Folder 3
Baltimore and Ohio System Board of Adjustment
1960-1962
Scope and Contents
July 1960-September 15, 1962.
Box 195 Folder 4
Baltimore and Ohio System Board of Adjustment
1958-1960
Scope and Contents
1958-June 1960.
Box 195 Folder 5
Baltimore and Ohio System Board of Adjustment
1956-1957
Scope and Contents
August 1956-57.
Box 195 Folder 6
Baltimore and Ohio System Board of Adjustment
1954-1956
Scope and Contents
August 1954-July 1956.
Box 195 Folder 7
Baltimore and Ohio System Board of Adjustment
1952-1954
Scope and Contents
June 1952-July 1954.
Box 195 Folder 8
Baltimore and Ohio System Board of Adjustment
1950-1952
Scope and Contents
March 1950-May 1952.
Box 195 Folder 9
Baltimore and Ohio System Board of Adjustment
1947
Scope and Contents
June 16-, 1947. Subject: Minutes
Box 195 Folder 10
Baltimore and Ohio System Board of Adjustment
1947-1950
Scope and Contents
1947-Feburary 1950.
Box 195 Folder 11
Baltimore and Ohio System Board of Adjustment
1939-1946
Box 195 Folder 12
Baltimore and Ohio System Board of Adjustment
1930-1938
Box 195 Folder 13
Baltimore and Ohio System Board of Adjustment
1928
Scope and Contents
1928 January. Subject: "Editorial on Centenary of B&O Railroad Company"
Box 195 Folder 14
Baltimore and Ohio System Board of Adjustment
1927-1929
Box 196 Folder 1
Baltimore and Ohio System Board of Adjustment
1923-1925
Box 196 Folder 2
Baltimore and Ohio System Board of Adjustment
1921-1922
Sub-Series 250-32. System Boards. Chicago and Alton
Box 196 Folder 3
Chicago and Alton System Board of Adjustment
1930-1946
Box 196 Folder 4
Chicago and Alton System Board of Adjustment
1922-1928
Sub-Series 250-34. System Boards. Pere Marquette
Box 196 Folder 5
Pere Marquette System Board of Adjustment
1960-1962
Box 196 Folder 6
Pere Marquette System Board of Adjustment
1954-1959
Box 196 Folder 7
Pere Marquette System Board of Adjustment
1936-1953
Box 196 Folder 8
Pere Marquette System Board of Adjustment
1921-1935
Sub-Series 250-35. System Boards. Frisco
Box 196 Folder 9
Frisco System Board of Adjustment
1964
Box 196 Folder 10
Frisco System Board of Adjustment
1962-1963
Box 196 Folder 11
Frisco System Board of Adjustment
1959-1962
Box 196 Folder 12
Frisco System Board of Adjustment
1956-1958
Box 196a Folder 1
Frisco System Board of Adjustment
1951-1955
Scope and Contents
August 1951-55.
Box 196a Folder 2
Frisco System Board of Adjustment
1937-1951
Scope and Contents
1937-July 1951.
Box 196a Folder 3
Frisco System Board of Adjustment
1936
Box 196a Folder 4
Frisco System Board of Adjustment
1933-1935
Box 196a Folder 5
Frisco System Board of Adjustment
1921-1932
Sub-Series 250-36. System Boards. Kansas City Terminal
Box 196a Folder 6
Kansas City Terminal System Board of Adjustment
1963-1965
Box 196a Folder 7
Kansas City Terminal System Board of Adjustment
1960-1962
Box 196a Folder 8
Kansas City Terminal System Board of Adjustment
1953-1959
Scope and Contents
July 1953-59.
Box 196a Folder 9
Kansas City Terminal System Board of Adjustment
1922-1953
Scope and Contents
1922-June 1953.
Sub-Series 250-37. System Boards. Union Depot (Columbus, Ohio)
Box 196a Folder 10
Union Depot (Columbus, Ohio) System Board of Adjustment
1948-1951
Sub-Series 250-38-E. System Boards. New York Central (Lines East)
Box 197 Folder 1
New York Central (Lines East) System Board of Adjustment
1964-1965
Box 197 Folder 2
New York Central (Lines East) System Board of Adjustment
1962-1963
Scope and Contents
June 1962-63.
Box 197 Folder 3
New York Central (Lines East) System Board of Adjustment
1959-1963
Scope and Contents
1959-May 1963.
Box 197 Folder 4
New York Central (Lines East) System Board of Adjustment
1954-1958
Box 197 Folder 5
New York Central (Lines East) System Board of Adjustment
1958
Scope and Contents
Subject: Home Study
Box 197 Folder 6
New York Central (Lines East) System Board of Adjustment
1951-1953
Box 197 Folder 7
New York Central (Lines East) System Board of Adjustment
1933-1950
Sub-Series 250-38-W. System Boards. New York Central (Lines West)
Box 197 Folder 8
New York Central (Lines West) System Board of Adjustment
1963
Box 197 Folder 9
New York Central (Lines West) System Board of Adjustment
1960-1962
Box 197 Folder 10
New York Central (Lines West) System Board of Adjustment
1957-1959
Scope and Contents
January 15, 1957-59.
Box 197 Folder 11
New York Central (Lines West) System Board of Adjustment
1955-1957
Scope and Contents
1955-January 14, 1957.
Box 197 Folder 12
New York Central (Lines West) System Board of Adjustment
1951-1954
Box 197 Folder 13
New York Central (Lines West) System Board of Adjustment
1944-1950
Box 197a Folder 1
New York Central (Lines West) System Board of Adjustment
1933-1943
Box 197a Folder 2
New York Central (Lines West) System Board of Adjustment
1930-1932
Scope and Contents
July 1930-32.
Box 197a Folder 3
New York Central (Lines West) System Board of Adjustment
1921-1930
Scope and Contents
1921-June 1930.
Sub-Series 250-39. System Boards. Alabama, Tennessee, and Northern
Box 197a Folder 4
Alabama, Tennessee, and Northern System Board of Adjustment
1948-1951
Sub-Series 250-40. System Boards. Southern Pacific (Texas and Louisiana Department)
Box 197a Folder 5
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
1963-1965
Box 197a Folder 6
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
1960-1962
Scope and Contents
April 1960-62.
Box 197a Folder 7
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
1955-1960
Scope and Contents
1955-March 1960.
Box 197a Folder 8
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
1951-1954
Box 197a Folder 9
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
1944-1950
Box 197a Folder 10
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
1936-1943
Scope and Contents
June 1936-43.
Box 197a Folder 11
Southern Pacific (Texas and Louisiana Department) System Board of Adjustment
1922-1936
Scope and Contents
1922-May 1936 .
Sub-Series 250-41. System Boards. Boston and Albany
Box 198 Folder 1
Boston and Albany System Board of Adjustment
1960-1962
Box 198 Folder 2
Boston and Albany System Board of Adjustment
1954-1959
Box 198 Folder 3
Boston and Albany System Board of Adjustment
1921-1953
Sub-Series 250-43. System Boards. Spokane, Portland, and Seattle
Box 198 Folder 4
Spokane, Portland, and Seattle System Board of Adjustment
1952-1963
Box 198 Folder 5
Spokane, Portland, and Seattle System Board of Adjustment
1922-1951
Sub-Series 250-47. System Boards. Chicago and Northwestern
Box 198 Folder 6
Chicago and Northwestern System Board of Adjustment
1922-1952
Sub-Series 250-50. System Boards. Hocking Valley
Box 198 Folder 7
Hocking Valley System Board of Adjustment
1937-1938
Box 198 Folder 8
Hocking Valley System Board of Adjustment
1922-1936
Sub-Series 250-51. System Boards. Toledo Terminal
Box 198 Folder 9
Toledo Terminal System Board of Adjustment
1939-1956
Sub-Series 250-53. System Boards. Minneapolis and St. Louis
Box 198 Folder 10
Minneapolis and St. Louis System Board of Adjustment
1938-1961
Box 198 Folder 11
Minneapolis and St. Louis System Board of Adjustment
1921-1934
Sub-Series 250-57. System Boards. Chicago and Northwestern
Box 198 Folder 12
Chicago and Northwestern System Board of Adjustment
1963-1965
Box 198 Folder 13
Chicago and Northwestern System Board of Adjustment
1961-1962
Scope and Contents
June 1961-62.
Box 198 Folder 14
Chicago and Northwestern System Board of Adjustment
1960-1963
Scope and Contents
Subject: Appeal Warren W. Menzner
Box 198 Folder 15
Chicago and Northwestern System Board of Adjustment
1960-1963
Scope and Contents
Subject: Appeal Warren W. Menzner
Box 198 Folder 16
Chicago and Northwestern System Board of Adjustment
1957-1959
Scope and Contents
Subject: Appeal Warren W. Menzner
Box 198 Folder 17
Chicago and Northwestern System Board of Adjustment
1960-1961
Scope and Contents
July 1960-May 1961.
Box 199 Folder 1
Chicago and Northwestern System Board of Adjustment
1959-1960
Scope and Contents
July 1959-June 1960.
Box 199 Folder 2
Chicago and Northwestern System Board of Adjustment
1958-1959
Scope and Contents
January 4, 1958-June 1959.
Box 199 Folder 3
Chicago and Northwestern System Board of Adjustment
1957-1958
Scope and Contents
July 1957-January 3, 1958.
Box 199 Folder 4
Chicago and Northwestern System Board of Adjustment
1951-1957
Scope and Contents
1951-June 1957.
Box 199 Folder 5
Chicago and Northwestern System Board of Adjustment
1944-1950
Box 199 Folder 6
Chicago and Northwestern System Board of Adjustment
1940-1943
Box 199 Folder 7
Chicago and Northwestern System Board of Adjustment
1926-1939
Scope and Contents
May 1926-39.
Box 199 Folder 8
Chicago and Northwestern System Board of Adjustment
1921-1926
Scope and Contents
1921-April 1926.
Sub-Series 250-29. System Boards. Washington Terminal
Box 199 Folder 9
Washington Terminal System Board of Adjustment
1934-1960
Sub-Series 250-60. System Boards. Chicago, Indianapolis, and Louisville
Box 199 Folder 10
Chicago, Indianapolis, and Louisville System Board of Adjustment
1949-1961
Box 199 Folder 11
Chicago, Indianapolis, and Louisville System Board of Adjustment
1923-1948
Sub-Series 250-61. System Boards. Bessemer and Lake Erie
Box 199 Folder 12
Bessemer and Lake Erie System Board of Adjustment
1938-1960
Box 199 Folder 13
Bessemer and Lake Erie System Board of Adjustment
1941-1942
Scope and Contents
Subject: Appeal H.C. Jones
Sub-Series 250-62. System Boards. Erie-Lackawanna
Box 199 Folder 14
Erie-Lackawanna System Board of Adjustment
1958-1959
Scope and Contents
Subject: Schreur deferred salary
Box 199 Folder 15
Erie-Lackawanna System Board of Adjustment
1965-1966
Box 199 Folder 16
Erie-Lackawanna System Board of Adjustment
1964
Box 200 Folder 1
Erie-Lackawanna System Board of Adjustment
1963
Box 200 Folder 2
Erie-Lackawanna System Board of Adjustment
1960-1962
Box 200 Folder 3
Erie-Lackawanna System Board of Adjustment
1957-1959
Scope and Contents
July 1957-59.
Box 200 Folder 4
Erie-Lackawanna System Board of Adjustment
1955-1957
Scope and Contents
June 1955-June 1957.
Box 200 Folder 5
Erie-Lackawanna System Board of Adjustment
1951-1955
Scope and Contents
August 1951-May 1955.
Box 200 Folder 6
Erie-Lackawanna System Board of Adjustment
1946-1951
Scope and Contents
August 1946-July 1951.
Box 200 Folder 7
Erie-Lackawanna System Board of Adjustment
1944-1946
Scope and Contents
1944-July 1946.
Box 200 Folder 8
Erie-Lackawanna System Board of Adjustment
1938-1943
Box 200 Folder 9
Erie-Lackawanna System Board of Adjustment
1933-1937
Box 200 Folder 10
Erie-Lackawanna System Board of Adjustment
1921-1931
Sub-Series 250-63. System Boards. Hurst Engineering and Construction Company
Box 201 Folder 1
Hurst Engineering and Construction Company System Board of Adjustment
1958
Sub-Series 250-65. System Boards. Belt Railway of Chicago
Box 201 Folder 2
Belt Railway of Chicago System Board of Adjustment
1922-1960
Sub-Series 250-66. System Boards. Pittsburgh and Lake Erie
Box 201 Folder 3
Pittsburgh and Lake Erie System Board of Adjustment
1960-1962
Box 201 Folder 4
Pittsburgh and Lake Erie System Board of Adjustment
1953-1959
Box 201 Folder 5
Pittsburgh and Lake Erie System Board of Adjustment
1922-1952
Sub-Series 250-67. System Boards. Chicago, Burlington, and Quincy
Box 201 Folder 6
Chicago, Burlington, and Quincy System Board of Adjustment
1963-1966
Scope and Contents
1963-April 1966.
Box 201 Folder 7
Chicago, Burlington, and Quincy System Board of Adjustment
1960-1962
Scope and Contents
April 23, 1960-62.
Box 201 Folder 8
Chicago, Burlington, and Quincy System Board of Adjustment
1960
Scope and Contents
March 1960-April 22, 1960.
Box 201 Folder 9
Chicago, Burlington, and Quincy System Board of Adjustment
1958-1960
Scope and Contents
June 1958-February 1960.
Box 201 Folder 10
Chicago, Burlington, and Quincy System Board of Adjustment
1957-1958
Scope and Contents
May 1957-May 1958.
Box 201 Folder 11
Chicago, Burlington, and Quincy System Board of Adjustment
1955-1957
Scope and Contents
August 1955-April 1957.
Box 202 Folder 1
Chicago, Burlington, and Quincy System Board of Adjustment
1951-1955
Scope and Contents
August 1951-July 1955.
Box 202 Folder 2
Chicago, Burlington, and Quincy System Board of Adjustment
1948-1951
Scope and Contents
1948-July 1951.
Box 202 Folder 3
Chicago, Burlington, and Quincy System Board of Adjustment
1934-1947
Box 202 Folder 4
Chicago, Burlington, and Quincy System Board of Adjustment
1945-1946
Scope and Contents
Subject: Charges against R.J. Lackey
Box 202 Folder 5
Chicago, Burlington, and Quincy System Board of Adjustment
1921-1933
Sub-Series 250-69. System Boards. Southern
Box 202 Folder 6
Southern System Board of Adjustment
1966
Box 202 Folder 7
Southern System Board of Adjustment
1965
Box 202 Folder 8
Southern System Board of Adjustment
1964
Box 202 Folder 9
Southern System Board of Adjustment
1963
Box 202 Folder 10
Southern System Board of Adjustment
1960-1963
Scope and Contents
August 1960-63. Subject: Appeal V.W. Hague
Box 202 Folder 11
Southern System Board of Adjustment
1960-1961
Scope and Contents
July 1960-61.
Box 202 Folder 12
Southern System Board of Adjustment
1957-1959
Scope and Contents
April 1957-59.
Box 202 Folder 13
Southern System Board of Adjustment
1955-1957
Scope and Contents
July 1955-March 1957.
Box 202 Folder 14
Southern System Board of Adjustment
1952-1955
Scope and Contents
1952-June 1955.
Box 203 Folder 1
Southern System Board of Adjustment
1949-1951
Scope and Contents
July 1949-51.
Box 203 Folder 2
Southern System Board of Adjustment
1947-1949
Scope and Contents
1947-June 1949.
Box 203 Folder 3
Southern System Board of Adjustment
1944-1946
Box 203 Folder 4
Southern System Board of Adjustment
1939-1943
Box 203 Folder 5
Southern System Board of Adjustment
1932-1938
Box 203 Folder 6
Southern System Board of Adjustment
1920-1931
Box 203 Folder 7
Southern System Board of Adjustment
1941
Scope and Contents
June 16-18, 1941. Subject: Minutes
Box 203 Folder 8
Southern System Board of Adjustment
1939
Scope and Contents
June 12-13, 1939. Subject: Minutes
Sub-Series 250-70. System Boards. Chicago, Peoria, and St. Louis
Box 203 Folder 9
Chicago, Peoria, and St. Louis System Board of Adjustment
1921-1927
Sub-Series 250-72. System Boards. International and Great Northern
Box 203 Folder 10
International and Great Northern System Board of Adjustment
1922-1955
Sub-Series 250-74. System Boards. Chicago, Rock Island, and Pacific
Box 203 Folder 11
Chicago, Rock Island, and Pacific System Board of Adjustment
1963-1964
Box 203 Folder 12
Chicago, Rock Island, and Pacific System Board of Adjustment
1960-1962
Scope and Contents
July 1960-62.
Box 203 Folder 13
Chicago, Rock Island, and Pacific System Board of Adjustment
1957-1960
Scope and Contents
November 1957-June 1960.
Box 203 Folder 14
Chicago, Rock Island, and Pacific System Board of Adjustment
1954-1957
Scope and Contents
1954-October 1957.
Box 204 Folder 1
Chicago, Rock Island, and Pacific System Board of Adjustment
1951-1953
Box 204 Folder 2
Chicago, Rock Island, and Pacific System Board of Adjustment
1932-1950
Box 204 Folder 3
Chicago, Rock Island, and Pacific System Board of Adjustment
1922-1930
Sub-Series 250-76. System Boards. Chicago Great Western
Box 204 Folder 4
Chicago Great Western System Board of Adjustment
1921-1951
Sub-Series 250-77. System Boards. El Paso Southwestern
Box 204 Folder 5
El Paso Southwestern System Board of Adjustment
1922-1926
Sub-Series 250-78. System Boards. Colorado and Southern
Box 204 Folder 6
Colorado and Southern System Board of Adjustment
1955-1961
Box 204 Folder 7
Colorado and Southern System Board of Adjustment
1947-1954
Scope and Contents
March 1947-54.
Box 204 Folder 8
Colorado and Southern System Board of Adjustment
1921-1945
Box 204 Folder 9
Colorado and Southern System Board of Adjustment
1946-1947
Scope and Contents
1946-February 1947.
Sub-Series 250-79. System Boards. Kentucky and Indiana
Box 204 Folder 10
Kentucky and Indiana System Board of Adjustment
1924-1961
Sub-Series 250-80. System Boards. Kansas City, Mexico, and Orient
Box 204 Folder 11
Kansas City, Mexico, and Orient System Board of Adjustment
1921-1928
Sub-Series 250-81. System Boards. Kansas City Southern
Box 204 Folder 12
Kansas City Southern System Board of Adjustment
1961-1964
Scope and Contents
March 1961-64.
Box 204 Folder 13
Kansas City Southern System Board of Adjustment
1955-1961
Scope and Contents
April 1955-February 1961.
Box 204 Folder 14
Kansas City Southern System Board of Adjustment
1951-1955
Scope and Contents
1951-March 1955.
Box 204 Folder 15
Kansas City Southern System Board of Adjustment
1945-1950
Box 204 Folder 16
Kansas City Southern System Board of Adjustment
1944
Box 204 Folder 17
Kansas City Southern System Board of Adjustment
1922-1943
Sub-Series 250-82. System Boards. Florida East Coast
Box 205 Folder 1
Florida East Coast System Board of Adjustment
1937-1939
Box 205 Folder 2
Florida East Coast System Board of Adjustment
1921-1927
Sub-Series 250-83. System Boards. Duluth and Iron Range
Box 205 Folder 3
Duluth and Iron Range System Board of Adjustment
1921
Sub-Series 250-84. System Boards. Missouri Pacific
Box 205 Folder 4
Missouri Pacific System Board of Adjustment
1965
Box 205 Folder 5
Missouri Pacific System Board of Adjustment
1963-1964
Box 205 Folder 6
Missouri Pacific System Board of Adjustment
1960-1962
Box 205 Folder 7
Missouri Pacific System Board of Adjustment
1958-1959
Scope and Contents
May 1958-59.
Box 205 Folder 8
Missouri Pacific System Board of Adjustment
1956-1958
Scope and Contents
April 5, 1956-April 1958.
Box 205 Folder 9
Missouri Pacific System Board of Adjustment
1955-1956
Scope and Contents
1955-April 4, 1956.
Box 205 Folder 10
Missouri Pacific System Board of Adjustment
1956
Scope and Contents
1956 February 16. Subject: Minutes
Box 205 Folder 11
Missouri Pacific System Board of Adjustment
1956
Scope and Contents
1956 February 16. Subject: Minutes
Box 205 Folder 12
Missouri Pacific System Board of Adjustment
1951-1954
Scope and Contents
July 1951-54.
Box 205 Folder 13
Missouri Pacific System Board of Adjustment
1939-1951
Scope and Contents
1939-June 1951.
Box 205 Folder 14
Missouri Pacific System Board of Adjustment
1925-1936
Box 205 Folder 15
Missouri Pacific System Board of Adjustment
1923-1924
Sub-Series 250-86. System Boards. Trunk Line Freight Inspection Bureau
Box 206 Folder 1
Trunk Line Freight Inspection Bureau System Board of Adjustment
1921-1925
Sub-Series 250-89. System Boards. Los Angeles and Salt Lake
Box 206 Folder 2
Los Angeles and Salt Lake System Board of Adjustment
1921-1934
Sub-Series 250-90. System Boards. Western Weighing and Inspection Bureau
Box 206 Folder 3
Western Weighing and Inspection Bureau System Board of Adjustment
1963
Box 206 Folder 4
Western Weighing and Inspection Bureau System Board of Adjustment
1949-1954
Scope and Contents
1949-May 1954.
Box 206 Folder 5
Western Weighing and Inspection Bureau System Board of Adjustment
1946-1948
Box 206 Folder 6
Western Weighing and Inspection Bureau System Board of Adjustment
1921-1922
Sub-Series 250-91. System Boards. Western Maryland
Box 206 Folder 7
Western Maryland System Board of Adjustment
1958-1962
Box 206 Folder 8
Western Maryland System Board of Adjustment
1954-1957
Box 206 Folder 9
Western Maryland System Board of Adjustment
1921-1953
Sub-Series 250-92. System Boards. Toledo, St. Louis, and Western
Box 206 Folder 10
Toledo, St. Louis, and Western System Board of Adjustment
1921-1925
Sub-Series 250-95. System Boards. Peoria and Pekin Union
Box 206 Folder 11
Peoria and Pekin Union System Board of Adjustment
1922-1958
Sub-Series 250-96. System Boards. Rutland Railroad
Box 206 Folder 12
Rutland Railroad System Board of Adjustment
1922-1960
Sub-Series 250-97. System Boards. Norfolk and Western
Box 206 Folder 13
Norfolk and Western System Board of Adjustment
1961-1962
Box 206 Folder 14
Norfolk and Western System Board of Adjustment
1960
Box 206 Folder 15
Norfolk and Western System Board of Adjustment
1957-1959
Scope and Contents
July 1957-59.
Box 206a Folder 1
Norfolk and Western System Board of Adjustment
1958-1959
Scope and Contents
Subject: Appeal Lodge No. 1090
Box 206a Folder 2
Norfolk and Western System Board of Adjustment
1954-1957
Scope and Contents
September 1954-June 1957.
Box 206a Folder 3
Norfolk and Western System Board of Adjustment
1951-1954
Scope and Contents
1951-August 1954.
Box 206a Folder 4
Norfolk and Western System Board of Adjustment
1946-1950
Scope and Contents
June 1946-50.
Box 206a Folder 5
Norfolk and Western System Board of Adjustment
1939-1946
Scope and Contents
1939-May 1946.
Box 206a Folder 6
Norfolk and Western System Board of Adjustment
1921-1925
Sub-Series 250-98. System Boards. Chicago and Eastern Illinois
Box 206a Folder 7
Chicago and Eastern Illinois System Board of Adjustment
1946-1962
Box 206a Folder 8
Chicago and Eastern Illinois System Board of Adjustment
1944-1945
Box 206a Folder 9
Chicago and Eastern Illinois System Board of Adjustment
1940-1943
Box 206a Folder 10
Chicago and Eastern Illinois System Board of Adjustment
1942
Scope and Contents
1942 February 26. Subject: Trials of B. Berg, et. al.
Box 206a Folder 11
Chicago and Eastern Illinois System Board of Adjustment
1921-1939
Sub-Series 250-99. System Boards. Boston and Maine
Box 206b Folder 1
Boston and Maine System Board of Adjustment
1960-1962
Scope and Contents
May 9, 1960-62.
Box 206b Folder 2
Boston and Maine System Board of Adjustment
1959-1960
Scope and Contents
1959-May 8, 1960.
Box 206b Folder 3
Boston and Maine System Board of Adjustment
1957-1958
Scope and Contents
May 8, 1957-58.
Box 206b Folder 4
Boston and Maine System Board of Adjustment
1954-1957
Scope and Contents
1954-May 7, 1957.
Box 206b Folder 5
Boston and Maine System Board of Adjustment
1952-1953
Scope and Contents
May 1952-53.
Box 206b Folder 6
Boston and Maine System Board of Adjustment
1947-1949
Scope and Contents
April 1947-49.
Box 206b Folder 7
Boston and Maine System Board of Adjustment
1946-1947
Scope and Contents
May 1946-March 1947.
Box 206b Folder 8
Boston and Maine System Board of Adjustment
1945-1946
Scope and Contents
1945-April 1946.
Box 206b Folder 9
Boston and Maine System Board of Adjustment
1943-1944
Box 206b Folder 10
Boston and Maine System Board of Adjustment
1942-1944
Box 207 Folder 1
Boston and Maine System Board of Adjustment
1943
Scope and Contents
Subject: Appeal Henry P. Cronin
Box 207 Folder 2
Boston and Maine System Board of Adjustment
1941-1943
Scope and Contents
Subject: Complaints Henry P. Cronin
Box 207 Folder 3
Boston and Maine System Board of Adjustment
1932
Scope and Contents
Subject: Appeal General Office Lodges
Box 207 Folder 4
Boston and Maine System Board of Adjustment
1934-1941
Box 207 Folder 5
Boston and Maine System Board of Adjustment
1928-1933
Box 207 Folder 6
Boston and Maine System Board of Adjustment
1925-1927
Scope and Contents
April 1925-27.
Box 207 Folder 7
Boston and Maine System Board of Adjustment
1923-1925
Scope and Contents
December 1923-April 1925.
Box 207 Folder 8
Boston and Maine System Board of Adjustment
1922-1927
Scope and Contents
November 1922-September 1927.
Box 208 Folder 1
Boston and Maine System Board of Adjustment
1950-1952
Scope and Contents
July 1950-April 1952.
Box 208 Folder 2
Boston and Maine System Board of Adjustment
1950
Scope and Contents
January-June 1950.
Sub-Series 250-100. System Boards. Gulf, Mobile, and Ohio
Box 208 Folder 3
Gulf, Mobile, and Ohio System Board of Adjustment
1960-1964
Box 208 Folder 4
Gulf, Mobile, and Ohio System Board of Adjustment
1953-1959
Box 208 Folder 5
Gulf, Mobile, and Ohio System Board of Adjustment
1946-1952
Box 208 Folder 6
Gulf, Mobile, and Ohio System Board of Adjustment
1934-1945
Box 208 Folder 7
Gulf, Mobile, and Ohio System Board of Adjustment
1921-1933
Sub-Series 250-101. System Boards. Atlanta Joint Terminal
Box 208 Folder 8
Atlanta Joint Terminal System Board of Adjustment
1927-1954
Sub-Series 250-102. System Boards. Texas Pacific-Missouri Pacific
Box 208 Folder 9
Texas Pacific-Missouri Pacific System Board of Adjustment
1963-1964
Box 208 Folder 10
Texas Pacific-Missouri Pacific System Board of Adjustment
1923-1957
Sub-Series 250-103. System Boards. Long Island
Box 208 Folder 11
Long Island System Board of Adjustment
1923-1962
Sub-Series 250-104. System Boards. Central Railroad of New Jersey
Box 209 Folder 1
Central Railroad of New Jersey System Board of Adjustment
1963-1965
Box 209 Folder 2
Central Railroad of New Jersey System Board of Adjustment
1958-1962
Box 209 Folder 3
Central Railroad of New Jersey System Board of Adjustment
1954-1957
Box 209 Folder 4
Central Railroad of New Jersey System Board of Adjustment
1951-1953
Box 209 Folder 5
Central Railroad of New Jersey System Board of Adjustment
1941-1950
Box 209 Folder 6
Central Railroad of New Jersey System Board of Adjustment
1922-1940
Sub-Series 250-107. System Boards. Houston Belt and Terminal Company
Box 209 Folder 7
Houston Belt and Terminal Company System Board of Adjustment
1922-1935
Sub-Series 250-108. System Boards. Chicago and Western Indiana
Box 209 Folder 8
Chicago and Western Indiana System Board of Adjustment
1963-1968
Box 209 Folder 9
Chicago and Western Indiana System Board of Adjustment
1959-1962
Scope and Contents
June 1959-62.
Box 209 Folder 10
Chicago and Western Indiana System Board of Adjustment
1922-1959
Scope and Contents
1922-May 1959.
Sub-Series 250-110. System Boards. Midland Valley
Box 209 Folder 11
Midland Valley System Board of Adjustment
1923-1969
Sub-Series 250-112. System Boards. Cleveland, Cincinnati, Chicago, and St. Louis
Box 209 Folder 12
Cleveland, Cincinnati, Chicago, and St. Louis System Board of Adjustment
1960-1962
Box 209 Folder 13
Cleveland, Cincinnati, Chicago, and St. Louis System Board of Adjustment
1948-1959
Box 209 Folder 14
Cleveland, Cincinnati, Chicago, and St. Louis System Board of Adjustment
1933-1947
Sub-Series 250-113. System Boards. Nickel Plate System
Box 209 Folder 15
Nickel Plate System Board of Adjustment
1941-1961
Box 210 Folder 1
Nickel Plate System Board of Adjustment
1932-1940
Box 210 Folder 2
Nickel Plate System Board of Adjustment
1920-1931
Sub-Series 250-115. System Boards. Oregon Short Line
Box 210 Folder 3
Oregon Short Line System Board of Adjustment
1921-1934
Sub-Series 250-116. System Boards. Oregon-Washington Railroad and Navigation Company
Box 210 Folder 4
Oregon-Washington Railroad and Navigation Company System Board of Adjustment
1921-1948
Sub-Series 250-117. System Boards. Terminal Railroad Association of St. Louis
Box 210 Folder 5
Terminal Railroad Association of St. Louis System Board of Adjustment
1960-1963
Box 210 Folder 6
Terminal Railroad Association of St. Louis System Board of Adjustment
1952-1960
Box 210 Folder 7
Terminal Railroad Association of St. Louis System Board of Adjustment
1935-1951
Box 210 Folder 8
Terminal Railroad Association of St. Louis System Board of Adjustment
1921-1933
Sub-Series 250-118. System Boards. New York, New Haven, and Hartford
Box 210 Folder 9
New York, New Haven, and Hartford System Board of Adjustment (Subject: Appeal John J. Collins)
1961
Box 210 Folder 10
New York, New Haven, and Hartford System Board of Adjustment
1960-1962
Box 210 Folder 11
New York, New Haven, and Hartford System Board of Adjustment
1955-1959
Box 210 Folder 12
New York, New Haven, and Hartford System Board of Adjustment
1945-1954
Box 210 Folder 13
New York, New Haven, and Hartford System Board of Adjustment
1934-1944
Box 210 Folder 14
New York, New Haven, and Hartford System Board of Adjustment
1925-1933
Sub-Series 250-119. System Boards. Central Vermont
Box 210 Folder 15
Central Vermont System Board of Adjustment
1959-1965
Box 210 Folder 16
Central Vermont System Board of Adjustment
1946-1958
Box 210 Folder 17
Central Vermont System Board of Adjustment
1930-1945
Box 210 Folder 18
Central Vermont System Board of Adjustment
1921-1926
Sub-Series 250-120. System Boards. Gulf Coast Lines
Box 211 Folder 1
Gulf Coast Lines System Board of Adjustment
1964-1965
Box 211 Folder 2
Gulf Coast Lines System Board of Adjustment
1963
Box 211 Folder 3
Gulf Coast Lines System Board of Adjustment
1959-1962
Box 211 Folder 4
Gulf Coast Lines System Board of Adjustment
1956-1958
Box 211 Folder 5
Gulf Coast Lines System Board of Adjustment
1951-1955
Scope and Contents
July 1951-55.
Box 211 Folder 6
Gulf Coast Lines System Board of Adjustment
1948-1951
Scope and Contents
August 1948-June 1951.
Box 211 Folder 7
Gulf Coast Lines System Board of Adjustment
1945-1948
Scope and Contents
1945-July 1948.
Box 211 Folder 8
Gulf Coast Lines System Board of Adjustment
1933-1944
Sub-Series 250-121. System Boards. Southeastern Express
Box 211 Folder 9
Southeastern Express System Board of Adjustment
1928-1938
Box 211 Folder 10
Southeastern Express System Board of Adjustment
1922-1927
Sub-Series 250-122. System Boards. Richmond, Fredericksburg, and Potomac
Box 211 Folder 11
Consolidated System Board of Adjustment
1960-1965
Box 211 Folder 12
Richmond, Fredericksburg, and Potomac System Board of Adjustment
1948-1959
Box 211 Folder 13
Richmond, Fredericksburg, and Potomac System Board of Adjustment
1923-1947
Sub-Series 250-123. System Boards. Grand Trunk (Lines West)
Box 212 Folder 1
Grand Trunk (Lines West) System Board of Adjustment
1956-1959
Box 212 Folder 2
Grand Trunk (Lines West) System Board of Adjustment
1938-1955
Box 212 Folder 3
Grand Trunk (Lines West) System Board of Adjustment
1921-1937
Box 212 Folder 4
Grand Trunk (Lines East) System Board of Adjustment
1921-1930
Sub-Series 250-125. System Boards. Georgia
Box 212 Folder 5
Georgia System Board of Adjustment
1921-1965
Sub-Series 250-126. System Boards. Gulf and Ship Island
Box 212 Folder 6
Gulf and Ship Island System Board of Adjustment
1921-1931
Sub-Series 250-127. System Boards. Denver and Rio Grande Western
Box 212 Folder 7
Denver and Rio Grande Western System Board of Adjustment
1960-1962
Box 212 Folder 8
Denver and Rio Grande Western System Board of Adjustment
1958-1959
Scope and Contents
June 1958-59.
Box 212 Folder 9
Denver and Rio Grande Western System Board of Adjustment
1956-1958
Scope and Contents
1956-May 1958.
Box 212 Folder 10
Denver and Rio Grande Western System Board of Adjustment
1953-1955
Box 212 Folder 11
Denver and Rio Grande Western System Board of Adjustment
1949-1952
Box 212 Folder 12
Denver and Rio Grande Western System Board of Adjustment
1923-1948
Sub-Series 250-128. System Boards. Toledo, Peoria, and Western
Box 212 Folder 13
Toledo, Peoria, and Western System Board of Adjustment
1947-1958
Scope and Contents
May 1947-58.
Box 212 Folder 14
Toledo, Peoria, and Western System Board of Adjustment
1947
Scope and Contents
1947 April
Box 212 Folder 15
Toledo, Peoria, and Western System Board of Adjustment
1947
Scope and Contents
1947 March
Box 213 Folder 1
Toledo, Peoria, and Western System Board of Adjustment
1947
Scope and Contents
January-February 1947.
Box 213 Folder 2
Toledo, Peoria, and Western System Board of Adjustment
1946
Scope and Contents
September-December 1946.
Box 213 Folder 3
Toledo, Peoria, and Western System Board of Adjustment
1946
Scope and Contents
May-August 1946.
Box 213 Folder 4
Toledo, Peoria, and Western System Board of Adjustment
1946
Scope and Contents
February 16, 1946-April 1946.
Box 213 Folder 5
Toledo, Peoria, and Western System Board of Adjustment
1945-1946
Scope and Contents
December 1945-February 15, 1946.
Box 213 Folder 6
Toledo, Peoria, and Western System Board of Adjustment
1929-1945
Scope and Contents
1929-November 1945.
Sub-Series 250-129. System Boards. Buffalo, Rochester, and Pittsburgh
Box 213 Folder 7
Buffalo, Rochester, and Pittsburgh System Board of Adjustment
1923-1947
Sub-Series 250-131. System Boards. Chicago, Milwaukee, and Gary
Box 213 Folder 8
Chicago, Milwaukee, and Gary System Board of Adjustment
1922
Sub-Series 250-132. System Boards. Seaboard Airline
Box 213 Folder 9
Seaboard Airline System Board of Adjustment
1959-1962
Box 213 Folder 10
Seaboard Airline System Board of Adjustment
1956-1958
Scope and Contents
April 1956-58.
Box 213 Folder 11
Seaboard Airline System Board of Adjustment
1954-1956
Scope and Contents
February 1954-March 1956.
Box 213 Folder 12
Seaboard Airline System Board of Adjustment
1951-1954
Scope and Contents
October 1951-January 1954.
Box 214 Folder 1
Seaboard Airline System Board of Adjustment
1939-1951
Scope and Contents
1939-September 1951.
Box 214 Folder 2
Seaboard Airline System Board of Adjustment
1921-1938
Sub-Series 250-133. System Boards. Toledo and Ohio Central
Box 214 Folder 3
Toledo and Ohio Central System Board of Adjustment
1921-1927
Sub-Series 250-135. System Boards. New York, Ontario, and Western
Box 214 Folder 4
New York, Ontario, and Western Railroad System Board of Adjustment
1921-1941
Sub-Series 250-138. System Boards. Lembert Point Coal Piers
Box 214 Folder 5
Lembert Point Coal Piers System Board of Adjustment
1956
Sub-Series 250-139. System Boards. Nashville Terminals
Box 214 Folder 6
Nashville Terminals System Board of Adjustment
1922-1959
Sub-Series 250-140. System Boards. Virginian Railway
Box 214 Folder 7
Virginian Railway System Board of Adjustment
1939-1947
Sub-Series 250-152. System Boards. Central Inspection and Weighing Bureau
Box 214 Folder 8
Central Inspection and Weighing Bureau System Board of Adjustment
1921-1941
Sub-Series 250-153. System Boards. A&V, VS&P
Box 214 Folder 9
A&V, VS&P System Board of Adjustment
1922
Sub-Series 250-154. System Boards. Duluth, Missabe, and Iron Range
Box 214 Folder 10
Duluth, Missabe, and Iron Range System Board of Adjustment
1963-1964
Box 214 Folder 11
Duluth, Missabe, and Iron Range System Board of Adjustment
1958-1962
Box 214 Folder 12
Duluth, Missabe, and Iron Range System Board of Adjustment
1934-1957
Sub-Series 250-156. System Boards. Cupples Station
Box 214 Folder 13
Cupples Station System Board of Adjustment
1927
Sub-Series 250-157. System Boards. Wabash
Box 214 Folder 14
Wabash System Board of Adjustment
1958-1962
Scope and Contents
April 10, 1958-62.
Box 214 Folder 15
Wabash System Board of Adjustment
1956-1958
Scope and Contents
1956-April 9, 1958.
Box 214 Folder 16
Wabash System Board of Adjustment
1952-1955
Box 214 Folder 17
Wabash System Board of Adjustment
1937-1951
Box 214 Folder 18
Wabash System Board of Adjustment
1923-1936
Sub-Series 250-168. System Boards. Boston, Revere Beach, and Lynn
Box 214 Folder 19
Boston, Revere Beach, and Lynn System Board of Adjustment
1935-1936
Sub-Series 250-169. System Boards. Danville and Western
Box 214 Folder 20
Danville and Western System Board of Adjustment
1959
Sub-Series 250-171. System Boards. Pittsburgh and West Virginia
Box 214 Folder 21
Pittsburgh and West Virginia System Board of Adjustment
1955-1965
Box 214 Folder 22
Pittsburgh and West Virginia System Board of Adjustment
1940-1954
Sub-Series 250-178. System Boards. Canadian Pacific
Box 214 Folder 23
Canadian Pacific (Lines East) System Board of Adjustment
1963-1964
Box 215 Folder 1
Canadian Pacific (Lines East) System Board of Adjustment
1961-1962
Scope and Contents
August 1961-62.
Box 215 Folder 2
Canadian Pacific (Lines East) System Board of Adjustment
1958-1961
Scope and Contents
April 1958-July 1961.
Box 215 Folder 3
Canadian Pacific (Lines East) System Board of Adjustment
1942-1958
Scope and Contents
1942-March 1958.
Box 215 Folder 4
Canadian Pacific (Lines East) System Board of Adjustment
1922-1941
Box 215 Folder 5
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1965
Scope and Contents
March-December 1965.
Box 215 Folder 6
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1965
Scope and Contents
January 16, 1965-February 1965.
Box 215 Folder 7
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1964-1965
Scope and Contents
1964-January 15, 1965.
Box 215 Folder 8
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1964
Scope and Contents
October 26-30, 1964. Subject: Minutes
Box 215 Folder 9
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1961-1963
Scope and Contents
Subject: Appeal L. M. Zacharias
Box 215 Folder 10
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1963
Box 215 Folder 11
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1957-1958
Scope and Contents
Subject: G.M. Mathieson
Box 215 Folder 12
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1959-1962
Box 215 Folder 13
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1958
Scope and Contents
July-December 1958.
Box 216 Folder 1
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1956-1958
Scope and Contents
1956-June 1958.
Box 216 Folder 2
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1954-1955
Box 216 Folder 3
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1954
Box 216 Folder 4
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1953-1954
Scope and Contents
Subject: Ray N. Cameron
Box 216 Folder 5
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1949-1953
Box 216 Folder 6
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1947-1948
Box 216 Folder 7
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1939-1946
Box 216 Folder 8
Canadian Pacific (Prairie and Pacific Regions) System Board of Adjustment
1922-1938
Sub-Series 250-180. System Boards. Columbus and Greenville
Box 216 Folder 9
Columbus and Greenville System Board of Adjustment
1960-1969
Box 216 Folder 10
Columbus and Greenville System Board of Adjustment
1932-1959
Sub-Series 250-181. System Boards. Lake Superior and Ishpeming
Box 216 Folder 11
Lake Superior and Ishpeming System Board of Adjustment
1924-1958
Sub-Series 250-183. System Boards. Canadian National
Box 216 Folder 12
Canadian National System Board of Adjustment
1921-1962
Sub-Series 250-187. System Boards. Ogden Union
Box 216 Folder 13
Ogden Union System Board of Adjustment
1964-1968
Box 216 Folder 14
Ogden Union System Board of Adjustment
1957-1963
Box 216 Folder 15
Ogden Union System Board of Adjustment
1923-1956
Sub-Series 250-188. System Boards. Chicago Union Station
Box 217 Folder 1
Chicago Union Station System Board of Adjustment
1961-1964
Box 217 Folder 2
Chicago Union Station System Board of Adjustment
1924-1960
Sub-Series 250-192. System Boards. Northern Pacific
Box 217 Folder 3
Northern Pacific Terminal Company of Oregon System Board of Adjustment
1927-1962
Sub-Series 250-193. System Boards. Southern Weighing and Inspection Bureau
Box 217 Folder 4
Southern Weighing and Inspection Bureau System Board of Adjustment
1922-1923
Sub-Series 250-195. System Boards. City Bus Company
Box 217 Folder 5
City Bus Company System Board of Adjustment
1935-1959
Sub-Series 250-196. System Boards. Dallas Union Terminal
Box 217 Folder 6
Dallas Union Terminal System Board of Adjustment
1930-1958
Sub-Series 250-211. System Boards. St. Joseph Union Depot Company
Box 217 Folder 7
St. Joseph Union Depot Company System Board of Adjustment
1935-1959
Sub-Series 250-214. System Boards. Duluth, Winnipeg, and Pacific
Box 217 Folder 8
Duluth, Winnipeg, and Pacific System Board of Adjustment
1934-1958
Sub-Series 250-216. System Boards. Illinois Terminal
Box 217 Folder 9
Illinois Terminal Board of Adjustment
1961
Box 217 Folder 10
Illinois Terminal Board of Adjustment
1945-1960
Box 217 Folder 11
Illinois Terminal Board of Adjustment
1934-1944
Sub-Series 250-217. System Boards. Albany Passenger Terminal
Box 217 Folder 12
Albany Passenger Terminal Board of Adjustment
1955
Sub-Series 250-221. System Boards. Pacific Electric
Box 217 Folder 13
Pacific Electric System Board of Adjustment
1963-1965
Scope and Contents
Disbanded, effective November 1, 1965
Box 217 Folder 14
Pacific Electric System Board of Adjustment
1956-1962
Scope and Contents
June 13, 1956-62. Disbanded, effective November 1, 1965
Box 217 Folder 15
Pacific Electric System Board of Adjustment
1945-1956
Scope and Contents
1945-June 12, 1956. Disbanded, effective November 1, 1965
Sub-Series 250-230. System Boards. Akron, Canton, and Youngstown
Box 217 Folder 16
Akron, Canton, and Youngstown System Board of Adjustment
1937-1959
Sub-Series 250-233. System Boards. Clinchfield
Box 217 Folder 17
Clinchfield System Board of Adjustment
1936-1960
Sub-Series 250-234. System Boards. Alton and Southern
Box 217 Folder 18
Alton and Southern System Board of Adjustment
1937-1955
Sub-Series 250-235. System Boards. Chicago and Illinois Western
Box 217 Folder 11
Chicago and Illinois Western System Board of Adjustment
1948-1968
Sub-Series 250-236. System Boards. Canadian National Express
Box 217 Folder 12
Canadian National Express System Board of Adjustment
1935-1961
Scope and Contents
Consolidated with System Board No. 517, Canadian Pacific Express System Board of Adjustment, effective September 8, 1961
Sub-Series 250-239. System Boards. Chicago Tunnel Terminal
Box 217 Folder 13
Chicago Tunnel Terminal Board of Adjustment
1935-1959
Sub-Series 250-241. System Boards. Canadian National Railways (Newfoundland Division)
Box 217 Folder 14
Canadian National Railways (Newfoundland Division) System Board of Adjustment
1934-1962
Sub-Series 250-251. System Boards. Atlanta, Birmingham, and Coast Railroad
Box 218 Folder 1
Atlanta, Birmingham, and Coast Railroad System Board of Adjustment
1934-1946
Sub-Series 250-252. System Boards. Jay Street Connecting Railroad
Box 218 Folder 2
Jay Street Connecting Railroad Board of Adjustment
1955-1959
Sub-Series 250-259. System Boards. Chicago and Illinois Midland
Box 218 Folder 3
Chicago and Illinois Midland System Board of Adjustment
1942-1962
Sub-Series 250-261. System Boards. Litchfield and Madison
Box 218 Folder 4
Litchfield and Madison System Board of Adjustment
1938-1959
Sub-Series 250-263. System Boards. Southern Pacific de Mexico
Box 218 Folder 5
Southern Pacific de Mexico System Board of Adjustment
1949-1955
Sub-Series 250-268. System Boards. Elgin, Joliet, and Eastern
Box 218 Folder 6
Elgin, Joliet, and Eastern System Board of Adjustment
1965
Box 218 Folder 7
Elgin, Joliet, and Eastern System Board of Adjustment
1964
Box 218 Folder 8
Elgin, Joliet, and Eastern System Board of Adjustment
1963
Box 218 Folder 9
Elgin, Joliet, and Eastern System Board of Adjustment
1960-1962
Box 218 Folder 10
Elgin, Joliet, and Eastern System Board of Adjustment
1958-1959
Scope and Contents
March 1958-59.
Box 218 Folder 11
Elgin, Joliet, and Eastern System Board of Adjustment
1956-1958
Scope and Contents
April 1956-February 1958.
Box 218 Folder 12
Elgin, Joliet, and Eastern System Board of Adjustment
1954-1956
Scope and Contents
February 1954-March 1956.
Box 218 Folder 13
Elgin, Joliet, and Eastern System Board of Adjustment
1951-1954
Scope and Contents
July 1951-January 1954.
Box 218 Folder 14
Elgin, Joliet, and Eastern System Board of Adjustment
1921-1951
Scope and Contents
1921-June 1951.
Sub-Series 250-269. System Boards. Tennessee Central
Box 218 Folder 15
Tennessee Central System Board of Adjustment
1942-1969
Scope and Contents
Disbanded, effective July 1, 1969
Sub-Series 250-270. System Boards. Detroit Terminal Railroad
Box 218 Folder 16
Detroit Terminal Railroad System Board of Adjustment
1937-1948
Sub-Series 250-272. System Boards. Pacific Fruit Express
Box 218 Folder 17
Pacific Fruit Express System Board of Adjustment
1937-1959
Sub-Series 250-274. System Boards. Elevator Employees' (Canada)
Box 218 Folder 18
Elevator Employees' (Canada) System Board of Adjustment
1939-1940
Sub-Series 250-275. System Boards. Merchants and Miners Transportation
Box 218 Folder 19
Merchants and Miners Transportation System Board of Adjustment
1930-1942
Sub-Series 250-286. System Boards. Boston Market Terminal Company Fruit and Produce Handlers
Box 218 Folder 20
Boston Market Terminal Company Fruit and Produce Handlers' System Board of Adjustment
1959-1968
Box 218 Folder 21
Boston Market Terminal Company Fruit and Produce Handlers' System Board of Adjustment
1942-1958
Sub-Series 250-290. System Boards. Pacific Coast Railroad
Box 218 Folder 22
Pacific Coast Railroad System Board of Adjustment
1928-1930
Sub-Series 250-301. System Boards. New York and Long Branch Railroad
Box 218 Folder 23
New York and Long Branch Railroad System Board of Adjustment
1953-1954
Sub-Series 250-304. System Boards. Trans-Continental Freight Bureau
Box 218 Folder 24
Trans-Continental Freight Bureau System Board of Adjustment
1938-1960
Sub-Series 250-309. System Boards. Meridian Terminal
Box 219 Folder 1
Meridian Terminal System Board of Adjustment
1958
Sub-Series 250-310. System Boards. Railroad Perishable Inspection Agency Fruit Growers Express
Box 219 Folder 2
Railroad Perishable Inspection Agency Fruit Growers Express System Board of Adjustment
1957-1965
Box 219 Folder 3
Railroad Perishable Inspection Agency Fruit Growers Express System Board of Adjustment
1941-1956
Sub-Series 250-313. System Boards. Rock Island-Frisco Terminal
Box 219 Folder 4
Rock Island-Frisco Terminal Board of Adjustment
1950-1951
Sub-Series 250-315. System Boards. Rutherford Service Company
Box 219 Folder 5
Rutherford Service Company Board of Adjustment
1959
Sub-Series 250-328. System Boards. Missouri Pacific Freight Transport
Box 219 Folder 6
Missouri Pacific Freight Transport System Board of Adjustment
1957
Sub-Series 250-329. System Boards. Union Motor Coach Terminal Company
Box 219 Folder 7
Union Motor Coach Terminal Company System Board of Adjustment
1941-1953
Sub-Series 250-336. System Boards. Detroit and Cleveland Navigation Company
Box 219 Folder 8
Detroit and Cleveland Navigation Company System Board of Adjustment
1941-1948
Sub-Series 250-337. System Boards. Bamberger Railroad Company
Box 219 Folder 9
Bamberger Railroad Company System Board of Adjustment
1958
Sub-Series 250-340. System Boards. Augusta Union Station
Box 219 Folder 10
Augusta Union Station Board of Adjustment
1950-1952
Sub-Series 250-341. System Boards. Parmalee Transportation
Box 219 Folder 11
Parmalee Transportation Board of Adjustment
1947
Sub-Series 250-351. System Boards. Georgia and Florida
Box 219 Folder 12
Georgia and Florida System Board of Adjustment
1950-1956
Sub-Series 250-355. System Boards. East Portland Freight Terminal
Box 219 Folder 13
East Portland Freight Terminal Board of Adjustment
1949-1966
Sub-Series 250-363. System Boards. Hannibal Union Depot Terminal
Box 219 Folder 14
Hannibal Union Depot Terminal System Board of Adjustment
1930
Sub-Series 250-379. System Boards. Goldsboro Union Station
Box 219 Folder 15
Goldsboro Union Station Board of Adjustment
1955
Sub-Series 250-384. System Boards. T.F. Quinn and Company
Box 219 Folder 16
T.F. Quinn and Company Board of Adjustment
1959
Sub-Series 250-385. System Boards. Southeastern Demurrage and Storage Bureau
Box 219 Folder 17
Southeastern Demurrage and Storage Bureau Board of Adjustment
1943-1948
Sub-Series 250-391. System Boards. Chicago and Calumet River
Box 219 Folder 18
Chicago and Calumet River Board of Adjustment
1948-1959
Sub-Series 250-392. System Boards. Greenwich and Johnsonville Railway
Box 219 Folder 19
Greenwich and Johnsonville Railway Board of Adjustment
1957
Sub-Series 250-395. System Boards. Chicago Railroad Freight Collection Association
Box 219 Folder 20
Chicago Railroad Freight Collection Association System Board of Adjustment
1943-1947
Sub-Series 250-404. System Boards. Manistee and Northeastern
Box 219 Folder 21
Manistee and Northeastern System Board of Adjustment
1959
Sub-Series 250-405. System Boards. Union Passenger Depot Company of Galveston
Box 219 Folder 22
Union Passenger Depot Company of Galveston Board of Adjustment
1957-1959
Sub-Series 250-408. System Boards. Patapsco and Back Rivers Railroad
Box 219 Folder 23
Patapsco and Back Rivers Railroad Board of Adjustment
1947-1952
Sub-Series 250-410. System Boards. Chicago, Aurora, and Elgin
Box 219 Folder 24
Chicago, Aurora, and Elgin System Board of Adjustment
1948-1961
Sub-Series 250-411. System Boards. Tremont and Gulf Railway
Box 219 Folder 25
Tremont and Gulf Railway System Board of Adjustment
1955
Sub-Series 250-416. System Boards. Pan American World Airways, Inc.
Box 219 Folder 26
Pan American World Airways, Inc. System Board of Adjustment
1965
Scope and Contents
August-October 1965.
Box 219 Folder 27
Pan American World Airways, Inc. System Board of Adjustment
1965
Box 219 Folder 28
Pan American World Airways, Inc. System Board of Adjustment
1965
Scope and Contents
January-June 1965.
Box 219 Folder 29
Pan American World Airways, Inc. System Board of Adjustment
1964
Scope and Contents
November 10, 1964-December 1964.
Box 219 Folder 30
Pan American World Airways, Inc. System Board of Adjustment
1964
Scope and Contents
February 8, 1964-November 9, 1964.
Box 219 Folder 31
Pan American World Airways, Inc. System Board of Adjustment
1964
Scope and Contents
January 1, 1964-February 7, 1964.
Box 219 Folder 32
Pan American World Airways, Inc. System Board of Adjustment
1963
Box 220 Folder 1
Pan American World Airways, Inc. System Board of Adjustment
1960-1962
Scope and Contents
May 1960-December 1962.
Box 220 Folder 2
Pan American World Airways, Inc. System Board of Adjustment
1958-1960
Scope and Contents
May 14, 1958-April 1960.
Box 220 Folder 3
Pan American World Airways, Inc. System Board of Adjustment
1956-1958
Scope and Contents
December 1956-May 13, 1958.
Box 220 Folder 4
Pan American World Airways, Inc. System Board of Adjustment
1954-1956
Scope and Contents
September 1954-November 1956.
Box 220 Folder 5
Pan American World Airways, Inc. System Board of Adjustment
1953-1954
Scope and Contents
July 1953-August 1954.
Box 220 Folder 6
Pan American World Airways, Inc. System Board of Adjustment
1951-1953
Scope and Contents
September 1951-June 1953.
Box 220 Folder 7
Pan American World Airways, Inc. System Board of Adjustment
1948-1951
Scope and Contents
June 1948-August 1951.
Box 220 Folder 8
Pan American World Airways, Inc. System Board of Adjustment
1946-1948
Scope and Contents
1946-May 1948.
Sub-Series 250-416-1. System Boards: Pan American World Airways, Inc.
Box 220 Folder 9
General Office Area District Board of Adjustment
1966-1969
Sub-Series 250-416-2. System Boards: Pan American World Airways, Inc.
Box 220 Folder 10
Miami Area District Board of Adjustment
1966-1969
Sub-Series 250-416-3. System Boards: Pan American World Airways, Inc.
Box 220 Folder 11
Houston Area District Board of Adjustment
1966-1969
Sub-Series 250-416-4. System Boards: Pan American World Airways, Inc.
Box 220 Folder 12
Los Angeles Area District Board of Adjustment
1966-1969
Sub-Series 250-416-5. System Boards: Pan American World Airways, Inc.
Box 220 Folder 13
San Juan Area District Board of Adjustment
1966-1969
Sub-Series 250-416-6. System Boards: Pan American World Airways, Inc.
Box 220 Folder 14
Cape Kennedy Area District Board of Adjustment
1966-1969
Sub-Series 250-416-7. System Boards: Pan American World Airways, Inc.
Box 220 Folder 15
San Francisco Area District Board of Adjustment
1966-1969
Sub-Series 250-416-8. System Boards: Pan American World Airways, Inc.
Box 220 Folder 16
Hawaii Area District Board of Adjustment
1966-1969
Sub-Series 250-416-9. System Boards: Pan American World Airways, Inc.
Box 220 Folder 17
Seattle-Northwestern Area District Board of Adjustment
1966-1969
Sub-Series 250-416-10. System Boards: Pan American World Airways, Inc.
Box 220 Folder 18
Chicago Area District Board of Adjustment
1966-1969
Sub-Series 250-416-11. System Boards: Pan American World Airways, Inc.
Box 220 Folder 19
Jetstream Area District Board of Adjustment
1966-1969
Sub-Series 250-416-12. System Boards: Pan American World Airways, Inc.
Box 220 Folder 20
John F. Kennedy Airport Area District Board of Adjustment
1966-1969
Sub-Series 250-419. System Boards. Oakland Terminal Railway Company
Box 221 Folder 1
Oakland Terminal Railway Company System Board of Adjustment
1947
Sub-Series 250-420. System Boards. Northeast Airlines, Inc.
Box 221 Folder 2
Northeast Airlines, Inc. System Board of Adjustment
1947-1954
Sub-Series 250-425. System Boards. Niagara, St. Catharines, and Toronto
Box 221 Folder 3
Niagara, St. Catharines, and Toronto System Board of Adjustment
1945-1960
Sub-Series 250-427. System Boards. Freight Forwarding
Box 221 Folder 4
Freight Forwarding System Board of Adjustment
1963-1964
Box 221 Folder 5
Freight Forwarding System Board of Adjustment
1959-1962
Box 221 Folder 6
Freight Forwarding System Board of Adjustment
1954-1958
Scope and Contents
July 1954-58.
Box 221 Folder 7
Freight Forwarding System Board of Adjustment (Subject: James Stark Case)
1954-1955
Box 221 Folder 8
Freight Forwarding System Board of Adjustment
1939-1954
Scope and Contents
1939-June 1954.
Sub-Series 250-428. System Boards. Canadian Interior Navigation Steamship Lines and Stevedoring Companies
Box 221 Folder 9
Canadian Interior Navigation Steamship Lines and Stevedoring Companies System Board of Adjustment
1963-1969
Scope and Contents
Dissolved, effective August 31, 1969
Box 221 Folder 10
Canadian Interior Navigation Steamship Lines and Stevedoring Companies System Board of Adjustment
1938-1962
Scope and Contents
Dissolved, effective August 31, 1969
Sub-Series 250-431. System Boards. Detroit Stock Yards
Box 221 Folder 11
Detroit Stock Yards System Board of Adjustment
1951
Sub-Series 250-432. System Boards. Trans-Atlantic Shipping Companies
Box 221 Folder 12
Trans-Atlantic Shipping Companies System Board of Adjustment
1935-1945
Sub-Series 250-433. System Boards. North Atlantic Steamship
Box 221 Folder 13
North Atlantic Steamship System Board of Adjustment
1938-1943
Sub-Series 250-434. System Boards. South Atlantic Steamship
Box 221 Folder 14
South Atlantic Steamship System Board of Adjustment
1938-1943
Sub-Series 250-436. System Boards. Air Transport Industry
Box 221 Folder 15
Air Transport Industry Board of Adjustment
1950
Sub-Series 250-437. System Boards. Northwest Airlines, Inc.
Box 221 Folder 16
Northwest Airlines, Inc. System Board of Adjustment
1960-1962
Box 221 Folder 17
Northwest Airlines, Inc. System Board of Adjustment
1954-1959
Scope and Contents
May 1954-59.
Box 221 Folder 18
Northwest Airlines, Inc. System Board of Adjustment
1948-1954
Scope and Contents
1948-April 1954.
Box 221 Folder 19
Northwest Airlines, Inc. System Board of Adjustment
1946-1947
Sub-Series 250-438. System Boards. Pennsylvania-Central Airlines, Inc. (Capital Airlines)
Box 221 Folder 20
Pennsylvania-Central Airlines, Inc. (Capital Airlines) System Board of Adjustment
1950-1955
Box 222 Folder 1
Pennsylvania-Central Airlines, Inc. (Capital Airlines) System Board of Adjustment
1947-1949
Sub-Series 250-459. System Boards. High Point, Asheboro, and Southern Railroad
Box 222 Folder 2
High Point, Asheboro, and Southern Railroad System Board of Adjustment
1959
Sub-Series 250-465. System Boards. Pullman Company
Box 222 Folder 3
Pullman Company System Board of Adjustment
1953-1960
Scope and Contents
May 17, 1953-60.
Box 222 Folder 4
Pullman Company System Board of Adjustment
1951-1953
Scope and Contents
December 1951-May 16, 1953.
Box 222 Folder 5
Pullman Company System Board of Adjustment
1921-1951
Scope and Contents
1921-November 1951.
Sub-Series 250-467. System Boards. Utah Idaho Central
Box 222 Folder 6
Utah Idaho Central System Board of Adjustment
1945
Sub-Series 250-473. System Boards. Freight Forwarding Company
Box 222 Folder 7
Freight Forwarding Company System Board of Adjustment
1934-1938
Sub-Series 250-477. System Boards. Macon, Dublin, and Savannah Railroad
Box 222 Folder 8
Macon, Dublin, and Savannah Railroad System Board of Adjustment
1945-1959
Sub-Series 250-482. System Boards. Cumberland and Pennsylvania Railroad Company
Box 222 Folder 9
Cumberland and Pennsylvania Railroad Company System Board of Adjustment
1953
Sub-Series 250-488. System Boards. Western Air Lines
Box 222 Folder 10
Western Air Lines System Board of Adjustment
1958-1962
Sub-Series 250-489. System Boards. Chicago and Southern Air Lines
Box 222 Folder 11
Chicago and Southern Air Lines System Board of Adjustment
1947
Sub-Series 250-490. System Boards. Mid-Continent Airlines
Box 222 Folder 12
Mid-Continent Airlines System Board of Adjustment
1947-1957
Sub-Series 250-497. System Boards. Peoria Union Bus Depot
Box 222 Folder 13
Peoria Union Bus Depot System Board of Adjustment
1954
Sub-Series 250-499. System Boards. Bamberger Railroad
Box 222 Folder 14
Bamberger Railroad System Board of Adjustment
1958
Sub-Series 250-507. System Boards. Central Railroad Company of Pennsylvania
Box 222 Folder 15
Central Railroad Company of Pennsylvania Board of Adjustment
1953-1954
Sub-Series 250-510. System Boards. American Overseas Airlines
Box 222 Folder 16
American Overseas Airlines System Board of Adjustment
1950
Sub-Series 250-513. System Boards. Missouri Pacific Transportation Company Bus Depot of Memphis, Tennessee
Box 222 Folder 17
Missouri Pacific Transportation Company Bus Depot of Memphis, Tennessee, System Board of Adjustment
1947-1959
Sub-Series 250-517. System Boards. Braniff Airways
Box 222 Folder 18
Braniff Airways System Board of Adjustment
1965-1969
Box 222 Folder 19
Braniff Airways System Board of Adjustment
1948-1951
Sub-Series 250-537. System Boards. Manufacturers Junction Railway
Box 222 Folder 20
Manufacturers Junction Railway Board of Adjustment
1949
Sub-Series 250-552. System Boards. Alabama State Docks Terminal
Box 222 Folder 21
Alabama State Docks Terminal Board of Adjustment
1950-1959
Sub-Series 250-586. System Boards. State University Railroad
Box 222 Folder 22
State University Railroad Board of Adjustment
1959
Sub-Series 250-594. System Boards. Canadian National Central Region
Box 222 Folder 23
Canadian National Central Region System Board of Adjustment
1936-1943
Sub-Series 250-597. System Boards. Gulf Steamship
Box 222 Folder 24
Gulf Steamship Board of Adjustment
1938-1939
Sub-Series 250-605. System Boards. Canadian Pacific Express
Box 222 Folder 25
Canadian Pacific Express System Board of Adjustment
1963-1964
Box 222 Folder 26
Canadian Pacific Express System Board of Adjustment
1962
Box 222 Folder 27
Canadian Pacific Express System Board of Adjustment
1960-1961
Box 223 Folder 1
Canadian Pacific Express System Board of Adjustment
1957-1959
Scope and Contents
August 1957-59.
Box 223 Folder 2
Canadian Pacific Express System Board of Adjustment
1953-1957
Scope and Contents
1953-July 1957.
Sub-Series 250-613. System Boards. Montour
Box 223 Folder 3
Montour System Board of Adjustment
1948
Sub-Series 250-616. System Boards. National Air Terminal Service Company
Box 223 Folder 4
National Air Terminal Service Company System Board of Adjustment
1948
Sub-Series 250-626. System Boards. Midland Railway Company of Manitoba
Box 223 Folder 5
Midland Railway Company of Manitoba System Board of Adjustment
1947
Sub-Series 250-627. System Boards. Youngstown and Southern
Box 223 Folder 6
Youngstown and Southern System Board of Adjustment
1948
Sub-Series 250-631. System Boards. Air Cargo, Inc.
Box 223 Folder 7
Air Cargo, Inc. System Board of Adjustment
1948-1954
Sub-Series 250-639. System Boards. Blue Ridge Railroad
Box 223 Folder 8
Blue Ridge Railroad System Board of Adjustment
1959
Sub-Series 250-642. System Boards. Lexington Union Station
Box 223 Folder 9
Lexington Union Station System Board of Adjustment
1953-1959
Sub-Series 250-672. System Boards. Benwood and Wheeling Connection Railway
Box 223 Folder 10
Benwood and Wheeling Connection Railway System Board of Adjustment
1961
Sub-Series 250-675. System Boards. New Orleans Union Passenger Terminal
Box 223 Folder 11
New Orleans Union Passenger Terminal Board of Adjustment
1954-1962
Sub-Series 250-676. System Boards. E.W. Coslett and Sons
Box 223 Folder 12
E.W. Coslett and Sons System Board of Adjustment
1959
Sub-Series 250-687. System Boards. Bauxite and Northern Railway Company
Box 223 Folder 13
Bauxite and Northern Railway Company System Board of Adjustment
1954-1955
Sub-Series 250-712. System Boards. Richard B. Herman Company
Box 223 Folder 14
Richard B. Herman Company Board of Adjustment
1958-1960
Sub-Series 250-767. System Boards. Wheeling Cartage Company, Inc.
Box 223 Folder 15
Wheeling Cartage Company, Inc. System Board of Adjustment
1963-1966
Series XXXII. FINANCIAL ASSISTANCE TO MEMBERS
Sub-Series 263-0. Disaster Relief and Financial Assistance to Members
Box 223 Folder 16
Contributions
1966
Box 223 Folder 17
Contributions
1964-1965
Scope and Contents
February 1964-65.
Box 223 Folder 18
General
1962-1964
Scope and Contents
1962-January 1964.
Box 223 Folder 19
General
1961-1962
Scope and Contents
March 16, 1961-62.
Box 223 Folder 20
General
1959-1960
Box 223 Folder 21
General
1957-1961
Scope and Contents
September 1957-March 15, 1961.
Box 223 Folder 22
General
1955-1957
Scope and Contents
1955-August 1957.
Box 223 Folder 23
General
1948-1954
Box 224 Folder 1
Missouri-Kansas Flood
1952
Box 224 Folder 2
Missouri-Kansas Flood
1951
Scope and Contents
August-December 1951.
Box 224 Folder 3
Missouri-Kansas Flood: Questionnaires
1951-1952
Box 224 Folder 4
Missouri-Kansas Flood: Questionnaires
1951
Box 224 Folder 5
Missouri-Kansas Flood: Questionnaires
1951
Box 224 Folder 6
Missouri-Kansas Flood: Questionnaires
1951-1952
Box 224 Folder 7
Financial Assistance to Machinists
1925
Sub-Series 263-1 to 263-25. Financial Assistance to Local Members
Box 224 Folder 8
General
1925
Sub-Series 263-26. Financial Assistance to Members
Box 224 Folder 9
Florida Hurricane Assistance
1927
Sub-Series 263-27. Financial Assistance to Members
Box 224 Folder 10
Florida Hurricane Assistance
1927
Sub-Series 263-28. Financial Assistance to Members
Box 224 Folder 11
Mississippi Valley Flood Relief
1927
Sub-Series 263-29. Financial Assistance to Members
Box 224 Folder 12
New England Flood Relief
1928
Sub-Series 263-30 to 263-35. Financial Assistance to Members
Box 224 Folder 13
New England Flood Relief
1927-1928
Sub-Series 263-36. Financial Assistance to Members
Box 224 Folder 14
Eastern Kentucky Flood Relief
1929
Sub-Series 263-37 to 263-47. Financial Assistance to Members
Box 224 Folder 15
General
1931-1934
Sub-Series 263-48. Financial Assistance to Flood Sufferers
Box 224 Folder 16
General
1936-1938
Sub-Series 263-49. Financial Assistance to Ohio Valley Flood Sufferers
Box 224 Folder 17
General
1937
Sub-Series 263-50. Financial Assistance to Oklahoma and Texas Tornado Sufferers
Box 224 Folder 18
General
1947
Sub-Series 263-51. Financial Assistance to Members
Box 224 Folder 19
Texas City Disaster, Texas City, Texas
1947-1948
Box 224 Folder 20
Texas City Disaster, Texas City, Texas
1947
Scope and Contents
1947 April
Sub-Series 263-52. Financial Assistance to Members
Box 224 Folder 21
Frederick O. Withers
1948-1949
Series XXXIII. COMMITTEE FOR INTERNATIONAL ECONOMIC GROWTH
Sub-Series 264-0. Committee for International Economic Growth
Box 224 Folder 22
General
1958-1959
Series XXXIV. CONFERENCES
Sub-Series 269-0. Conferences
Box 225 Folder 1
Conference for Progressive Political Action
1924
Sub-Series 269-1. Conferences
Box 225 Folder 2
Proposed Conference of Governors of the New England States
1921
Box 225 Folder 3-6
Annual Conference on Organization: Grand Lodge Officers, General Chairmen, et. al.
1962
Scope and Contents
November 27-29, 1962.
Box 225 Folder 7-9
National Organization Conference. Minutes
1961
Scope and Contents
May 2-4, 1961.
Box 225 Folder 10
National Organization Conference. Grand Lodge Officers, General Chairmen, et. al.
1961
Scope and Contents
May 2-4, 1961.
Box 225 Folder 11-12
National Conference on Organization. Minutes
1960
Scope and Contents
June 14-16, 1960.
Box 225 Folder 13
National Conference on Organization. Grand Lodge Officers, General Chairmen, et. al.
1960
Scope and Contents
June 14-16, 1960.
Box 225 Folder 14-19
National Conference on Legislation. Grand Lodge Officers, General Chairmen, et. al.
1959
Scope and Contents
November 9-11, 1959.
Sub-Series 269-2. Conferences
Box 225 Folder 20
Conference with President of American Federation of Labor, Washington
1933
Sub-Series 269-3. Conferences
Box 225 Folder 21
Conference of General Chairmen. Expense Accounts
1921
Scope and Contents
1921 April
Sub-Series 269-4. Conferences
Box 226 Folder 1
Meetings of Railway Labor Executives' Association. Minutes
1934
Scope and Contents
December 5-6, 1934.
Box 226 Folder 2
Railway Labor Executives' Association
1934
Scope and Contents
August 1, 1934-September 11, 1934.
Box 226 Folder 3
Railway Labor Executives' Association
1934
Scope and Contents
January 1, 1934-July 31, 1934.
Box 226 Folder 4
Railway Labor Executives' Association. Chicago Dinner
1933-1934
Box 226 Folder 5
Railway Labor Executives' Association
1933
Box 226 Folder 6
Railway Labor Executives' Association
1933
Scope and Contents
April 28-29, 1933.
Box 226 Folder 7-8
Railway Labor Executives' Association
1932
Box 226 Folder 9
Railway Labor Executives' Association
1931
Box 226 Folder 10
Railway Labor Executives' Association
1931
Scope and Contents
December 9-11, 1931.
Box 226 Folder 11
Railway Labor Executives' Association
1930
Box 226 Folder 12
Railway Labor Executives' Association
1929
Box 226a Folder 1
Railway Labor Executives' Association
1928
Box 226a Folder 2
Railway Labor Executives' Association
1926-1927
Box 226a Folder 3
Railway Labor Executives' Association
1923-1925
Box 226a Folder 4
Railway Labor Executives' Association
1922
Box 226a Folder 5
Railway Labor Executives' Association. Minutes
1939
Box 226a Folder 6
Railway Labor Executives' Association. Minutes
1938
Scope and Contents
August 17, 1938-December 1938.
Box 226a Folder 7
Railway Labor Executives' Association. Minutes
1938
Scope and Contents
January 1938-August 16, 1938.
Box 226a Folder 8
Railway Labor Executives' Association. Minutes
1937
Box 226a Folder 9
Railway Labor Executives' Association. Minutes
1936
Scope and Contents
April-December 1936.
Box 226a Folder 10
Railway Labor Executives' Association. Minutes
1936
Scope and Contents
January-April 1936.
Box 226a Folder 11
Railway Labor Executives' Association
1937-1938
Box 227 Folder 1
Railway Labor Executives' Association
1935-1936
Box 227 Folder 2
Railway Labor Executives' Association. Minutes
1935
Scope and Contents
July-December 1935.
Box 227 Folder 3
Railway Labor Executives' Association. Minutes
1935
Scope and Contents
January-June 1935.
Box 227 Folder 4
Railway Labor Executives' Association. Minutes
1944
Scope and Contents
June-December 1944.
Box 227 Folder 5
Railway Labor Executives' Association. Minutes
1944
Scope and Contents
February-May 1944.
Box 227 Folder 6
Railway Labor Executives' Association
1943-1945
Scope and Contents
November 1943-April 1945.
Box 227 Folder 7
Railway Labor Executives' Association. Minutes
1943
Scope and Contents
September-December 1943.
Box 227 Folder 8
Railway Labor Executives' Association. Minutes
1943
Scope and Contents
January-August 1943.
Box 227 Folder 9
Railway Labor Executives' Association
1942-1943
Scope and Contents
November 1942-October 1943.
Box 228 Folder 1
Railway Labor Executives' Association. Minutes
1942
Scope and Contents
July-December 1942.
Box 228 Folder 2
Railway Labor Executives' Association. Minutes
1942
Scope and Contents
January-June 1942.
Box 228 Folder 3
Railway Labor Executives' Association
1941-1942
Scope and Contents
January 1941-October 1942.
Box 228 Folder 4
Railway Labor Executives' Association. Minutes
1941
Box 228 Folder 5
Railway Labor Executives' Association. Minutes
1940
Scope and Contents
June 27, 1940-December 1940.
Box 228 Folder 6
Railway Labor Executives' Association
1939-1940
Box 228 Folder 7
Railway Labor Executives' Association
1940
Scope and Contents
January 1940-June 5, 1940.
Box 228 Folder 8
Railway Labor Executives' Association
1948-1949
Scope and Contents
October 1948-March 22, 1949.
Box 228 Folder 9
Railway Labor Executives' Association
1947-1948
Scope and Contents
December 1947-March 1948.
Box 228 Folder 10
Railway Labor Executives' Association. Financial Statements
1948-1951
Scope and Contents
May 1948-51.
Box 229 Folder 1
Railway Labor Executives' Association
1948
Scope and Contents
April-September 1948.
Box 229 Folder 2
Railway Labor Executives' Association. Dinner in honor of T.C. Cashen
1947
Scope and Contents
1947 November 12
Box 229 Folder 3
Railway Labor Executives' Association. Dinner in honor of B.M. Jewell
1946
Scope and Contents
1946 June 27
Box 229 Folder 4
Railway Labor Executives' Association. Minutes
1947-1948
Scope and Contents
December 1947-48.
Box 229 Folder 5
Railway Labor Executives' Association. Minutes
1946-1947
Scope and Contents
August 1946-November 1947.
Box 229 Folder 6
Railway Labor Executives' Association
1947
Scope and Contents
May-November 1947.
Box 229 Folder 7
Railway Labor Executives' Association
1946-1947
Scope and Contents
December 1946-April 1947.
Box 229 Folder 8
Railway Labor Executives' Association
1946
Scope and Contents
April-November 1946.
Box 229 Folder 9
Railway Labor Executives' Association. Financial Statements
1943-1948
Scope and Contents
1943-April 1948.
Box 229 Folder 10
Railway Labor Executives' Association. Minutes
1945-1946
Scope and Contents
1945-July 1946.
Box 229 Folder 11
Railway Labor Executives' Association
1945-1946
Scope and Contents
October 1945-March 1946.
Box 229 Folder 12
Railway Labor Executives' Association
1945
Scope and Contents
May-September 1945.
Box 229 Folder 13
Railway Labor Executives' Association. Minutes
1955-1956
Scope and Contents
1955-February 1956.
Box 229 Folder 14
Railway Labor Executives' Association
1956
Scope and Contents
February 10, 1956-October 13, 1956.
Box 230 Folder 1
Railway Labor Executives' Association. Minutes. March 1956-August 11, 1956
Box 230 Folder 2
Railway Labor Executives' Association
1955-1956
Scope and Contents
October 1955-February 9, 1956.
Box 230 Folder 3
Railway Labor Executives' Association
1954-1955
Scope and Contents
November 1954-September 1955.
Box 230 Folder 4
Railway Labor Executives' Association. Minutes
1953-1954
Scope and Contents
September 1953-October 1954.
Box 230 Folder 5
Railway Labor Executives' Association. Minutes
1953-1954
Scope and Contents
August 1953-54.
Box 230 Folder 6
Railway Labor Executives' Association
1952-1953
Scope and Contents
March 1952-August 1953.
Box 230 Folder 7
Railway Labor Executives' Association. Minutes
1952-1953
Scope and Contents
1952-July 1953.
Box 230 Folder 8
Railway Labor Executives' Association
1951-1952
Scope and Contents
June 1951-February 1952.
Box 230 Folder 9
Railway Labor Executives' Association. Minutes
1951
Scope and Contents
February-December 1951.
Box 230 Folder 10
Railway Labor Executives' Association. Minutes. March 1950-January 1951
Box 230 Folder 11
Railway Labor Executives' Association. Minutes
1949-1950
Scope and Contents
1949-February 1950.
Box 230 Folder 12
Railway Labor Executives' Association
1950-1951
Scope and Contents
October 1950-May 1951.
Box 231 Folder 1
Railway Labor Executives' Association
1950
Scope and Contents
April 16, 1950-September 1950.
Box 231 Folder 2
Railway Labor Executives' Association
1949-1950
Scope and Contents
December 1949-April 15, 1950.
Box 231 Folder 3
Railway Labor Executives' Association. Conference of Railroad Presidents
1949-1950
Box 231 Folder 4
Railway Labor Executives' Association
1949
Scope and Contents
June-November 1949.
Box 231 Folder 5
Railway Labor Executives' Association
1949
Scope and Contents
March 23, 1949-May 1949.
Box 231 Folder 6
Railway Labor Executives' Association. Special Report to the Governor on Problems of the Railroads and Bus Lines in New York State
1959
Scope and Contents
1959 March 12
Box 231 Folder 7
Railway Labor Executives' Association. Conference, Commuter Situation, New York Metropolitan Area
1959
Scope and Contents
1959 March 5
Box 231 Folder 8
Railway Labor Executives' Association. Railway Passenger Service Dissertation. June 1959
Box 231 Folder 9
Railway Labor Executives' Association. News
1958-1959
Scope and Contents
1958-August 1959.
Box 231 Folder 10
Railway Labor Executives' Association
1958
Scope and Contents
July 8, 1958-November 1958.
Box 231 Folder 11
Railway Labor Executives' Association
1957-1958
Scope and Contents
December 1957-July 7, 1958.
Box 231 Folder 12
Railway Labor Executives' Association
1957
Scope and Contents
June-November 1957.
Box 231 Folder 13
Railway Labor Executives' Association. Minutes
1958
Scope and Contents
July-December 1958.
Box 231 Folder 14
Railway Labor Executives' Association. Minutes. March-June 1958
Box 232 Folder 1
Railway Labor Executives' Association. Minutes
1957-1958
Scope and Contents
August 1957-February 1958.
Box 232 Folder 2
Railway Labor Executives' Association. Minutes
1957
Scope and Contents
April-July 1957.
Box 232 Folder 3
Railway Labor Executives' Association. Minutes
1956-1957
Scope and Contents
August 12, 1956-March 1957.
Box 232 Folder 4
Railway Labor Executives' Association
1956-1957
Scope and Contents
October 14, 1956-May 1957.
Sub-Series 269-5. Conferences
Box 232 Folder 5
Railway Employees' Department, American Federation of Labor
1921-1922
Box 232 Folder 6
Railway Employees' Department, American Federation of Labor
1921-1922
Sub-Series 269-6. Conferences
Box 232 Folder 7
Meeting of General Chairmen
1921
Scope and Contents
1921 July
Sub-Series 269-7. Conferences
Box 232 Folder 8
Unemployment Conference
1921
Sub-Series 269-8. Conferences
Box 232 Folder 9
National Council for Prevention of War
1921-1923
Sub-Series 269-9. Conferences
Box 232 Folder 10
Chicago Conference of General Chairmen
1921
Scope and Contents
1921 October, 23
Sub-Series 269-10. Conferences
Box 232 Folder 11
Conference of Progressives
1931
Box 232 Folder 12
National Progressive Conference
1925
Box 232 Folder 13
National Progressive Conference
1924
Box 233 Folder 1
Conference for Progressive Political Action
1924
Box 233 Folder 2
Conference for Progressive Political Action
1924
Box 233 Folder 3
Conference for Progressive Political Action
1923
Box 233 Folder 4
Conference for Progressive Political Action
1922
Sub-Series 269-11. Conferences
Box 233 Folder 5
Hoover Conference
1922
Sub-Series 269-12. Conferences
Box 233 Folder 6
Conference of Central Labor Unions of Ohio
1923
Sub-Series 269-13. Conferences
Box 233 Folder 7
Conference of Trade Union Legislative Representatives
1923
Sub-Series 269-14. Conferences
Box 233 Folder 8
Conference of General Chairmen
1924
Sub-Series 269-15. Conferences
Box 233 Folder 9
Conference of General Chairmen
1926
Sub-Series 269-16. Conferences
Box 233 Folder 10
Conference of Certain General Chairmen and Others. Expense Accounts
1925
Sub-Series 269-17. Conferences
Box 233 Folder 11
Conference of General Chairmen
1926
Scope and Contents
1926 January 11
Sub-Series 269-18. Conferences
Box 233 Folder 12
Conference of Express General Chairmen
1928
Sub-Series 269-19. Conferences
Box 233 Folder 13
Research and Statistical Bureau
1930-1931
Sub-Series 269-20. Conferences
Box 233 Folder 14
Organization Conference
1930-1931
Sub-Series 269-21. Conferences
Box 233 Folder 15
Unemployment Conference held by Governor Murray of Oklahoma
1931
Sub-Series 269-22. Conferences
Box 233 Folder 16
Third Annual Organization Conference
1932
Sub-Series 269-23. Conferences
Box 233 Folder 17
National Conference of Grand Lodge Officers and General Chairmen
1933
Sub-Series 269-24. Conferences
Box 233 Folder 18-19
Fourth Annual Organization Conference
1934
Scope and Contents
November 13-14, 1934.
Sub-Series 269-25. Conferences
Box 233 Folder 20
Meeting of Grand Lodge and System Board Officers Standard Railroad Labor Organization
1935
Scope and Contents
1935 January 12
Sub-Series 269-26. Conferences
Box 233 Folder 21
Fifth Annual Organization Conference
1935
Box 233 Folder 22
Annual Organization Conferences. Minutes
1929-1936
Box 233 Folder 23
Annual Organization Conferences. Minutes
1937-1939
Sub-Series 269-27. Conferences
Box 234 Folder 1
National Organization Conference
1936-1937
Sub-Series 269-28. Conferences
Box 234 Folder 2
Annual Organization Conference
1936-1937
Sub-Series 269-29. Conferences
Box 234 Folder 3
National Organization Conference
1938
Box 234 Folder 4
Eighth Annual Conference on Organization. Minutes
1938
Scope and Contents
December 15-16, 1938.
Sub-Series 269-30. Conferences
Box 234 Folder 5
Ninth Annual Conference on Organization. Minutes
1939
Scope and Contents
November 6-9, 1939.
Box 234 Folder 6
Annual Organization Conference
1939
Box 234 Folder 7
Regional and Educational Meeting
1939
Box 234 Folder 8
Annual Organization Conferences. Minutes
1941-1942
Sub-Series 269-31. Conferences
Box 234 Folder 9
Annual Organization Conference
1939
Box 234 Folder 10
Tenth Annual Conference on Organization. Minutes
1941
Scope and Contents
January 28-30, 1941.
Sub-Series 269-32. Conferences
Box 234 Folder 11
Annual Organization Conference
1941-1942
Box 234 Folder 12
Annual Organization Conference
1942
Box 234 Folder 13
Eleventh Annual Conference on Organization. Minutes
1942
Scope and Contents
1942 July 14
Sub-Series 269-33. Conferences
Box 234 Folder 14
Annual Organization Conferences
1943-1946
Scope and Contents
1943-November 1946.
Box 234 Folder 15
National Organization Conference
1950
Scope and Contents
1950 May 24
Box 234 Folder 16
National Organization Conference
1949-1950
Scope and Contents
1949-May 23, 1950.
Box 234 Folder 17-18
National Organization Conferences. Minutes
1950
Scope and Contents
April 24-28, 1950.
Box 234 Folder 19
Annual Organization Conference
1948-1949
Scope and Contents
March 1948-49.
Box 234 Folder 20
Annual Organization Conference
1947-1948
Scope and Contents
February 1947-February 1948.
Box 235 Folder 1
Annual Organization Conference
1948
Scope and Contents
February 4-6, 1948.
Box 235 Folder 2
Annual Organization Conference
1946-1947
Scope and Contents
December 1946-January 1947.
Sub-Series 269-34. Conferences
Box 235 Folder 3-6
Conference on Organization
1958
Scope and Contents
April 1-4, 1958.
Box 235 Folder 7-9
Annual Organization Conference
1957
Scope and Contents
March 28-30, 1957.
Box 235 Folder 12-13
Annual Organization Conference
1956
Scope and Contents
February 28-March 2, 1956.
Box 235 Folder 14-15
Conference of General Chairmen
1955
Scope and Contents
February 23-25, 1955.
Box 235 Folder 16-17
National Organization Conference
1954
Scope and Contents
April 13-15, 1954.
Box 235 Folder 18
Annual Organization Conference
1953
Scope and Contents
July 27-28, 1953.
Box 235 Folder 19
General Chairmen's Conference
1950
Scope and Contents
November 16-18, 1950.
Series XXXV. AMERICAN FEDERATION OF LABOR AND CONGRESS OF INDUSTRIAL ORGANIZATIONS (AFL-CIO)
Sub-Series 271-0. AFL-CIO
Box 236 Folder 1
Committee on International Affairs. Israel
1958-1959
Box 236 Folder 2
Unemployment Conference
1959
Box 236 Folder 3
Civil Rights Committee. Discrimination
1957-1959
Box 236 Folder 4
Civil Rights Committee. Special Subcommittee to Review the Memorandum on Civil Rights in the AFL-CIO
1961
Box 236 Folder 5
Civil Rights Committee
1960-1961
Box 236 Folder 6
Civil Rights Committee
1957-1959
Scope and Contents
September 1957-59.
Box 236 Folder 7
Civil Rights Committee
1957
Scope and Contents
March-August 1957.
Box 236 Folder 8
Civil Rights Committee
1956-1957
Scope and Contents
1956-February 1957.
Box 236 Folder 9
Community Service
1964-1965
Box 236 Folder 10
Community Service
1959-1963
Box 237 Folder 1
House Un-American Activities Committee. United Packinghouse Workers Hearings
1959
Scope and Contents
May 5-7, 1959.
Box 237 Folder 2
Committees on Ethical Practices. International Brotherhood of Teamsters
1957-1959
Box 237 Folder 3
Bakers' Union
1957-1959
Box 238 Folder 1
Committee on International Affairs
1958-1959
Scope and Contents
December 1958-February 9, 1959.
Box 238 Folder 2
Committee on International Affairs
1958
Scope and Contents
June 11, 1958-November 1958.
Box 238 Folder 3
Committee on International Affairs
1958
Scope and Contents
March 1958-June 10, 1958.
Box 238 Folder 4
Committee on International Affairs
1955-1958
Scope and Contents
1955-February 1958.
Box 238 Folder 5
Committee on International Affairs. International Affairs Bulletin
1956-1957
Box 238 Folder 6
Committee on Education
1959-1962
Scope and Contents
October 1959-May 18, 1962.
Box 238 Folder 7
Committee on Education
1958-1959
Scope and Contents
January 11, 1958-September 1959.
Box 238 Folder 8
Committee on Education
1957-1958
Scope and Contents
February 1957-January 10, 1958.
Box 238 Folder 9
Committee on Education
1956-1957
Scope and Contents
October 14, 1956-January 1957.
Box 238 Folder 10
Committee on Education
1956
Scope and Contents
January 1956-October 13, 1956.
Box 238 Folder 11
Committee on Education
1954-1955
Box 238 Folder 12
Committee on Education
1949-1953
Box 239 Folder 1
Ethical Practices. Allied Distillery-Laundry. Hearings
1955-1956
Box 239 Folder 2
Committee on Economic Policy
1957
Scope and Contents
March-April 1957.
Box 239 Folder 3
Committee on Economic Policy
1956-1957
Scope and Contents
1956-February 1957.
Box 239 Folder 4
Committee on Ethical Practices. Waste Material Handlers. Paul Dorfman
1957
Box 239 Folder 5
Committee on Ethical Practices. Building Service
1957
Box 239 Folder 6
Committee on Ethical Practices. Can Workers
1957
Box 239 Folder 7
Committee on Ethical Practices. Marine Engineers' Beneficial Association
1957
Box 239 Folder 8
Committee on Ethical Practices. Transport Workers
1957
Box 239 Folder 9
Committee on Ethical Practices. Railroads
1957
Box 239 Folder 10
Committee on Ethical Practices. Laundry Workers' International Union
1956-1957
Box 239 Folder 11
Committee on Ethical Practices. Allied Industrial Workers' Union
1956-1957
Box 239 Folder 12
Committee on Ethical Practices. Jewelry Workers
1958
Scope and Contents
February-July 1958.
Box 239 Folder 13
Committee on Ethical Practices March 11, 1958-December 1958
Box 239 Folder 14
Committee on Ethical Practices
1957-1958
Scope and Contents
October 21, 1957-March 10, 1958.
Box 239 Folder 15
Committee on Ethical Practices
1957
Scope and Contents
June 18, 1957-October 20, 1957.
Box 239 Folder 16
Committee on Ethical Practices
1957
Scope and Contents
January 22, 1957-June 17, 1957.
Box 239 Folder 17
Committee on Ethical Practices
1956-1957
Scope and Contents
1956-January 21, 1957.
Box 239 Folder 18
Pension Committee
1956
Box 239 Folder 19
Joint Policy Committee
1955
Box 240 Folder 1
American Federation of Labor (AFL). General
1940-1943
Box 240 Folder 2
AFL. General
1942
Box 240 Folder 3
AFL. General
1926-1930
Box 240 Folder 4
AFL. General
1931
Box 240 Folder 5
AFL. General
1930
Box 240 Folder 6
AFL Samuel Gompers Centennial Dinner
1950
Box 240 Folder 6
Constitution
1955
Box 240 Folder 7
General
1958
Scope and Contents
May 1958-August 2, 1958.
Box 240 Folder 8
General
1957-1958
Scope and Contents
August 1957-April 1958.
Box 240 Folder 9
General
1957
Scope and Contents
January-July 1957.
Box 240 Folder 10
General
1955-1956
Scope and Contents
December 1955-December 1956.
Box 240 Folder 11
AFL. General
1955
Scope and Contents
June-November 1955.
Box 241 Folder 1
AFL. General
1944-1945
Box 241 Folder 2
AFL. General
1954-1955
Scope and Contents
September 1954-May 1955.
Box 241 Folder 3
General
1954
Scope and Contents
February-August 1954.
Box 241 Folder 4
AFL. General
1953
Scope and Contents
March 1953-October 22, 1953.
Box 241 Folder 5
AFL. General
1952-1953
Scope and Contents
January 1952-February 1953.
Box 241 Folder 6
AFL. General
1953-1954
Scope and Contents
October 23, 1953-January 1954.
Box 241 Folder 1
AFL. General
1950-1951
Scope and Contents
October 1950-51.
Box 241 Folder 2
AFL. General
1949-1950
Scope and Contents
November 1949-September 1950.
Box 241 Folder 3
AFL. General
1948-1949
Scope and Contents
July 1948-October 1949.
Box 241 Folder 4
AFL. General
1948
Scope and Contents
January-June 1948.
Box 241 Folder 5
AFL. General
1946-1947
Box 241 Folder 6
AFL. General
1933-1939
Box 241 Folder 7
AFL. National Farm Labor Union
1947-1953
Box 241 Folder 8
AFL. Samuel Gompers Centennial Celebration Dinner
1949-1950
Box 241 Folder 9
AFL. Proceedings
1949
Box 242 Folder 1
General
1963-1964
Scope and Contents
1963-February 1964.
Box 242 Folder 2
General
1962
Scope and Contents
March-December 1962.
Box 242 Folder 3
General
1960
Box 242 Folder 4
General
1959
Scope and Contents
August 3, 1959-December 1959.
Box 242 Folder 5
General
1959
Scope and Contents
February 11, 1959-July 1959.
Box 242 Folder 6
General
1958-1959
Scope and Contents
August 3, 1958-February 10, 1959.
Sub-Series 271-1. AFL-CIO. Conventions
Box 242 Folder 7
Fifth Constitutional Convention
1963
Scope and Contents
1963 November, 14
Box 242 Folder 8
1961 Convention
1961
Scope and Contents
December 7-17, 1961.
Box 242 Folder 9
1959 Convention
1959
Scope and Contents
September 17-25, 1959.
Box 242 Folder 10
Resolutions
1958-1959
Box 242 Folder 11
AFL. Conventions
1921
Sub-Series 271-4. AFL
Box 242 Folder 12
Organizers' Commissions
1932-1951
Box 242 Folder 13
Organizers' Commissions
1921-1931
Sub-Series 271-5. AFL
Box 242 Folder 14
1921 Convention
1921
Sub-Series 271-6. AFL-CIO
Box 242 Folder 15
Maritime Trades Department
1962-1963
Box 243 Folder 1
AFL. Maritime Trades Department
1921
Sub-Series 271-7. AFL-CIO
Box 243 Folder 2
Central Labor Councils
1952-1957
Scope and Contents
March 1952-57.
Box 243 Folder 3
AFL. Central Labor Councils
1949-1952
Scope and Contents
September 1949-February 1952.
Box 243 Folder 4
AFL. Central Labor Councils
1947-1949
Scope and Contents
1947-August 1949.
Box 243 Folder 5
AFL. Central Labor Councils
1944-1946
Box 243 Folder 6
AFL. Central Labor Councils
1940-1943
Box 243 Folder 7
AFL. Central Labor Councils
1935-1939
Box 243 Folder 8
AFL. Central Labor Councils
1921-1925
Sub-Series 271-8. AFL
Box 243 Folder 9
International Workers of the World. "One Big Union"
1921
Sub-Series 271-9. AFL
Box 243 Folder 10
271-9. AFL. Per Capita Tax
1934-1953
Box 243 Folder 11
Per Capita Tax
1921-1933
Sub-Series 271-10. AFL
Box 243 Folder 12
Organizers
1921-1931
Sub-Series 271-11. AFL
Box 243 Folder 13
Resolutions
1921-1925
Sub-Series 271-12. AFL
Box 243 Folder 14
American Federationist
1930-1955
Box 243 Folder 15
American Federationist
1947
Box 243 Folder 16
American Federationist
1921-1929
Sub-Series 271-13. AFL
Box 243 Folder 17
Legal Information
1925
Box 243 Folder 18
Legal Information
1921-1924
Sub-Series 271-14. AFL-CIO
Box 243 Folder 19
Statements of Executive Council
1965
Box 243 Folder 20
Statements of Executive Council
1963-1964
Box 244 Folder 1
Statements of Executive Council
1962
Box 244 Folder 2
Statements of Executive Council
1960-1961
Box 244 Folder 3
Statements of Executive Council
1958-1959
Scope and Contents
October 1958-59.
Box 244 Folder 4
Executive Council
1961-1963
Scope and Contents
June 1961-March 14, 1963.
Box 244 Folder 5
Executive Council
1960-1961
Scope and Contents
1960-May 1961.
Box 244 Folder 6
Executive Council
1958-1959
Scope and Contents
October 1958-59.
Box 244 Folder 7
Executive Council
1957-1958
Scope and Contents
November 1957-September 1958.
Box 244 Folder 8
Executive Council
1955-1957
Scope and Contents
December 1955-October 1957.
Box 244 Folder 9
AFL. Executive Council
1951-1955
Scope and Contents
1951-November 1955.
Box 244 Folder 10
AFL. Executive Council
1935-1950
Box 244 Folder 11
AFL. Executive Council
1921-1932
Sub-Series 271-15. AFL
Box 244 Folder 12
Expenses of Brotherhood Delegates
1922
Sub-Series 271-16. AFL
Box 244 Folder 13
Instructions
1922-1930
Sub-Series 271-17. AFL
Box 244 Folder 14
Charters
1919-1923
Sub-Series 271-18. AFL
Box 244 Folder 15
1923 Convention. Credentials
1923
Sub-Series 271-19. AFL
Box 245 Folder 1
1924 Convention
1924
Sub-Series 271-20. AFL
Box 245 Folder 2
Organization of Women Workers
1926
Sub-Series 271-21. AFL
Box 245 Folder 3
Labor Information
1924-1934
Sub-Series 271-22. AFL
Box 245 Folder 4
Friends of Mexico Committee
1924
Sub-Series 271-23. AFL
Box 245 Folder 1
Political Program
1924-1947
Sub-Series 271-24. AFL
Box 245 Folder 2
Group Insurance
1924-1925
Sub-Series 271-25. AFL
Box 245 Folder 3
Unfair Concerns
1925
Sub-Series 271-26. AFL
Box 245 Folder 4
Samuel Gompers Memorial
1929
Sub-Series 271-27. AFL
Box 245 Folder 5
1926 Convention
1925
Sub-Series 271-28. AFL
Box 245 Folder 6
Financial Statement
1924
Scope and Contents
1924 February 28
Sub-Series 271-29. AFL
Box 245 Folder 7
Organization
1947-1961
Box 245 Folder 8
AFL-CIO. Organizational Bulletin
1957-1958
Box 245 Folder 9
Organization Campaign
1933-1946
Scope and Contents
1933-May 19, 1946.
Box 245 Folder 10
Organization Campaign
1946
Scope and Contents
May 20, 1946-December 1946.
Box 245 Folder 11
Organization Campaign
1925-1932
Sub-Series 271-30. AFL
Box 245 Folder 12
Negotiation
1925
Sub-Series 271-31. AFL
Box 245 Folder 13
Credentials
1925
Sub-Series 271-32. AFL
Box 245 Folder 14
Voluntary Organizers
1925-1929
Sub-Series 271-33. AFL
Box 245 Folder 15
Union Labor Life Insurance Company
1953-1956
Box 245 Folder 16
Union Labor Life Insurance Company
1950-1952
Box 245 Folder 17
Union Labor Life Insurance Company
1944-1949
Box 245 Folder 18
Union Labor Life Insurance Company
1933-1943
Box 245 Folder 19
Union Labor Life Insurance Company
1929-1931
Sub-Series 271-34. AFL
Box 245 Folder 20
Report of Executive Council
1926
Sub-Series 271-36. AFL
Box 245 Folder 21
Local Lodge Affiliations
1925
Sub-Series 271-37. AFL
Box 245 Folder 22
Convention
1928
Sub-Series 271-38. AFL
Box 245 Folder 23
National Law Enforcement Commission
1929
Sub-Series 271-39. AFL
Box 246 Folder 1
Convention
1929
Sub-Series 271-40. AFL
Box 246 Folder 2
Publications
1929-1934
Sub-Series 271-41. AFL
Box 246 Folder 3
Communists
1929-1934
Sub-Series 271-42. AFL
Box 246 Folder 4
Chief Executives' Conference
1934
Sub-Series 271-43. AFL
Box 246 Folder 5
Unemployment
1929
Sub-Series 271-44. AFL
Box 246 Folder 6
Convention
1930
Sub-Series 271-45. AFL
Box 246 Folder 7
Immigration
1930
Sub-Series 271-46. AFL
Box 246 Folder 8
American Labor Banner
1930
Sub-Series 271-47. AFL
Box 246 Folder 9
Notes for Speakers
1930-1932
Sub-Series 271-48. AFL-CIO
Box 246 Folder 10
General
1930-1959
Sub-Series 271-49. AFL
Box 246 Folder 11
Charts
1929
Sub-Series 271-50. AFL
Box 246 Folder 12
Convention
1931
Sub-Series 271-51. AFL
Box 246 Folder 13
Golden Jubilee
1931
Sub-Series 271-52. AFL
Box 246 Folder 14
Brotherhood Records
1931
Sub-Series 271-54. AFL
Box 246 Folder 15
Convention
1932
Sub-Series 271-55. AFL
Box 246 Folder 16
United Action for Employment
1932
Sub-Series 271-56. AFL
Box 246 Folder 17
Chicago Political Conference
1932
Sub-Series 271-57. AFL
Box 246 Folder 18
Labor Planks
1936
Sub-Series 271-58. AFL
Box 246 Folder 19
Convention
1933
Box 247 Folder 1
Convention
1934
Sub-Series 271-60. AFL-CIO
Box 247 Folder 2
Press Releases
1960-1961
Scope and Contents
July 1960-June 1961.
Box 247 Folder 3
Press Releases
1960
Scope and Contents
January-June 1960.
Box 247 Folder 4
Press Releases
1959
Scope and Contents
February 10, 1959-December 1959.
Box 247 Folder 5
Press Releases
1958-1959
Scope and Contents
March 1958-February 9, 1959.
Box 247 Folder 6
Press Releases
1956-1958
Scope and Contents
November 1956-February 1958.
Box 247 Folder 7
Press Releases. Conference News
1956
Box 247 Folder 8
Press Releases
1955-1956
Scope and Contents
1955-October 1956.
Box 247 Folder 9
AFL. Press Releases
1953-1955
Scope and Contents
September 1953-55.
Box 247 Folder 10
Press Releases
1965
Scope and Contents
May-December 1965.
Box 247 Folder 11
Press Releases
1964-1965
Scope and Contents
January 1964-April 1965.
Box 247 Folder 12
Press Releases
1963
Scope and Contents
April-December 1963.
Box 247 Folder 13
Press Releases
1962-1963
Scope and Contents
October 1962-March 1963.
Box 247 Folder 14
Press Releases
1962
Scope and Contents
May 16, 1962-September 1962.
Box 247 Folder 15
Press Releases
1962
Scope and Contents
January 1962-May 15, 1962.
Box 248 Folder 1
Subcommittee No. 1. Resolutions
1961
Box 248 Folder 2
Resolutions
1961
Box 248 Folder 3
Subcommittee No. 2. Resolutions
1961
Box 248 Folder 4
Press Releases
1961
Sub-Series 271-61. AFL
Box 248 Folder 5
Convention
1935
Sub-Series 271-62. AFL
Box 248 Folder 6
Convention Delegates
1936
Sub-Series 271-63. AFL
Box 248 Folder 7
Convention Delegates
1937
Sub-Series 271-64. AFL
Box 248 Folder 8
Convention Delegates
1938
Sub-Series 271-65. AFL
Box 248 Folder 9
Maritime Trades Council
1939-1948
Sub-Series 271-66. AFL
Box 248 Folder 10
Convention
1939
Sub-Series 271-67. AFL
Box 248 Folder 11
Convention Delegates
1940
Sub-Series 271-68. AFL
Box 248 Folder 12
Convention Delegates
1941
Sub-Series 271-69. AFL
Box 248 Folder 13
Conventions
1942-1944
Box 248 Folder 14
Convention
1944
Sub-Series 271-70. AFL-CIO
Box 248 Folder 15
Union Label and Service Trades Department
1965
Scope and Contents
May 21-26, 1965.
Box 248 Folder 16
Union Label and Service Trades Department
1964
Scope and Contents
May 22-27, 1964.
Box 248 Folder 17
Union Label and Service Trades Department
1963
Scope and Contents
May 17-22, 1963.
Box 248 Folder 18
AFL and AFL-CIO. Union Label and Service Trades Department
1943-1962
Box 248 Folder 19
AFL. Union Label Trades Department
1935-1942
Box 248 Folder 20
AFL. Union Label Trades Department
1961
Scope and Contents
April 7-12, 1961.
Box 248 Folder 21
AFL. Union Label Trades Department
1957-1958
Box 248 Folder 22
AFL. Union Label Trades Department
1956-1957
Box 248 Folder 23
AFL. Union Label Trades Department
1954-1955
Box 248 Folder 24
AFL. Union Label Trades Department
1952-1954
Box 249 Folder 1
AFL. Union Label Trades Department
1952-1953
Box 249 Folder 2
AFL. Union Label Trades Department
1951
Box 249 Folder 3
AFL. Union Label Trades Department
1949-1950
Box 249 Folder 4
AFL. Union Label Trades Department
1948-1950
Box 249 Folder 5
AFL. Union Label Trades Department
1947-1948
Box 249 Folder 6
AFL. Union Industries Show
1949
Sub-Series 271-71. AFL
Box 249 Folder 7
Supplemental Retirement Plan
1944-1956
Sub-Series 271-72. AFL
Box 249 Folder 8-9
Convention
1946
Sub-Series 271-73. AFL
Box 249 Folder 10
Labor Press
1947-1950
Scope and Contents
1947-April 1950.
Sub-Series 271-74. AFL
Box 249 Folder 11
Convention Delegates
1947
Sub-Series 271-75. AFL-CIO
Box 249 Folder 12
International Labor Relations Committee
1961-1962
Scope and Contents
October 1961-December 1962.
Box 249 Folder 13
International Labor Relations Committee
1960-1961
Scope and Contents
June 1960-September 1961.
Box 249 Folder 14
International Labor Relations Committee
1960
Scope and Contents
January-May 1960.
Box 249 Folder 15
International Labor Relations Committee
1959
Scope and Contents
May-December 1959.
Box 249 Folder 16
International Labor Relations Committee
1947-1959
Scope and Contents
1947-April 1959.
Sub-Series 271-76. AFL-CIO
Box 249 Folder 17
Convention
1957
Box 249 Folder 18
Convention
1955
Box 249 Folder 19
Conventions
1953-1955
Box 250 Folder 1
AFL. Conventions
1948-1952
Sub-Series 271-77. AFL
Box 250 Folder 2
National Legislative Council
1958
Sub-Series 271-78. AFL
Box 250 Folder 3
International Longshoremen's Association Dispute
1952-1955
Sub-Series 271-79. AFL-CIO
Box 250 Folder 4
No-Raiding Agreement
1957-1961
Scope and Contents
September 1957-November 1961.
Box 250 Folder 5
No-Raiding Agreement
1955-1957
Scope and Contents
August 1955-August 1957.
Box 250 Folder 6
AFL. No-Raiding Agreement with CIO
1954-1955
Scope and Contents
August 1954-July 1955.
Box 250 Folder 7
AFL. No-Raiding Agreement with CIO
1952-1954
Scope and Contents
1952-July 1954.
Box 250 Folder 8
AFL. No-Raiding Agreement with CIO. A.E. Larson Desk File
1955
Sub-Series 271-80. AFL-CIO
Box 250 Folder 9
Internal Disputes Plan
1955-1960
Scope and Contents
December 1955-60.
Box 250 Folder 10
Internal Disputes Plan
1953-1955
Scope and Contents
1953-November 1955.
Box 250 Folder 11
Internal Disputes Plan. Air Line Pilots' Association and Flight Engineers' International Association
1954-1959
Sub-Series 271-81. AFL-CIO
Box 250 Folder 12
Merger
1955
Scope and Contents
July-November 1955.
Box 250 Folder 13
Merger
1952-1955
Scope and Contents
1952-June 1955.
Sub-Series 271-82. AFL-CIO
Box 251 Folder 1
Conference of National Organizations
1958-1959
Scope and Contents
March 4, 1958-59.
Box 251 Folder 2
Conference of National Organizations
1957-1958
Scope and Contents
March 1957-March 3, 1958.
Box 251 Folder 3
Conference of National Organizations
1952-1957
Scope and Contents
1952-February 1957.
Sub-Series 271-83. AFL-CIO
Box 251 Folder 4
Committee on Political Education
1962
Scope and Contents
March-December 1962.
Box 251 Folder 5
Committee on Political Education
1960-1962
Scope and Contents
September 1960-February 1962.
Box 251 Folder 6
Committee on Political Education
1959-1960
Scope and Contents
October 1959-August 1960.
Box 251 Folder 7
Committee on Political Education
1957-1959
Scope and Contents
September 1957-September 1959.
Box 251 Folder 8
Committee on Political Education
1956-1957
Scope and Contents
1956-August 1957.
Sub-Series 271-84. AFL-CIO
Box 251 Folder 9
Research Department
1959-1962
Scope and Contents
September 9, 1959-December 1962.
Box 251 Folder 10
Research Department
1958-1959
Scope and Contents
1958-September 8, 1959.
Box 252 Folder 1
Research Department
1956-1957
Sub-Series 271-86. AFL-CIO
Box 252 Folder 2
Economic and Legislative Conference
1962
Scope and Contents
January 22-25, 1962.
Sub-Series 271-87. AFL-CIO
Box 252 Folder 3
Committee on Ethical Practices. Amalgamated Meat Cutters and Butcher Workmen of North America
1958
Box 252 Folder 4
Committee on Ethical Practices. Carpenters
1957-1959
Box 252 Folder 5
Committee on Ethical Practices. Distillery, Rectifying, and Wine Workers International Union
1956-1957
Box 252 Folder 6
Committee on Ethical Practices. Electrical Workers
1957-1959
Box 252 Folder 7
Committee on Ethical Practices. The Hotel and Restaurant Workers and Bartenders International Union
1958
Box 252 Folder 8
Committee on Ethical Practices. International Alliance of Theatrical Stage Employees
1958-1961
Box 252 Folder 9
Committee on Ethical Practices. International Brotherhood of Operative Potters
1960
Box 252 Folder 10
Committee on Ethical Practices. International Union of Operating Engineers
1958-1959
Scope and Contents
July 1958-59.
Box 252 Folder 11
Committee on Ethical Practices. International Union of Operating Engineers
1956-1958
Scope and Contents
1956-June 1958.
Box 252 Folder 12
Committee on Ethical Practices. Jewelry Workers
1958-1961
Scope and Contents
August 1958-61.
Box 252 Folder 13
Committee on Ethical Practices. National Federation of Post Office Clerks
1959
Box 252 Folder 14
Committee on Ethical Practices. Packing House Workers
1959-1961
Scope and Contents
August 1959-61.
Box 252 Folder 15
Committee on Ethical Practices. Pattern Makers
1958
Box 252 Folder 16
Committee on Ethical Practices. Sheet Metal Workers' International Association
1959
Box 252 Folder 17
Committee on Ethical Practices. United Textile Workers
1957-1958
Box 252 Folder 18
Committee on Ethical Practices. Upholsterers Union
1959-1960
Scope and Contents
October 1959-60.
Sub-Series 271-88. AFL-CIO
Box 252 Folder 19
Advisory Committee on Foreign Trade Policy
1960-1961
Scope and Contents
January 1960-61.
Series XXXVI. CANADIAN LABOUR CONGRESS / TRADES AND LABOUR CONGRESS OF CANADA
Sub-Series 273-0. Canadian Labour Congress and Trades and Labour Congress of Canada
Box 252 Folder 20
General
1964
Box 252 Folder 21
General
1960-1963
Box 252 Folder 22
General
1956-1959
Box 253 Folder 1
General
1949-1955
Scope and Contents
August 21, 1949-55.
Box 253 Folder 2
General
1949
Scope and Contents
April 9, 1949-August 20, 1949.
Box 253 Folder 3
General
1949
Scope and Contents
January 1949-April 8, 1949.
Box 253 Folder 4
General
1921-1948
Sub-Series 273-1. TLC
Box 253 Folder 5
Per Capita Tax -1921-1953
Sub-Series 273-2. TLC
Box 253 Folder 6
Affiliations
1921-1951
Sub-Series 273-3. TLC
Box 253 Folder 7
Financial Assistance
1921
Sub-Series 273-4. Canadian Labour Congress
Box 253 Folder 8
1956-1963
Box 253 Folder 9
Trades and Labour Congress of Canada (TLC). Convention
1922
Sub-Series 273-5. TLC
Box 253 Folder 10
Convention
1923
Sub-Series 273-6. TLC
Box 253 Folder 11
Convention Delegates
1923
Sub-Series 273-7. TLC
Box 253 Folder 12
Convention Report
1924
Sub-Series 273-8. TLC
Box 253 Folder 13
Canadian Congress Journal
1924-1927
Sub-Series 273-9. TLC
Box 253 Folder 14
Convention
1925
Sub-Series 273-10. TLC
Box 253 Folder 15
Convention
1926
Sub-Series 273-11. TLC
Box 253 Folder 16
Dual Organizations
1926
Sub-Series 273-12. TLC
Box 253 Folder 17
Convention
1927
Sub-Series 273-14. TLC
Box 253 Folder 18
Convention
1929
Sub-Series 273-15. TLC
Box 253 Folder 19
Convention
1930
Sub-Series 273-16. TLC
Box 253 Folder 20
Political Program
1930-1957
Sub-Series 273-17. TLC
Box 253 Folder 21
Convention
1931
Sub-Series 273-18. TLC
Box 253 Folder 22
Convention
1932
Sub-Series 273-19. TLC
Box 253 Folder 23
Convention
1933
Sub-Series 273-20. TLC
Box 253 Folder 24
Convention
1934
Sub-Series 273-21. TLC
Box 253 Folder 25
Convention
1935
Sub-Series 273-22. TLC
Box 253 Folder 26
Convention
1936
Sub-Series 273-23. TLC
Box 253 Folder 27
Conventions
1949-1955
Scope and Contents
October 1949-55.
Box 253 Folder 28
Conventions
1937-1949
Scope and Contents
1937-September 1949.
Series XXXVII. FEDERATIONS AND COUNCILS
Sub-Series 274-1. Federations and Councils
Box 253 Folder 29
Eastern Federation. Annual Meeting
1923
Sub-Series 274-2. Federations and Councils
Box 253 Folder 30
Eastern Federation. Resolution. 1921
Sub-Series 274-3. Federations and Councils
Box 253 Folder 31
Texas Federation. Texas Federationist
1922
Sub-Series 274-4. Federations and Councils
Box 253 Folder 32
Missouri Federation
1928
Sub-Series 274-5. Federations and Councils
Box 253 Folder 33
Buffalo District Council
1922-1935
Sub-Series 274-6. Federations and Councils
Box 253 Folder 34
Alexandria and Washington District Council
1921
Sub-Series 274-8. Federations and Councils
Box 253 Folder 35
Nebraska Legislative Board -1921
Sub-Series 274-9. Federations and Councils
Box 253 Folder 36
Altoona Advisory Board
1921
Sub-Series 274-10. Federations and Councils
Box 253 Folder 37
California State Federation
1920-1922
Sub-Series 274-12. Federations and Councils
Box 253 Folder 38
Proposed Bureau of Inspection
1921
Sub-Series 274-13. Federations and Councils
Box 253 Folder 39
Columbus District Council
1921-1937
Sub-Series 274-14. Federations and Councils
Box 253 Folder 40
Ohio State Federation
1922-1927
Sub-Series 274-15. Federations and Councils
Box 253b Folder 1
Chicago District Council
1955-1957
Box 253b Folder 2
Chicago District Council
1951-1954
Scope and Contents
November 1951-December 1954.
Box 253b Folder 3
Chicago District Council
1948-1951
Scope and Contents
October 1948-October 1951.
Box 253b Folder 4
Chicago District Council
1945-1948
Scope and Contents
1945-September 1948.
Box 253b Folder 5
Chicago District Council
1941-1944
Box 253b Folder 6
Chicago District Council
1921-1940
Sub-Series 274-16. Federations and Councils
Box 253b Folder 7
Niagara Frontier Council
1921-1922
Sub-Series 274-17. Federations and Councils
Box 253b Folder 8
Twin Cities District Council
1921-1951
Sub-Series 274-18. Federations and Councils
Box 253b Folder 9
New Orleans District Council
1934-1953
Box 253b Folder 10
New Orleans District Council
1921-1933
Sub-Series 274-19. Federations and Councils
Box 253b Folder 11
Toledo Joint Council
1933-1940
Sub-Series 274-20. Federations and Councils
Box 253b Folder 12
Cleveland District Council
1922-1954
Box 253b Folder 13
Cleveland District Council -Shippers and Receivers Guide and Traffic Directory
1923
Sub-Series 274-21. Federations and Councils
Box 253b Folder 14
Western Pennsylvania Council
1922
Sub-Series 274-22. Federations and Councils
Box 253b Folder 15
Minneapolis Joint Activities Committee
1924-1957
Sub-Series 274-23. Federations and Councils
Box 253b Folder 16
Greater Kansas City District Council
1926-1941
Sub-Series 274-24. Federations and Councils
Box 253b Folder 17
New Orleans District Council
1922
Sub-Series 274-25. Federations and Councils
Box 253b Folder 18
Indianapolis District Council
1928-1934
Sub-Series 274-26. Federations and Councils
Box 253b Folder 19
Cincinnati District Council
1928-1942
Sub-Series 274-27. Federations and Councils
Box 253b Folder 20
Detroit District Council
1929-1950
Sub-Series 274-28. Federations and Councils
Box 253b Folder 21
Buffalo District Council
1930-1941
Box 253b Folder 22
Buffalo District Council
1929
Sub-Series 274-29. Federations and Councils
Box 253b Folder 23
New England District Council
1929
Sub-Series 274-30. Federations and Councils
Box 253b Folder 24
New England District Council
1930
Sub-Series 274-31. Federations and Councils
Box 253b Folder 25
St. Louis and East St. Louis District Council
1930-1946
Sub-Series 274-32. Federations and Councils
Box 253b Folder 26
Springfield Council
1930
Sub-Series 274-33. Federations and Councils
Box 253b Folder 27
Louisville District Council
1930-1932
Sub-Series 274-34. Federations and Councils
Box 253b Folder 28
Joint Conference Committee, New York City Railway Express Employees
1931
Sub-Series 274-35. Federations and Councils
Box 253b Folder 29
Iowa State Federation
1931
Sub-Series 274-36. Federations and Councils
Box 253b Folder 30
Boston District Council
1932
Sub-Series 274-37. Federations and Councils
Box 253b Folder 31
East St. Louis Standard Railroad District Council
1932
Sub-Series 274-38. Federations and Councils
Box 253b Folder 32
Milwaukee District Council -1935-1957
Sub-Series 274-40. Federations and Councils
Box 253b Folder 33
Jacksonville District Council
1937-1950
Sub-Series 274-41. Federations and Councils
Box 253b Folder 34
Jersey City District Council
1937
Sub-Series 274-42. Federations and Councils
Box 253b Folder 35
Toronto District Council
1938
Sub-Series 274-44. Federations and Councils
Box 253b Folder 36
Baltimore District Council -1939-1946
Sub-Series 274-46. Federations and Councils
Box 253b Folder 37
Houston District Council
1941-1942
Sub-Series 274-47. Federations and Councils
Box 253b Folder 38
Fort Worth District Council
1943-1953
Sub-Series 274-48. Federations and Councils
Box 253b Folder 39
Miami District Council
1947-1948
Sub-Series 274-50. Federations and Councils
Box 253b Folder 40
New Orleans Joint Council of Lodges
1950-1953
Sub-Series 274-51. Federations and Councils
Box 253b Folder 41
Atlanta District Council
1950-1951
Sub-Series 274-52. Federations and Councils
Box 253b Folder 42
Victoria Building Trades Council. Vancouver Island District
1952
Sub-Series 274-53. Federations and Councils
Box 253b Folder 43
Los Angeles District Council
1952-1957
Sub-Series 274-54. Federations and Councils
Box 253b Folder 44
Pittsburgh Joint Activities Committee
1955
Series XXXVIII. INTERSTATE COMMERCE COMMISSION
Sub-Series 276-0. Interstate Commerce Commission
Box 254 Folder 1
Dockets
1938-1939
Box 254 Folder 2
General
1961
Box 254 Folder 3
General
1961-1962
Box 254 Folder 4
General. Union Tank Car Company
1958-1961
Scope and Contents
June 1958-61.
Box 254 Folder 5
Copies of Briefs to ICC Case #MC67916
1961
Box 254 Folder 6
General. Accident Reports. Form T
1956-1957
Box 254 Folder 7
General. Accident Bulletin
1941
Box 254 Folder 8
General. Parmelee Transportation Company
1952-1956
Scope and Contents
April 26, 1952-56.
Box 254 Folder 9
General. Parmelee Transportation Company
1950-1952
Scope and Contents
1950-April 25, 1952.
Box 255 Folder 1
General
1956
Scope and Contents
April 4, 1956-August 1, 1956.
Box 255 Folder 2
General
1954-1956
Scope and Contents
July 1954-April 3, 1956.
Box 255 Folder 3
General
1953-1954
Scope and Contents
November 1953-June 1954.
Box 255 Folder 4
General
1953
Scope and Contents
July-October 1953.
Box 255 Folder 5
General
1952-1953
Scope and Contents
April 1952-June 1953.
Box 255 Folder 6
General
1951-1952
Scope and Contents
November 1951-March 1952.
Box 255 Folder 7
General
1950-1951
Scope and Contents
December 1950-October 1951.
Box 255 Folder 8
General
1950
Scope and Contents
June-November 1950.
Box 255 Folder 9
General
1949-1950
Scope and Contents
December 1949-April 17, 1950.
Box 255 Folder 10
General
1950
Scope and Contents
April 18, 1950-May 1950.
Box 256 Folder 1
General
1949
Scope and Contents
March-November 1949.
Box 256 Folder 2
General
1948-1949
Scope and Contents
November 1948-February 1949.
Box 256 Folder 3
General
1948
Scope and Contents
1948 October
Box 256 Folder 4
General
1945-1948
Scope and Contents
1945-September 1948.
Box 256 Folder 5
General
1933-1944
Box 256 Folder 6
General
1921-1931
Box 256 Folder 7
General
1964
Scope and Contents
July 21, 1964-December 1964.
Box 256 Folder 8
General
1963-1964
Scope and Contents
November 1963-July 20, 1964.
Box 256 Folder 9
General
1962-1963
Scope and Contents
August 1962-October 1963.
Box 256 Folder 10
General
1958-1959
Scope and Contents
December 4, 1958-March 1959.
Box 256 Folder 11
General
1958
Scope and Contents
October 1958-December 3, 1958.
Box 256 Folder 12
General
1957-1958
Scope and Contents
September 1957-September 1958.
Box 257 Folder 1
General
1956-1957
Scope and Contents
September 1956-August 1957.
Box 257 Folder 2
General
1956
Scope and Contents
August 2-31, 1956.
Box 257 Folder 3
General
1959-1960
Scope and Contents
April 1959-November 25, 1960.
Box 257 Folder 4
General
1961
Box 257 Folder 5
General
1960-1962
Scope and Contents
November 26, 1960-July 31, 1962.
Sub-Series 276-1. Interstate Commerce Commission
Box 257 Folder 6
Rulings, Orders, etc.
1945-1947
Scope and Contents
November 1945-47.
Box 257 Folder 7
Rulings, Orders, etc.
1948
Box 257 Folder 8
Rulings, Orders, etc.
1928-1931
Box 257 Folder 9
Rulings, Orders, etc.
1923-1927
Box 257 Folder 10
Rulings, Orders, etc.
1920-1922
Box 257 Folder 11
276-1(a). Rulings, Orders, etc.
1933-1945
Scope and Contents
1933-October 1945.
Box 257 Folder 12
276-1(b). Rulings, Orders, etc. Ex Parte No. 72 (Sub No. 1). Union Pacific Railroad Company and Ogden Union Railway and Depot Company
1944-1948
Scope and Contents
August 1944-48.
Box 258 Folder 1
Rulings, Orders, etc. ICC Service Orders
1949-1952
Scope and Contents
November 1949-52.
Box 258 Folder 2
Rulings, Orders, etc.
1960-1961
Scope and Contents
September 22, 1960-July 1961.
Box 258 Folder 3
Rulings, Orders, etc.
1959-1960
Scope and Contents
1959-September 21, 1960.
Box 258 Folder 4
Rulings, Orders, etc.
1956-1958
Box 258 Folder 5
Rulings, Orders, etc. Railway Express Agency MC 66562
1957-1958
Scope and Contents
1957-April 1958.
Box 258 Folder 6
Rulings, Orders, etc.
1949-1955
Sub-Series 276-2. Interstate Commerce Commission
Box 258 Folder 7
Hearings and Briefs
1934-1951
Box 258 Folder 8
Hearings and Briefs
1921-1928
Sub-Series 276-3. Interstate Commerce Commission
Box 258 Folder 9
Legislation
1921-1932
Sub-Series 276-4. Interstate Commerce Commission
Box 258 Folder 10
Reports
1934-1959
Box 258 Folder 11
276-4(b). Reports. Bureau of Locomotive Inspection
1936-1946
Box 259 Folder 1
Reports
1928-1936
Box 259 Folder 2
Reports
1921-1931
Sub-Series 276-5. Interstate Commerce Commission
Box 259 Folder 3
Valuation of Railroads
1923-1932
Sub-Series 276-6. Interstate Commerce Commission
Box 259 Folder 4
Wage Statistics Conference
1920-1935
Sub-Series 276-7. Interstate Commerce Commission
Box 259 Folder 5
Hearing on Efficiency and Economy of Management
1938
Sub-Series 276-8. Interstate Commerce Commission
Box 259 Folder 6
Transportation of Household Goods for Express Employees
1926-1931
Sub-Series 276-9. Interstate Commerce Commission
Box 259 Folder 7
US Railroad Labor Board. Decisions 2460 and 2652. El Paso and Southwestern Railway Company
Sub-Series 276-10. Interstate Commerce Commission
Box 259 Folder 8
Classification of Bureau Employees
1927-1937
Sub-Series 276-11. Interstate Commerce Commission
Box 259 Folder 9
Personnel
1945-1959
Box 259 Folder 10
Personnel
1936-1945
Box 259 Folder 11
Personnel
1933-1934
Box 259 Folder 12
Personnel
1929-1930
Box 259 Folder 13
Personnel
1927-1928
Sub-Series 276-11?. Interstate Commerce Commission
Box 259 Folder 14
Ex Parte No. 72 (Sub No. 1)
1938
Sub-Series 276-12. Interstate Commerce Commission
Box 260 Folder 1
Consolidation of Railroads
1934
Box 260 Folder 2
Consolidation of Railroads
1933
Box 260 Folder 3
Consolidation of Railroads
1932
Box 260 Folder 4
Consolidation of Railroads
1931
Box 260 Folder 5
Consolidation of Railroads
1929-1930
Box 260 Folder 6
Consolidation of Railroads. Section 1
1930
Box 260 Folder 7
Consolidation of Railroads. Section 2
1930
Box 260 Folder 8
Consolidation of Railroads
1930
Scope and Contents
1930 April
Box 260 Folder 9
Consolidation of Railroads
1930
Scope and Contents
1930 April
Sub-Series 276-15. Interstate Commerce Commission
Box 261 Folder 1
Application of Railroads for Increase in Tariff Rates
1955-1959
Box 261 Folder 2
Application of Railroads for Increase in Tariff Rates
1951-1954
Scope and Contents
April 1951-54.
Box 261 Folder 3
Application of Railroads for Increase in Tariff Rates
1949-1951
Scope and Contents
October 1949-March 1951.
Box 261 Folder 4
Application of Railroads for Increase in Tariff Rates
1948-1949
Scope and Contents
1948-September 1949.
Box 261 Folder 5
Application of Railroads for Increase in Tariff Rates
1937-1947
Box 261 Folder 6
Application of Railroads for Increase in Tariff Rates
1931-1946
Sub-Series 276-16. Interstate Commerce Commission
Box 261 Folder 7
Transportation of Household Effects. Railway Employees
1933
Sub-Series 276-17. Interstate Commerce Commission
Box 261 Folder 8
Laws Affecting
1935
Sub-Series 276-18. Interstate Commerce Commission
Box 261 Folder 9
Proposed Revision of Tariff System
1936-1946
Box 261 Folder 10
276-18(b). Proposed Revision of Tariff System
1938
Sub-Series 276-19. Interstate Commerce Commission
Box 261 Folder 11
Railway Investments in Highway Motor Vehicle Enterprises
1936
Sub-Series 276-20. Interstate Commerce Commission
Box 261 Folder 12
Bureau of Statistics
1936-1946
Sub-Series 276-21. Interstate Commerce Commission
Box 261 Folder 13
Investigation on Carloading and Freight Forwarding
1938-1948
Box 261 Folder 14
Investigation on Carloading and Freight Forwarding
1940
Box 262 Folder 1
Questionnaires
1939
Sub-Series 276-22. Interstate Commerce Commission
Box 262 Folder 2
Regulations Governing Sizes and Weights of Motor Vehicles
1940-1941
Box 262 Folder 3-4
Regulations Governing Sizes and Weights of Motor Vehicles
1940
Sub-Series 276-23. Interstate Commerce Commission
Box 262 Folder 5
Statistics on Employment according to groups
1944-1946
Box 262 Folder 6
Statistics on Employment
1943-1946
Sub-Series 276-25. Interstate Commerce Commission
Box 262 Folder 7
Investigation of Passenger Fares
1958-1959
Box 262 Folder 8
Investigation of Passenger Fares
1956-1957
Series XXXIX. RULES
Sub-Series 279-0. Rules
Box 262 Folder 9
General. Military Service
1940-1944
Box 262 Folder 10
Vacations. Veterans. Credit for Army Service
1946-1949
Box 264 Folder 1
General. Correspondence with General Chairmen Concerning Sunday and Holiday Work Rule
1946
Box 264 Folder 2
General. Correspondence Used in Connection with Representation Cases. Western Pacific-Texas and Pacific, Chicago and Northwestern Railway
1946
Box 264 Folder 3
General. Typical Rules. Outside Industry Agreements
1940-1945
Box 264 Folder 4
General. Survey With Respect to Rules and Practices Covering Vacations, Sick Leave, and Saturday Afternoons Off on the Western Railroads
1933-1934
Box 264 Folder 5
General. Survey With Respect to Rules and Practices Covering Vacations, Sick Leave, and Saturday Afternoons Off on the Western Railroads
1933-1934
Box 264 Folder 6
General. Canada
1954
Box 264 Folder 7
Canadian Health and Welfare Movement
1958
Box 264 Folder 8
Canadian Health and Welfare Movement
1955-1957
Box 264 Folder 9
NMB Case No. A-4850, Interpretation No. 38, Paragraph 5(d). L&N, NC&STL, A&WP, Clinchfield, et. al.
1955-1956
Box 264 Folder 10
Rules Changes Movement. Enlargement of Policyholder
1955-1957
Scope and Contents
1955-September 12, 1957.
Box 265 Folder 12
General. Health and Welfare Policy No. 23111, Retired and Furloughed
1963-1965
Scope and Contents
July 1963-July 1965.
Box 265 Folder 13
General. Health and Welfare Policy No. 23111, Retired and Furloughed
1961-1963
Scope and Contents
May 1961-June 1963.
Box 265 Folder 14
General. Health and Welfare Policy No. 23111, Retired and Furloughed
1957-1961
Scope and Contents
October 1957-April 1961.
Box 266 Folder 1
General. Canada
1949-1950
Scope and Contents
May 28, 1949-November 13, 1950.
Box 266 Folder 2
General. Canada
1950-1951
Scope and Contents
November 14, 1950-January 1951.
Box 266 Folder 3
General. Canada
1951-1954
Scope and Contents
February 1951-April 1954.
Box 266 Folder 7
General
1942
Box 266 Folder 9
General
1941
Scope and Contents
January 1, 1941-August 8, 1941.
Box 267 Folder 2
General
1938
Box 267 Folder 3
General
1937
Box 267 Folder 4
General
1930-1936
Box 267 Folder 5
General
1923-1939
Box 267 Folder 6
General
1922
Box 267 Folder 7
General
1921
Box 267 Folder 8
General
1921
Box 267 Folder 11
General
1952
Scope and Contents
March-December 1952.
Box 268 Folder 1
General
1950-1952
Scope and Contents
October 1950-February 1952.
Box 268 Folder 2
General
1950
Scope and Contents
May-September 1950.
Box 268 Folder 3
General
1949-1950
Scope and Contents
October 1949-April 1950.
Box 268 Folder 4
General
1949
Scope and Contents
April-September 1949.
Box 268 Folder 5
General
1949
Scope and Contents
January 10, 1949-March 1949.
Box 268 Folder 6
General
1948-1949
Scope and Contents
September 1948-January 9, 1949.
Box 268 Folder 7
General
1948
Scope and Contents
May-August 1948.
Box 268 Folder 8
General
1948
Scope and Contents
January-April 1948.
Box 268 Folder 9
General
1947
Scope and Contents
July-December 1947.
Box 268 Folder 10
General
1947
Scope and Contents
January-June 1947.
Box 268 Folder 11
General
1946
Scope and Contents
July-December 1946.
Box 268 Folder 12
General
1946
Scope and Contents
January-June 1946.
Box 269 Folder 1
General
1945
Scope and Contents
January-September 1945.
Box 269 Folder 2
General
1945
Scope and Contents
October-December 1945.
Box 269 Folder 4
General. 1958 Rules Movement Assessments
1958-1960
Box 269 Folder 7
Featherbedding. Replies to Circular No. 186
1959
Box 269 Folder 8
Featherbedding
1959
Box 269 Folder 10
General. Current Docket. Moratorium Disputes
1958-1959
Box 269 Folder 11
General. 1958 Rules Movement
1958
Box 269 Folder 12
Special File. List Showing Carriers in US Where Separate Notices Should Be Served For Wage and Rules Changes. Replies to Questionnaire Requesting this Information
1956
Box 269 Folder 13
General. June 1960-December 1962
Box 270 Folder 3
General
1958-1960
Scope and Contents
July 1958-May 1960.
Box 270 Folder 4
General
1957-1958
Scope and Contents
March 1957-June 1958.
Box 270 Folder 5
General
1957
Scope and Contents
June-December 1957.
Box 270 Folder 6
General
1957
Scope and Contents
January-May 1957.
Box 270 Folder 7
General
1955-1956
Scope and Contents
June 1955-December 1956.
Box 270 Folder 8
General
1954-1955
Scope and Contents
June 1954-May 1955.
Box 270 Folder 9
General
1953-1954
Scope and Contents
August 1953-May 1954.
Box 271 Folder 8
Replies to Circular No. 3-60, Featherbedding
1960
Box 271 Folder 9
General
1953
Scope and Contents
January-July 1953.
Box 271 Folder 10
General. Rule "Q"
1955-1958
Box 271 Folder 11
General. Union Shop
1956
Box 271 Folder 12
General
1963-1964
Box 272 Folder 1
General. Replies to Circular 15-64 dated February 7, 1964
1964
Sub-Series 279-0 (a). Rules
Box 266 Folder 4
General
1943-1944
Scope and Contents
December 1943-December 1944.
Box 266 Folder 5
279-0 (a7). General
1943
Scope and Contents
July-November 1943.
Box 266 Folder 6
279-0 (a6). General
1943
Scope and Contents
January-June 1943.
Box 266 Folder 8
279-0 (a4). General
1941
Scope and Contents
August 9, 1941-December 31, 1941.
Box 266 Folder 10
279-0 (a2). General
1940
Box 267 Folder 1
279-0 (a1). General
1939
Sub-Series 279-0 (c). Rules
Box 267 Folder 9
General. Military Service
1944-1945
Scope and Contents
October 4, 1944-January 1945.
Box 267 Folder 10
General. Military Service
1940-1944
Scope and Contents
1940-September 21, 1944.
Box 269 Folder 3
General. Military Service
1945
Scope and Contents
February-July 1945.
Box 269 Folder 5
General. Military Service
1946
Scope and Contents
January-May 1946.
Box 269 Folder 6
General. Military Service
1945
Scope and Contents
August-December 1945.
Box 271 Folder 1
General. Military Service
1946
Scope and Contents
June 1946-September 21, 1946.
Box 271 Folder 2
General. Military Service
1946-1947
Scope and Contents
November 1946-July 1947.
Box 271 Folder 3
General. Military Service
1946
Scope and Contents
September 22, 1946-October 1946.
Box 271 Folder 4
General. Military Service
1948-1949
Scope and Contents
August 1948-October 1949.
Box 271 Folder 5
General. Military Service
1947-1948
Scope and Contents
August 1947-July 1948.
Box 271 Folder 6
General. Military Service
1950-1955
Scope and Contents
December 1950-55.
Box 271 Folder 7
General. Military Service
1949-1950
Scope and Contents
November 1949-November 1950.
Sub-Series 279-0 (e). Rules
Box 269 Folder 9
General. Disputes Arising Out of the Interpretation of Article VI of the Agreement of November 1, 1956
1958-1961
Sub-Series 279-0 (Sections). Rules
Box 264 Folder 11
279-0 (Section 14). Health and Welfare. General
1965
Scope and Contents
September 8, 1965-December 31, 1965.
Box 264 Folder 12
279-0 (Section 13). Health and Welfare. General
1965
Scope and Contents
April 28, 1965-September 8, 1965.
Box 264 Folder 13
279-0 (Section 12). Health and Welfare. General
1965
Scope and Contents
February 1, 1965-April 27, 1965.
Box 265 Folder 1
279-0 (Section 11). Health and Welfare. General
1964-1965
Scope and Contents
1964-January 1965.
Box 265 Folder 2
279-0 (Section 10). Health and Welfare. General
1963
Scope and Contents
April-December 1963.
Box 265 Folder 3
279-0 (Section 9). Health and Welfare. General
1962-1963
Scope and Contents
June 1962-March 1963.
Box 265 Folder 4
279-0 (Section 8). Health and Welfare. General
1961-1962
Scope and Contents
October 1961-May 1962.
Box 265 Folder 5
279-0 (Section 7). Health and Welfare. General
1961
Scope and Contents
March 1961-September 1961.
Box 265 Folder 6
279-0 (Section 6). Health and Welfare. General
1961
Scope and Contents
1961 February
Box 265 Folder 7
279-0 (Section 5). Health and Welfare. General
1959-1960
Box 265 Folder 8
279-0 (Section 4). Health and Welfare. General
1958
Scope and Contents
September-December 1958.
Box 265 Folder 9
279-0 (Section 3). Health and Welfare. General
1957-1958
Scope and Contents
June 1957-August 1958.
Box 265 Folder 10
279-0 (Section 2). Health and Welfare. General
1957
Scope and Contents
March-May 1957.
Box 270 Folder 1
279-0 (Section 2). General. 1958 Rules Movement
1959
Box 265 Folder 11
279-0 (Section 1). Health and Welfare. General
1955-1957
Scope and Contents
1955-February 1957.
Box 270 Folder 2
279-0 (Section 1). General. XYZ Agreement
1953-1958
Scope and Contents
1953-November 8, 1958.
Sub-Series 279-0-Mil. Rules
Box 263 Folder 1
Military Service. Andrew, F.W.-Bryson, R.L.
Box 263 Folder 2
Military Service. Buckingham, H.M.-Channell, O.P.
Box 263 Folder 3
Military Service. Clegg, B.H.-Creekmore, T.L.
Box 263 Folder 4
Military Service. Darling, J.E.-Doohan, M.J.
Box 263 Folder 5
Military Service. Dwyer, P.A.-Fisk, P.H.
Box 263 Folder 6
Military Service. Fogwill, R.W.-Hall, R.
Box 263 Folder 7
Military Service. Hardy, J.J.-Hyder, C.F.
Box 263 Folder 8
Military Service. Jacobs, L.-Kief, C.E.
Box 263 Folder 9
Military Service. Kuchard, C.-Loehr, S.V.W.
Box 263 Folder 10
Military Service. Love, H.F.-Mead, H.F.
Box 263 Folder 11
Military Service. Moberly, J.H.-Murray, G.
Box 263 Folder 12
Military Service. Mutzbauer, W.C.-Parker, H.E.
Box 263 Folder 13
Military Service. Pateman, J.L.-Robinson, C.E.
Box 263 Folder 14
Military Service. Rogers, J.D.-Shaw, K.D.
Box 263 Folder 15
Military Service. Simmonds, C.-Stamour, C.E.
Box 263 Folder 16
Military Service. Swan, J.-Wilson, E.J.
Box 263 Folder 17
Military Service. Wilson, W.J.-Wooten, L.L.
Box 263 Folder 18
Military Service. Wright, F.H.-Younger, K.G.
Sub-Series 279-1. Rules. Atlantic Coast Line Railroad
Box 272 Folder 2
Atlantic Coast Line Railroad
1956-1958
Box 272 Folder 3
Atlantic Coast Line Railroad
1951-1954
Box 272 Folder 4
Atlantic Coast Line Railroad
1952-1955
Scope and Contents
June 1952-55.
Box 272 Folder 5
Atlantic Coast Line Railroad
1948-1952
Scope and Contents
1948-May 1952.
Box 272 Folder 6
Atlantic Coast Line Railroad
1941-1947
Box 272 Folder 7
Atlantic Coast Line Railroad
1930-1939
Box 272 Folder 8
Atlantic Coast Line Railroad
1928-1929
Scope and Contents
May 10, 1928-November 19, 1929.
Box 272 Folder 9
Atlantic Coast Line Railroad
1922-1925
Scope and Contents
January 24, 1922-September 25, 1925.
Box 272 Folder 10
Atlantic Coast Line Railroad
1921
Box 272 Folder 11
40-Hour Week
1948-1950
Box 272 Folder 13
Health and Welfare Joint Movement (Notice Served February 10, 1960)
1960-1961
Box 272 Folder 14
1958 Rules Movement
1958
Box 272 Folder 15
General
1959-1962
Box 273 Folder 6
Blackwood Case
1957-1958
Box 273 Folder 7
Blackwood Case
1957
Box 273 Folder 9
Mediation Request, Uniform Pay Day
1952-1954
Box 273 Folder 10
Atlantic Coast Line Railroad
1953-1955
Box 274 Folder 2
Atlantic Coast Line Railroad
1942-1945
Box 274 Folder 3
Atlantic Coast Line Railroad
1947
Box 274 Folder 4
Atlantic Coast Line Railroad
1950-1951
Box 274 Folder 5
Atlantic Coast Line Railroad
1950-1951
Box 274 Folder 6
Vacations
1942-1948
Box 274 Folder 8
Case A-692. Exhibits
1945
Box 274 Folder 9
Case A-692. Extra Exhibits
1945
Box 274 Folder 12
Case A-1600
1943-1945
Sub-Series 279-1 (b). Rules
Box 274 Folder 7
Case A-598
1939
Sub-Series 279-1 (c). Rules
Box 273 Folder 1
Panel Board Hearing
1945
Scope and Contents
April 3-11, 1945.
Box 273 Folder 2
Panel Board Hearing
1945
Scope and Contents
April 3-11, 1945.
Box 273 Folder 4
Refusal to Bargain
1948-1955
Box 273 Folder 5
Refusal to Bargain
1948-1953
Box 273 Folder 8
Atlantic Coast Line Railroad
1948-1958
Box 273 Folder 11
Atlantic Coast Line Railroad
1951-1953
Scope and Contents
September 1951-53.
Box 273 Folder 12
Atlantic Coast Line Railroad
1948-1951
Scope and Contents
1948-August 1951.
Box 273 Folder 13
Scope Rule Work Sheets, A-2836
1948
Box 273 Folder 14
Copies of Agreements Proposed by Atlantic Coast Line Management
1951
Scope and Contents
1951 July 16
Box 273 Folder 15
Atlantic Coast Line Railroad
1946-1948
Box 273 Folder 16
Schedule Revision
1939-1945
Scope and Contents
1939-April 23, 1945.
Box 273 Folder 17-18
List of Eligible Voters. Case No. R.1808
Box 274 Folder 10
Schedule Revision
1945-1947
Scope and Contents
April 24, 1945-47.
Box 274 Folder 11
Atlantic Coast Line Railroad
1947
Sub-Series 279-1 (d). Rules
Box 274 Folder 1
Case A-1600
1944-1945
Sub-Series 279-1 (Sections). Rules
Box 272 Folder 12
279-1 (Section 1). Union Shop
1951-1955
Box 273 Folder 3
279-1 (Section 2). Union Shop
1956-1957
Scope and Contents
1956-March 1957.
Sub-Series 279-2. Rules. Illinois Central Railroad
Box 274 Folder 13
General
1956-1959
Box 274 Folder 14
1958 Rules Movement
1958
Box 274 Folder 15
January 7, 1954-December 1955
Box 274 Folder 16
Union Shop
1956-1961
Box 274 Folder 17
General
1960-1962
Box 274 Folder 18
Mediation Case A-6391. 1960-1961
Box 274 Folder 19
Cases A-1312 and A-1387
1942-1964
Box 274 Folder 20
Union Shop
1951-1953
Scope and Contents
1951-April 1953.
Box 274 Folder 21
Union Shop
1953-1955
Scope and Contents
May 1953-December 1955.
Box 274 Folder 22
Illinois Central Railroad Hospital Department. Union Shop
1955-1956
Box 274 Folder 23
Mediation Case A-5501. 1957
Box 274 Folder 24
Mediation Case A-4522
1954
Box 275 Folder 2
Scope Rule
1938-1953
Box 275 Folder 3
Arbitration Case A-3911. Carrier's Argument
1948
Box 275 Folder 4
Arbitration Case A-3911. Employees' Exhibits
1948
Box 275 Folder 5
Arbitration Case A-3911. Carrier's Exhibits Nos. 2-44;47
1948
Box 275 Folder 6-8
Arbitration Case A-3911. Arbitration Proceedings
1948
Scope and Contents
August 3-12, 1948.
Box 275 Folder 9
Arbitration Case A-3911. Statement of Oscar L. Grismore, General Traffic Manager, Sales and Service, 1948
Box 275 Folder 10
Arbitration Case A-3911. Carrier's Exhibit No. 1
1948
Box 275 Folder 11
Arbitration Case A-3911. Carrier's Exhibit No. 45
1948
Box 275 Folder 12
Arbitration Case A-3911. Carrier's Exhibit No. 46
1948
Box 276 Folder 1
Illinois Central Railroad Hospital Department
1948-1955
Box 276 Folder 2
Vacations
1942-1950
Box 276 Folder 4
40-Hour Week
1957
Box 276 Folder 5
Illinois Central Railroad
1950-1953
Scope and Contents
November 3, 1950-October 29, 1953.
Box 276 Folder 6
Illinois Central Railroad
1948-1950
Scope and Contents
April 1948-November 2, 1950.
Box 276 Folder 7
Illinois Central Railroad
1946-1948
Scope and Contents
1946-March 1948.
Box 276 Folder 8
Illinois Central Railroad
1942-1945
Box 276 Folder 9
Illinois Central Railroad
1930-1941
Box 276 Folder 10
Illinois Central Railroad
1921-1929
Box 276 Folder 11-16
Illinois Central Railroad
1921
Scope and Contents
June-July 1921.
Sub-Series 279-2 (b). Rules
Box 276 Folder 3
Case A-1735
1930-1948
Sub-Series 279-2 (Sections). Rules
Box 275 Folder 1
279-2 (Section 1). 40-Hour Week
1948-1949
Scope and Contents
1948-August 1, 1949.
Box 274 Folder 25
279-2 (Section 2). 40-Hour Week
1949-1954
Scope and Contents
August 2, 1949-54.
Sub-Series 279-3. Rules. Lehigh Valley Railroad
Box 276 Folder 17
Union Shop
1951-1955
Box 276 Folder 18
General
1956-1962
Box 276 Folder 19
Mediation Case A-5865
1958-1959
Box 276 Folder 20
1958 Rules Movement
1958
Box 276 Folder 21
Lehigh Valley Railroad
1951
Box 276 Folder 22
Lehigh Valley Railroad
1947-1955
Box 277 Folder 1
Lehigh Valley Railroad
1938-1941
Box 277 Folder 3
Rules Revision
1951-1955
Box 277 Folder 4
40-Hour Week
1948-1950
Box 277 Folder 5
Vacations
1942-1949
Box 277 Folder 10
Lehigh Valley Railroad
1937
Scope and Contents
1937 June
Box 277 Folder 11
Lehigh Valley Railroad
1921-1923
Sub-Series 279-3 (a). Rules. Lehigh Valley Railroad
Box 277 Folder 6
Lehigh Valley Railroad
1947
Box 277 Folder 7
Lehigh Valley Railroad
1940-1946
Box 277 Folder 8
Lehigh Valley Railroad
1942-1946
Box 277 Folder 9
Lehigh Valley Railroad
1942-1943
Box 277 Folder 2
279-3 (a1). C-906
1934-1937
Sub-Series 279-4. Rules. Delaware and Hudson Railroad
Box 277 Folder 12
1958 Rules Movement
1958
Box 277 Folder 13
Delaware and Hudson Railroad
1942-1955
Box 277 Folder 14
Rules Revision -1952-1957
Box 277 Folder 15
Delaware and Hudson Railroad
1939-1941
Box 277 Folder 16
40-Hour Week
1948-1949
Box 277 Folder 17
Vacations
1942-1946
Box 277 Folder 18
Delaware and Hudson Railroad
1920-1921
Sub-Series 279-5. Rules. Charleston and Western Carolina Railroad
Box 277 Folder 19
Charleston and Western Carolina Railroad
1943-1956
Box 277 Folder 20
1958 Rules Movement
1958-1960
Box 277 Folder 21
Union Shop
1951-1957
Box 277 Folder 22
General
1930-1943
Box 277 Folder 23
Charleston and Western Carolina Railroad
1952-1953
Box 277 Folder 24
40-Hour Week
1948-1952
Box 278 Folder 1
Teletype
1948-1949
Box 278 Folder 2
Charleston and Western Carolina Railroad
1945-1947
Box 278 Folder 3
Rules Revision
1944-1955
Box 278 Folder 4
Health and Welfare Joint Movement
1960-1961
Box 278 Folder 5
Charleston and Western Carolina Railroad
1957-1961
Box 278 Folder 6
Representation Dispute, Case R-1077
1943
Box 278 Folder 7
Case A-1835. Exhibits
1946
Box 278 Folder 8
Case A-1835. Hearing
1946
Scope and Contents
1946 December 13
Box 278 Folder 9
Charleston and Western Carolina Railroad
1921
Sub-Series 279-6. Rules. Cincinnati, Indianapolis, and Western Railroad
Box 278 Folder 10
Cincinnati, Indianapolis, and Western Railroad
1921-1923
Sub-Series 279-7. Rules. St. Joseph and Grand Island Railroad
Box 278 Folder 11
St. Joseph and Grand Island Railroad
1921
Sub-Series 279-8. Rules. Delaware, Lackawanna, and Western Railroad
Box 278 Folder 12
Scranton Transfer
1956-1957
Box 278 Folder 13
Delaware, Lackawanna, and Western Railroad
1947-1948
Box 278 Folder 14
Delaware, Lackawanna, and Western Railroad
1950-1956
Box 278 Folder 15
40-Hour Week
1948-1950
Box 278 Folder 16
Delaware, Lackawanna, and Western Railroad
1939-1949
Box 278 Folder 17
Delaware, Lackawanna, and Western Railroad
1950-1956
Box 278 Folder 18
Agreement
1949
Scope and Contents
1949 September 1
Box 278 Folder 19
1958 Rules Movement
1958-1959
Box 278 Folder 20
Vacations
1945-1950
Box 278 Folder 21
Delaware, Lackawanna, and Western Railroad
1933-1938
Box 278 Folder 22
Case M-199
1922
Box 278 Folder 23
Delaware, Lackawanna, and Western Railroad
1921-1922
Box 279 Folder 1
Union Shop
1951-1956
Scope and Contents
1951-November 20, 1956.
Box 279 Folder 2
40-Hour Week
1957-1958
Box 279 Folder 3
General
1957-1961
Box 279 Folder 4
Rule 8 Dispute
1956-1961
Sub-Series 279-9. Rules. Louisiana and Arkansas Railway
Box 279 Folder 5
40-Hour Week
1948-1950
Box 279 Folder 6
Vacations
1942-1946
Box 279 Folder 9
Louisiana and Arkansas Railway
1921
Box 279 Folder 8
279-9 (a). Louisiana and Arkansas Railway
1929-1943
Scope and Contents
1929-October 1943.
Box 279 Folder 7
279-9 (b). Louisiana and Arkansas Railway. Cases A-413, A-414, A-435, A-436
1937-1940
Sub-Series 279-10. Rules. Pittsburgh and Shawmut Railroad
Box 279 Folder 10
Pittsburgh and Shawmut Railroad
1921-1922
Sub-Series 279-11. Rules. Bangor and Aroostook Railroad
Box 279 Folder 11
1958 Rules Movement
1958-1960
Box 279 Folder 12
Union Shop
1951-1955
Box 279 Folder 13
General
1936-1955
Box 279 Folder 14
40-Hour Week
1948-1950
Box 279 Folder 15
Bangor and Aroostook Railroad
1940-1945
Box 279 Folder 16
Bangor and Aroostook Railroad
1944-1945
Box 279 Folder 17
Bangor and Aroostook Railroad
1921
Sub-Series 279-12. Rules. Michigan Central Railroad
Box 279 Folder 18
Michigan Central Railroad
1957-1961
Scope and Contents
1957-March 1961.
Box 279 Folder 19
Detroit Stock Yard Company. 1958 Rules Movement
1958-1959
Box 279 Folder 20
Rules Revision
1952-1956
Scope and Contents
February 1952-January 20, 1956.
Box 279 Folder 21
Union Shop
1951-1960
Scope and Contents
1951-December 31, 1960.
Box 279 Folder 22
7-Day Warehouse Operation
1956-1957
Box 279 Folder 23
Mediation Case
1957
Box 279 Folder 24
Agreements
1922-1956
Box 279 Folder 25
Michigan Central Railroad
1950-1956
Box 280 Folder 1
Rules Revision
1939-1952
Scope and Contents
1939-January 1952.
Box 280 Folder 2
Detroit Stock Yard Company
1940-1941
Box 280 Folder 3
Vacations
1942-1949
Box 280 Folder 4
40-Hour Week
1948-1949
Box 280 Folder 5
Michigan Central Railroad
1940-1949
Box 280 Folder 6
Case A-766
1923-1939
Box 280 Folder 7
Canadian Section
1947-1948
Box 280 Folder 8
Michigan Central Railroad
1921-1922
Sub-Series 279-13. Rules. Central of Georgia Railroad
Box 280 Folder 9
Central of Georgia Railroad
1921-1937
Box 280 Folder 10
Agreements
1941-1960
Box 280 Folder 11
Health and Welfare. GA-23000
1959-1965
Box 280 Folder 12
Union Shop
1951-1956
Box 280 Folder 13
General
1958-1962
Scope and Contents
August 1958-62.
Box 280 Folder 14
Mediation Case A-6177
1959-1960
Box 280 Folder 15
Clerks
1956-1958
Scope and Contents
1956-July 1958.
Box 281 Folder 1
Health and Welfare
1956-1957
Box 281 Folder 2
Mediation Case A-6062
1959-1960
Box 281 Folder 3
Mediation Case A-5619
1957-1959
Box 281 Folder 4-5
1958 Rules Movement
1958-1960
Box 281 Folder 6
Agreements
1941-1944
Box 281 Folder 7
Clerks
1954-1955
Box 281 Folder 8
279-13 (a). Central of Georgia Railroad
1948-1953
Box 281 Folder 9
Case A-4048
1950-1952
Box 281 Folder 10
Rules Revision
1943-1945
Box 281 Folder 11
Mediation Case A-5124
1956
Box 281 Folder 12
40-Hour Week
1948-1950
Box 281 Folder 13
Vacations
1942-1950
Box 281 Folder 14
279-13 (a). Central of Georgia Railroad
1941-1947
Box 281 Folder 15
279-13 (a). Central of Georgia Railroad
1938-1940
Box 281 Folder 16
279-13 (b). Cases A-902, R-794, R-936
1941-1943
Box 281 Folder 17
National Mediation Board Election
1936
Sub-Series 279-14. Rules. Louisville and Nashville Railroad
Box 282 Folder 1
Louisville and Nashville Railroad
1952-1957
Scope and Contents
1952-May 1957.
Box 282 Folder 3
General
1957-1961
Scope and Contents
June 1957-October 2, 1961.
Box 282 Folder 6
1958 Rules Movement
1958-1959
Box 282 Folder 7
Civil Action No. 4605: C.N. Baker, et. al., vs. Louisville and Nashville Railway and BRC
1963-1966
Box 282 Folder 8
Phillips, et. al. Union Shop
1958-1966
Box 282 Folder 9
Union Shop
1957-1961
Box 282 Folder 10
General
1961-1962
Scope and Contents
October 3, 1961-December 1962.
Box 282 Folder 11
Case No. A-3826
1950-1953
Box 282 Folder 12
Case No. A-3679
1951-1952
Box 283 Folder 2
Health and Welfare. Transcript of Proceedings Before Arbitration Board
1955
Scope and Contents
1955 May
Box 283 Folder 3
1953 Rules Changes Movement. Union Shop
1955-1964
Box 283 Folder 4
Sunday and Holiday Rule
1944-1945
Box 283 Folder 5
Vacations -1942-1946
Box 283 Folder 10
Agreements
1936-1945
Box 283 Folder 11
Master Files
1921-1937
Box 283 Folder 12-13
Agreements
1921
Sub-Series 279-14 (a). Rules. Louisville and Nashville Railroad
Box 282 Folder 14
Louisville and Nashville Railroad
1945-1950
Scope and Contents
July 1945-August 18, 1950.
Box 282 Folder 15
Louisville and Nashville Railroad
1950-1951
Scope and Contents
August 19, 1950-51.
Box 283 Folder 6
Louisville and Nashville Railroad
1944-1945
Scope and Contents
1944-June 1945.
Box 283 Folder 7
Louisville and Nashville Railroad
1938-1943
Box 283 Folder 9
Louisville and Nashville Railroad
1921-1937
Sub-Series 279-14 (b). Rules. Louisville and Nashville Railroad
Box 283 Folder 8
Case No. A-771: Cancellation, Married Women Agreement
1940-1942
Sub-Series 279-14 (Sections). Rules. Louisville and Nashville Railroad
Box 282 Folder 2
279-14 (Section 1). Rules Revision
1955-1958
Box 283 Folder 1
279-14 (Section 1). Louisville and Nashville Railroad
1948-1949
Scope and Contents
1948-July 22, 1949.
Box 282 Folder 5
279-14 (Section 2). Rules Revision
1958
Box 282 Folder 13
279-14 (Section 2). 40-Hour Week
1949-1950
Scope and Contents
July 23, 1949-50.
Box 282 Folder 4
279-14 (Section 3). Rules Revision
1958-1960
Sub-Series 279-15. Rules. Atchison, Topeka, and Santa Fe Railroad
Box 284 Folder 1
Union Shop
1957-1958
Scope and Contents
December 5, 1957-August 5, 1958.
Box 284 Folder 2
Santa Fe Laundries. Union Shop
1951-1958
Box 284 Folder 3
1958 Rules Movement. Dining Car Department, Laundries
1958-1959
Box 284 Folder 4
1958 Rules Movement. Treating Plants System
1958-1959
Box 284 Folder 5
1958 Rules Movement. Eastern Lines
1958-1960
Box 284 Folder 6
40-Hour Week
1958
Box 284 Folder 7
Agreements
1942-1951
Box 284 Folder 8
General
1963-1964
Box 284 Folder 9
General
1959-1962
Scope and Contents
August 5, 1959-December 1962.
Box 284 Folder 10
General
1957-1959
Scope and Contents
June 1957-August 4, 1959.
Box 284 Folder 11
General
1951-1957
Scope and Contents
March 16, 1951-May 1957.
Box 284 Folder 12
Atchison, Topeka, and Santa Fe Railroad
1948-1951
Scope and Contents
July 24, 1948-March 15, 1951.
Box 284 Folder 13
General
1944-1948
Scope and Contents
1944-July 20, 1948.
Box 284 Folder 14
General
1942-1943
Box 284 Folder 15
General
1937-1943
Box 284 Folder 16
Atchison, Topeka, and Santa Fe Railroad
1934-1935
Box 284 Folder 17
Atchison, Topeka, and Santa Fe Railroad
1936
Box 285 Folder 1
Gulf Lines
1921-1935
Box 285 Folder 2
Atchison, Topeka, and Santa Fe Railroad
1929
Box 285 Folder 3
Atchison, Topeka, and Santa Fe Railroad
1928
Box 285 Folder 3
Atchison, Topeka, and Santa Fe Railroad
1927
Scope and Contents
August-December 1927.
Box 285 Folder 4
Atchison, Topeka, and Santa Fe Railroad
1927
Scope and Contents
June-August 1927.
Box 285 Folder 5
Authorizations
1927
Box 285 Folder 6
Atchison, Topeka, and Santa Fe Railroad
1921-1922
Scope and Contents
February 1921-September 1922.
Box 286 Folder 1
Mediation Case No. A-5498
1957-1959
Box 286 Folder 2
Mediation Cases Nos. C-2398 and A-5190
1955-1959
Box 286 Folder 6
Timber Treating Plants. Case No. R-2459
1951-1956
Box 286 Folder 7
Cases Nos. C-2088 and R-2787
1946-1953
Box 286 Folder 8
John Siniawski
1947-1953
Box 286 Folder 9
Red Caps
1942-1952
Box 286 Folder 10
Laundry Workers, Newton, Kansas. Case No. R-1950
1947-1951
Box 286 Folder 11
Case No. A-3909
1952
Box 286 Folder 12
40-Hour Week
1948-1950
Box 286 Folder 13
Vacations
1942-1949
Box 286 Folder 14
Siniawski, John, v. Atchison, Topeka, and Santa Fe Railroad Company and Brotherhood of Railway Clerks, etc. Civil Action No. 47 C 307
1945-1953
Box 287 Folder 1
Eaton, William F., v. Atchison, Topeka, and Santa Fe Railroad Company
1947-1948
Box 287 Folder 2
Military Service. Case No. A-1083
1940-1947
Box 287 Folder 3-4
Vacation Dispute. Lobenstein. J.M.
1946-1947
Box 287 Folder 8
Contract Negotiations
1940
Box 287 Folder 10
Association of Clerical Employees v. Brotherhood of Railway Clerks, etc., Atchison, Topeka, and Santa Fe Railroad Company, et. al.
1935
Box 287 Folder 11
Authorizations
1927
Box 287 Folder 5
279-15 (b). Married Women. Case A-490
1939-1942
Box 287 Folder 7
279-15 (c). Schedule Revision. Case No. A-849
1937-1940
Box 287 Folder 6
279-15 (c2). Schedule Revision. Case No. A-849
1941-1943
Box 287 Folder 9
279-15 (d). Transfer of Timekeeping Work for Trainmen, Enginemen, and Yardmen
1939-1940
Sub-Series 279-15 (Sections). Rules. Atchison, Topeka, and Santa Fe Railroad
Box 285 Folder 8
279-15 (Section 1). Mediation Case No. A-6785
1957-1961
Scope and Contents
1957-November 1, 1961.
Box 286 Folder 5
279-15 (Section 1). Union Shop. Mediation Case No. A-5576
1951-1953
Box 285 Folder 7
279-15 (Section 2). Mediation Case No. A-6785
1961-1963
Scope and Contents
November 2, 1961-August 6, 1963.
Box 286 Folder 4
279-15 (Section 2). Union Shop. National Mediation Board Cases Nos. A-3744 and A-5576
1954-1957
Scope and Contents
1954-September 1957.
Box 286 Folder 3
279-15 (Section 3). Union Shop. National Mediation Board Cases Nos. A-3744 and A-5576
1957
Scope and Contents
October 1957-December 2, 1957.
Sub-Series 279-17. Rules. Railway Express Agency, Inc.
Box 287 Folder 12
Passaic, New Jersey, Patterson, New Jersey. Case No. A-3132
1948-1955
Scope and Contents
1948-55 .
Box 287 Folder 13
Railway Express Agency, Inc.
1953-1954
Box 287 Folder 14
Jacksonville, Florida; Atlanta, Georgia. Pellicer, F.R.
1948-1953
Scope and Contents
1948-May 1953.
Box 287 Folder 15
National Mediation Board. Cases Nos. A-343, A-345, A-382, and A-383
1953
Scope and Contents
1953 December 3
Box 287 Folder 16
279-17 (Section 2). Jacksonville, Florida; Atlanta, Georgia. Pellicer, F.R.
1953-1960
Scope and Contents
June 1953-60.
Box 287 Folder 17
Mediation Case No. A-4981
1955-1956
Box 287 Folder 18
Union Shop. Case No. A-3772
1954-1955
Scope and Contents
November 1954-February 1955.
Box 288 Folder 1
Union Shop. Case No. A-3772
1954
Scope and Contents
June-October 1954.
Box 288 Folder 2
Union Shop. Case No. A-3772
1953-1954
Scope and Contents
November 1953-May 1954.
Box 288 Folder 3
Union Shop. Case No. A-3772
1953
Scope and Contents
August 28, 1952-October 1953.
Box 288 Folder 4
Case No. A-3772
1953
Scope and Contents
March 10, 1953-June 1953.
Box 288 Folder 5
Case No. A-3772
1953
Scope and Contents
January 15, 1953-March 9, 1953.
Box 288 Folder 6
Case No. A-3772
1952-1953
Scope and Contents
November 1952-January 14, 1953.
Box 288 Folder 7
Case No. A-3772
1952
Scope and Contents
August 14, 1952-October 1952.
Box 288 Folder 8
Case No. A-3772
1952
Scope and Contents
June 26, 1952-August 13, 1952.
Box 288 Folder 9
Case No. A-3772
1952
Scope and Contents
April 15, 1952-June 25, 1952.
Box 288 Folder 10
Union Shop. Case No. A-3772
1951-1952
Scope and Contents
1951-April 14, 1952.
Box 288 Folder 11
Scope Rule. International Brotherhood of Teamsters, etc. Case No. A-2323
1946-1948
Box 288 Folder 12
Appeal of Lodge No. 2195
1947-1948
Box 288 Folder 13
Vacations
1946-1950
Box 288 Folder 14
Vacations
1932-1945
Box 288 Folder 15
Case No. A-1357
1942-1944
Box 288 Folder 16
279-17 (b). Consolidation. Rights of Short-Hour Workers. Chicago
1933-1935
Box 288 Folder 17
279-17 (c). Joint Messenger-Baggagemen Runs (General, Illinois Central, Southern Pacific-Pacific Lines, Brotherhood of Railroad Trainmen)
1933-1937
Box 288 Folder 18
279-17 (d). Commission Agencies. One-Man Agencies
1933-1935
Box 289 Folder 1
279-17 (e). Messengers. Seniority Districts
1933
Box 289 Folder 2
279-17 (g). Short Hour Workers. New York City
1933-1944
Box 289 Folder 3
279-17 (h). Short Hour Workers
1934-1945
Box 289 Folder 4
Arbitration Award No. 4
1932
Box 289 Folder 5
Arbitration Award No. 2
1931
Box 289 Folder 6
Arbitration Award No. 3
1931-1932
Box 289 Folder 7
Arbitration Award No. 1
1931
Box 289 Folder 8
Chattanooga, Tennessee
1952-1953
Box 289 Folder 9
279-17 (a). Arbitration Award. Jacksonville, Florida
1932-1933
Box 289 Folder 10
George M. Harrison, Grand President. Arbitration and Mediation -1929-1931
Box 289 Folder 11
George M. Harrison. Negotiations. 40-Hour Week
1949
Box 289 Folder 12
44-Hour Week
1941-1945
Box 289 Folder 13
44-Hour Week
1940
Scope and Contents
July 12, 1940-September 1940.
Box 290 Folder 1
44-Hour Week
1940
Scope and Contents
2/29/1940-7/11/1940.
Box 290 Folder 2
44-Hour Week. Emergency Board Brief
1940
Scope and Contents
1940 July
Box 290 Folder 3
44-Hour Week. Exhibits and Supporting Data. Emergency Board
1940
Scope and Contents
1940 July
Box 290 Folder 4
44-Hour Week. Mr. Bacus's Work Sheets. Emergency Board
1940
Scope and Contents
1940 July
Box 290 Folder 5
44-Hour Week. Financial Data. Emergency Board
1940
Scope and Contents
1940 July
Box 290 Folder 6
Rules Revision (2)
1937-1940
Box 290 Folder 7
Rules Revision (1)
1935-1937
Box 290 Folder 8
Cases Nos. A-343, A-345, A-382, and A-383. Interpretation 3
1937
Scope and Contents
1937 August 2
Box 290 Folder 9
Rules Revision -June 26, 1937
Box 290 Folder 10
International Brotherhood of Teamsters
1937
Scope and Contents
1937 February 9
Box 290 Folder 11
Rules Revision -1945
Box 290 Folder 12
279-17 (f). Over-the-Road Trucking Service
1933-1942
Box 290 Folder 13
44-Hour Week. Statement of Dispute
1940
Scope and Contents
1940 May 24
Box 291 Folder 1
Rules Revision -1953
Box 291 Folder 2
Union Shop
1960-1961
Scope and Contents
December 1960-June 1961.
Box 291 Folder 3
Union Shop
1960
Scope and Contents
June-November 1960.
Box 291 Folder 4
Union Shop
1959-1960
Scope and Contents
December 1959-May 1960.
Box 291 Folder 5
Union Shop
1959
Scope and Contents
January-November 1959.
Box 291 Folder 6
Union Shop. Schmidt
1954
Box 291 Folder 7
Union Shop. Sams, Lawrence
1955-1956
Box 291 Folder 8
Union Shop
1958
Scope and Contents
September-December 1958.
Box 291 Folder 9
Union Shop. Sams, Lawrence
1953-1956
Box 291 Folder 10
Union Shop
1957-1958
Scope and Contents
December 1957-August 1958.
Box 292 Folder 1
Union Shop
1957
Scope and Contents
April-December 1957.
Box 292 Folder 2
Union Shop. Case No. A-3772
1956-1957
Scope and Contents
May 1956-March 1957.
Box 292 Folder 3
Union Shop. Case No. A-3772
1956
Scope and Contents
January-April 1956.
Box 292 Folder 4
Union Shop. Case No. A-3772
1955
Scope and Contents
August-December 1955.
Box 292 Folder 5
Union Shop. Case No. A-3772
1955
Scope and Contents
March-July 1955.
Box 292 Folder 6
Civil Action No. 3341. Beck, C.W.
1961-1966
Box 292 Folder 7
Charlottesville, Virginia Roster Dispute
1960
Box 292 Folder 8
Chattanooga, Tennessee Roster
1961
Box 292 Folder 9
Greensboro, North Carolina Roster Dispute
1960
Box 292 Folder 10
Dovetailing of Seniority Rosters (White and Colored) at Lynchburg, Virginia
1958-1962
Box 292 Folder 11
Birmingham, Alabama Roster Dispute. Appeal to Grand Executive Council. Mobley, C.P.
1955-1961
Box 292 Folder 12
Richmond, Virginia Roster Dispute. Wade, C.W.
1957-1961
Box 292 Folder 13
1961 Rules Revision Movement. Mediation Case A-6730
1961-1962
Box 292 Folder 14
Rules Revision -1960
Box 293 Folder 1
Health and Welfare
1957-1961
Box 293 Folder 2
Union Shop
1966
Scope and Contents
October-December 1966.
Box 293 Folder 3
Union Shop
1966
Scope and Contents
July-September 1966.
Box 293 Folder 4
Union Shop
1966
Scope and Contents
April-June 1966.
Box 293 Folder 5
Union Shop
1966
Scope and Contents
January-March 1966.
Box 293 Folder 6
Union Shop
1965
Scope and Contents
September-December 1965.
Box 293 Folder 7
Union Shop
1965
Scope and Contents
January-August 1965.
Box 293 Folder 8
Union Shop
1964
Scope and Contents
May-December 1964.
Box 293 Folder 9
Union Shop. Orange, Ridgewood, and Montclair-Bloomfield, New Jersey
1952
Box 293 Folder 10
Case No. No. A-3006
1949
Scope and Contents
May 12, 1949-June 1949.
Box 293 Folder 11
Case No. No. A-3006
1949-1952
Scope and Contents
July 1949-52.
Box 293 Folder 12
Negotiating File
1929-1930
Box 293 Folder 13
Case No. A-3006
1949
Scope and Contents
1949 May 13
Box 294 Folder 1
Union Shop
1963-1964
Scope and Contents
September 1963-April 1964.
Box 294 Folder 2
Union Shop
1963
Scope and Contents
January-August 1963.
Box 294 Folder 3
Union Shop
1962
Scope and Contents
August 16, 1962-December 1962.
Box 294 Folder 4
Union Shop
1962
Scope and Contents
April 1962-August 15, 1962.
Box 294 Folder 5
Union Shop
1961-1962
Scope and Contents
November 16, 1961-March 1962.
Box 294 Folder 6
Union Shop
1961
Scope and Contents
July 1961-November 15, 1961.
Box 294 Folder 7
1955-1956 Health and Welfare Movement
1955-1956
Box 294 Folder 8
Canada. Union Shop
1952-1953
Box 294 Folder 9
Canadian Employees
1945-1957
Box 294 Folder 10
Montgomery, Alabama. Dovetailed Seniority Roster
1957
Box 294 Folder 11
Mediation Cases Nos. R-3328 and C-2849
1958-1959
Box 294 Folder 12
Rules Revision. Case No. A-4308
1953-1956
Box 295 Folder 1
Arbitration
1930
Box 295 Folder 2
Notes on Proposals in Executive Session of Arbitration Board
1929-1931
Box 295 Folder 3
Railway Express Agency, Inc.
1931
Box 295 Folder 4
Negotiating Committee, Express General Chairmens' Association Meeting
1929
Scope and Contents
October 1-5, 1929.
Box 295 Folder 5
Railway Express Agency, Inc.
1946-1947
Scope and Contents
November 1946-April 1947.
Box 295 Folder 6
Railway Express Agency, Inc.
1945
Scope and Contents
September 13, 1945-December 1945.
Box 295 Folder 7
Railway Express Agency, Inc.
1946
Scope and Contents
January-October 1946.
Box 295 Folder 8
Railway Express Agency, Inc.
1945
Scope and Contents
April 1945-September 12, 1945.
Box 295 Folder 9
Railway Express Agency, Inc.
1944-1945
Scope and Contents
September 1944-March 1945.
Box 295 Folder 10
Railway Express Agency, Inc.
1942-1944
Scope and Contents
October 1942-August 1944.
Box 295 Folder 11
Railway Express Agency, Inc.
1941-1942
Scope and Contents
1941-September 1942.
Box 295 Folder 12
General
1934-1940
Box 295 Folder 13
General
1932-1933
Box 296 Folder 1
General
1929-1931
Box 296 Folder 2
Railway Express Agency, Inc.
1930
Box 296 Folder 3
Railway Express Agency, Inc.
1929
Scope and Contents
January-April 1929.
Box 296 Folder 4
Railway Express Agency, Inc.
1928
Box 296 Folder 5
Railway Express Agency, Inc.
1927
Box 296 Folder 6
Railway Express Agency, Inc.
1926
Box 296 Folder 7
Railway Express Agency, Inc.
1925
Box 296 Folder 8
Railway Express Agency, Inc.
1922-1924
Box 296 Folder 9
Railway Express Agency, Inc.
1921
Box 296 Folder 10
Case No. A-3006
1949
Scope and Contents
February 1949-May 11, 1949.
Box 296 Folder 11
Case No. A-3006
1948-1949
Scope and Contents
1948-January 1949.
Box 296 Folder 12
General
1958-1959
Scope and Contents
August 1958-July 2, 1959.
Box 296 Folder 13
Railway Express Agency, Inc.
1957-1958
Scope and Contents
1957-July 1958.
Box 296 Folder 14
Railway Express Agency, Inc.
1955-1956
Box 296 Folder 15
Civil Action No. 505-52. Downing, Charles M.
1952-1955
Box 296 Folder 16
Featherstone, et. al.
1957-1958
Box 297 Folder 1
Railway Express Agency, Inc.
1953-1954
Box 297 Folder 2
Case No. R-2815. Exhibits and Memoranda
1954
Scope and Contents
1954 May 12
Box 297 Folder 3
Case No. R-2815. Representation Campaign
1954
Scope and Contents
1954 March
Box 297 Folder 4
Case No. R-2815. Representation Campaign
1954
Scope and Contents
May-September 1954.
Box 297 Folder 5
Case No. R-2815. Representation Campaign
1954
Scope and Contents
1954 April
Box 297 Folder 6
Case No. R-2815. Representation Campaign
1952-1954
Scope and Contents
April 1952-February 1954.
Box 297 Folder 7
General
1953-1954
Scope and Contents
October 1953-December 1954.
Box 297 Folder 8
General
1952-1953
Scope and Contents
February 1952-September 1953.
Box 297 Folder 9
General
1950-1952
Scope and Contents
February 16, 1950-January 1952.
Box 297 Folder 10
Case No. A-3866
1951-1952
Box 297 Folder 11
General
1949-1950
Scope and Contents
September 1949-February 15, 1950.
Box 297 Folder 12
General
1948-1949
Scope and Contents
March 1948-August 1949.
Box 298 Folder 1
Railway Express Agency, Inc.
1947-1948
Scope and Contents
May 1947-February 1948.
Box 298 Folder 2
General
1966
Scope and Contents
March 15, 1966-December 1966.
Box 298 Folder 3
General
1966
Scope and Contents
March 1-14, 1966.
Box 298 Folder 4
General
1964-1965
Scope and Contents
January 1964-February 1965.
Box 298 Folder 5
General
1962-1963
Scope and Contents
September 1962-December 1963.
Box 298 Folder 6
General
1961-1962
Scope and Contents
February 1961-August 1962.
Box 298 Folder 7
Railway Express Agency, Inc.
1959-1961
Scope and Contents
July 10, 1959-January 1961.
Sub-Series 279-18. Rules. Southern Pacific Company
Box 298 Folder 8
40-Hour Week
1949-1961
Box 298 Folder 9
279-18 (Section 1). 40-Hour Week
1948-1950
Scope and Contents
1948-May 12, 1950.
Box 298 Folder 10
279-18 (Section 2). 40-Hour Week
1950-1951
Scope and Contents
May 13, 1950-51.
Box 298 Folder 11
Sub-Agency, 24th and Alameda Streets, Los Angeles, California
1955-1956
Box 298 Folder 12
Vacations
1942-1949
Box 298 Folder 13
Case No. A-3676
1955
Box 298 Folder 14
Case No. A-3676
1951-1955
Box 299 Folder 1
Case No. C-1917
1952
Box 299 Folder 2
Union Shop
1951-1953
Scope and Contents
1951-June 1953.
Box 299 Folder 3
Case No. A-2563
1944-1951
Box 299 Folder 4-5
Vacation Dispute. Swayne, E.M.
1946-1948
Box 299 Folder 6
Vacation Dispute. Leighton, G.F.
1947
Box 299 Folder 7
Vacation Dispute. Kennedy, et. al., Los Angeles, California
1945-1946
Box 299 Folder 8
Cases Nos. A-2012, A-2645 and A-1900
1944-1947
Box 299 Folder 9
Cases Nos. A-1910, A-1549, A-1523, and A-1427
1941-1947
Box 299 Folder 10
279-18 (c). Case No. A-907
1939-1946
Box 299 Folder 11
Vacation Dispute. Campodonico, L.
1945
Box 299 Folder 12
279-18 (b). Case No. A-427
1938-1943
Box 299 Folder 13
Agreement
Box 299 Folder 14
Agreements
1922
Box 299 Folder 15
Southern Pacific Company
1921-1923
Box 299 Folder 16-18
Agreements
1921
Box 299 Folder 19
Agreements
1954-1961
Box 299 Folder 20
Union Shop
1953-1961
Scope and Contents
July 1953-61.
Box 300 Folder 1
1958 Rules Movement
1958-1959
Box 300 Folder 2
General
1960-1962
Box 300 Folder 3
General
1963-1964
Box 300 Folder 4
Southern Pacific Company
1958-1959
Scope and Contents
October 1958-December 1959.
Box 300 Folder 5
Southern Pacific Company
1956-1958
Scope and Contents
1956-September 1958.
Box 300 Folder 6
Southern Pacific Company
1954-1955
Box 300 Folder 7
Southern Pacific Company
1951-1953
Scope and Contents
October 1951-December 1953.
Box 300 Folder 8
Southern Pacific Company
1950-1951
Scope and Contents
April 1950-September 1951.
Box 300 Folder 9
Southern Pacific Company
1947-1950
Scope and Contents
1947-March 1950.
Box 300 Folder 10
279-18 (a). Southern Pacific Company
1946
Box 300 Folder 11
279-18 (a). Southern Pacific Company
1944-1945
Sub-Series 279-19. Rules. Union Pacific Railroad
Box 300 Folder 12
Union Pacific Railroad (East). Case No. C-3605
1960-1965
Box 300 Folder 13
279-19 (Part 2). Stabilization of Employment
1963-1965
Scope and Contents
June 8, 1963-65.
Box 301 Folder 1
General
1964
Box 301 Folder 2
279-19 (Part 1). Stabilization of Employment
1962-1963
Scope and Contents
1962-June 7, 1963.
Box 301 Folder 3
Union Pacific Railroad
1957-1960
Scope and Contents
1957-August 1960.
Box 301 Folder 4
Union Pacific Railroad (West). 1958 Rules Movement
1958-1959
Box 301 Folder 5
Union Pacific Railroad (East). 1958 Rules Movement
1958-1959
Box 301 Folder 6
Union Shop
1951-1956
Box 301 Folder 7
General
1963
Box 301 Folder 8
Mediation Case No. A-5848
1958
Box 301 Folder 9
Union Pacific Railroad
1960-1962
Scope and Contents
September 1960-62.
Box 301 Folder 10
Union Pacific Railroad
1954-1956
Box 301 Folder 11
279-19 (Section 2). Union Shop. Jensen, P.F.
1955-1956
Box 301 Folder 12
Union Shop. Stevenson, J.D.
1953-1957
Box 301 Folder 13
279-19 (Section 1). Union Shop. Jensen, P.F.
1953-1954
Box 302 Folder 1
Union Shop. Jensen, P.F.
1955
Box 302 Folder 2
Union Shop. Jensen, P.F.
1955-1956
Box 302 Folder 3
40-Hour Week
1948-1955
Box 302 Folder 4
Rules Revision
1950-1953
Box 302 Folder 5
Vacation Dispute. Bottorf, M.T.
1947-1950
Box 302 Folder 6
279-19 (a). Union Pacific Railroad
1945-1947
Scope and Contents
August 1945-February 1947.
Box 302 Folder 7
279-19 (b). Representation of Mail Pilers or Mail Handlers
1937-1950
Box 302 Folder 8
Union Pacific Railroad
1950-1953
Scope and Contents
August 1950-53.
Box 302 Folder 9
279-19 (a). Union Pacific Railroad
1948-1950
Scope and Contents
April 1948-July 1950.
Box 302 Folder 10
279-19 (a). Union Pacific Railroad
1947-1948
Scope and Contents
March 1947-March 1948.
Box 302 Folder 11
Union Pacific Railroad
1948
Box 302 Folder 12
279-19 (a2). Union Pacific Railroad
1944-1945
Scope and Contents
1944-July 1945.
Box 302 Folder 13
279-19 (a2). Union Pacific Railroad
1941-1943
Box 302 Folder 14
Union Pacific Railroad
1931-1940
Box 302 Folder 15-16
Union Pacific Railroad
1921-1923
Sub-Series 279-20. Rules. Pennsylvania Railroad Company
Box 303 Folder 1
Mediation Case No. A-5370
1956-1957
Box 303 Folder 2
Pennsylvania Railroad Company
1950-1952
Scope and Contents
March 1950-July 1952.
Box 303 Folder 3
1958 Rules Movement
1958-1959
Box 303 Folder 4
Kinnon, W.B.
1954-1955
Box 303 Folder 5
Docket No. 90. Price, J.H.
1957
Scope and Contents
1957 April 24
Box 303 Folder 6
General
1964
Box 303 Folder 7
Assistant Movement Directors
1940-1948
Box 303 Folder 8
General
1963
Box 303 Folder 9
Pennsylvania Railroad Company
1952-1956
Scope and Contents
August 1952-56.
Box 303 Folder 10
General
1959-1961
Box 303 Folder 11
General
1957-1958
Box 303 Folder 12
General
1962
Scope and Contents
May-December 1962.
Box 303 Folder 13
Pennsylvania Railroad Company
1961-1962
Scope and Contents
June 1961-April 1962.
Box 304 Folder 1
Vacations
1942-1949
Box 304 Folder 2
40-Hour Week -1948-1950
Box 304 Folder 3
Union Shop
1955-1962
Box 304 Folder 4
Mediation Case No. A-6197
1959-1964
Box 304 Folder 5
Mediation Case No. A-5507
1956-1957
Box 304 Folder 6
Mediation Case No. A-7078
1963-1964
Box 304 Folder 7
Union Shop. Court Cases involving Carr, J.P.; Fields, E., et. al.; Higgins, J.J., Jr.; Price, J.H.; White, A., Jr.
1956-1958
Box 304 Folder 8
Union Shop. Fields, E., et. al.
1957
Scope and Contents
1957 December 30
Box 304 Folder 9
Case No. 5968. Fagan, H.J.
1957-1960
Box 304 Folder 10
Pennsylvania Railroad Company
1948-1950
Scope and Contents
1948-February 1950.
Box 304 Folder 11
Fagan, H.J., et. al.
1957-1960
Box 304 Folder 12
Agreement
1942
Scope and Contents
1942 May 1
Box 305 Folder 1
Union Shop. Fields, E., et. al.; Carr, J.P.; White, A.H., Jr.
1957-1958
Box 305 Folder 2
Saltsgiver, E.V.
1955
Box 305 Folder 3
Saltsgiver, E.V.
1954-1955
Box 305 Folder 4
Mediation Case No. 4989
1955-1956
Box 305 Folder 5
Union Shop
1951-1954
Box 305 Folder 6
Lodge No. 163
1953-1954
Box 305 Folder 7
Union Shop. Fulwood, A., Sr.
1953-1956
Box 305 Folder 8
Pennsylvania Railroad Company
1947
Scope and Contents
February-December 1947.
Box 305 Folder 9
Pennsylvania Railroad Company
1944-1947
Scope and Contents
1944-January 1947.
Box 305 Folder 10
Pennsylvania Railroad Company
1942-1943
Box 305 Folder 11
Pennsylvania Railroad Company
1938-1941
Box 305 Folder 12
Pennsylvania Railroad Company
1936-1937
Box 305 Folder 13
Pennsylvania Railroad Company
1924-1933
Box 305 Folder 14
Pennsylvania Railroad Company
1937-1938
Box 305 Folder 15
Agreements
Box 305 Folder 16
Pennsylvania Railroad Company
1923-1924
Sub-Series 279-21. Rules. Great Northern Railroad
Box 306 Folder 1
Supplemental Pension. National Mediation Board Case No. A-7818
1964-1966
Box 306 Folder 2
Mediation Case No. A-5934
1958-1960
Box 306 Folder 3
General
1957-1962
Box 306 Folder 4
Mediation Case No. A-5837
1958-1959
Box 306 Folder 5
1958 Rules Movement
1958-1959
Box 306 Folder 6
1958 Rules Movement. Superior, Wisconsin; Seattle, Washington
1958
Box 306 Folder 7-8
Representation. Case No. C-1693
1947-1958
Box 306 Folder 9
Wages. Mediation Case No. A-6569
1961-1962
Box 306 Folder 10
Union Shop
1951-1955
Box 306 Folder 11
Veterans Vacation. Mediation Case No. C-2418
1955-1957
Box 306 Folder 12
Case No. A-1788
1944-1945
Box 306 Folder 13
Great Northern Railroad
1949-1956
Scope and Contents
November 1949-56.
Box 306 Folder 14
40-Hour Week
1948-1949
Box 306 Folder 15
279-21 (a). General
1947-1949
Scope and Contents
December 1947-October 1949.
Box 306 Folder 16
279-21 (a). Great Northern Railroad
1946-1947
Scope and Contents
1946-November 1947.
Box 306 Folder 17
279-21 (a). Great Northern Railroad
1944-1945
Box 306 Folder 18
279-21 (b-Section 2). Rules Revision. Case No. A-946
1942-1946
Box 307 Folder 1
Welfare Benefits
1951-1955
Box 307 Folder 2
Concession Department, King Street Station
1952
Box 307 Folder 3
Teletype
1948-1953
Box 307 Folder 4
Vacations
1942-1948
Box 307 Folder 5
Hours
1944
Scope and Contents
1944 December 1
Box 307 Folder 6
279-21 (b- Section 1). Rules Revision. Case No. A-946
Box 307 Folder 7
279-21 (a). Great Northern Railroad
1926-1939
Box 307 Folder 8
Case No. A-946
1940-1941
Box 307 Folder 9
279-21 (a). Great Northern Railroad
1940-1943
Box 307 Folder 10
Case No. A-1442
1943-1944
Box 307 Folder 11
Great Northern Railroad
1921-1929
Sub-Series 279-22. Rules. Northern Pacific Railway Company
Box 307 Folder 12
Agreements
1946
Box 307 Folder 13
Tie Plants. 40-Hour Week
1948-1950
Box 307 Folder 14
Ore Docks. 40-Hour Week
1948-1949
Box 307 Folder 15
Vacations
1942-1948
Box 307 Folder 16
279-22 (a). Ore Dock Employees
1944
Box 307 Folder 17
279-22 (b). Merchandise Docks at Duluth, Minnesota
1937-1943
Box 307 Folder 18
279-22 (c). Timber Treating Plants
1939-1943
Box 307 Folder 19
Union Shop
1951-1955
Box 307 Folder 20
1958 Rules Movement
1958-1959
Box 307 Folder 21
Ore Docks, Superior, Wisconsin. 1958 Rules Movement
1958-1959
Box 307 Folder 22
Timber Preservation Plants, Brainerd, Minnesota; Paradise, Montana. 1958 Rules Movement
1958-1959
Box 307 Folder 23
40-Hour Week
1949-1958
Box 307 Folder 24
Veterans Vacation. Mediation Case No. C-2418
1955-1957
Sub-Series 279-23. Rules. Texas and Pacific Railway Company
Box 308 Folder 1
Vacations
1942-1948
Box 308 Folder 2
Case No. R-1642
1946-1947
Box 308 Folder 3
Case No. R-1642
1946
Scope and Contents
1946 September 16
Box 308 Folder 4-7
Arbitration
1945
Scope and Contents
1945 October 16
Box 308 Folder 8
Rules Revision
1943-1944
Box 308 Folder 9
279-23 (Section 2). Case No. A-1801
1945-1946
Scope and Contents
September 1945-46.
Box 308 Folder 10
279-23 (Section 1). Case No. A-1801
1944-1945
Scope and Contents
1944-August 1945.
Box 308 Folder 11
Case No. A-1801. Exhibits
1934-1945
Box 308 Folder 12-14
Arbitration
1945
Scope and Contents
September 17, 1945-October 15, 1945.
Box 308 Folder 15
Union Shop
1951-1955
Box 309 Folder 1
Mediation Case No. A-6397
1956-1961
Box 309 Folder 2
Mediation Case No. A-6396
1959-1961
Box 309 Folder 3
Mediation Case No. A-6241
1960-1962
Box 309 Folder 4
Mediation Case No. A-6313
1960-1961
Box 309 Folder 5
1958 Rules Movement
1958-1959
Box 309 Folder 6
General
1956-1962
Box 309 Folder 7
General
1948-1955
Box 309 Folder 8
Agreement
1940
Box 309 Folder 9
40-Hour Week
1948-1950
Box 309 Folder 10
Texas and Pacific Railway Company
1945-1947
Scope and Contents
November 1945-47.
Box 309 Folder 11
Texas and Pacific Railway Company
1934-1945
Scope and Contents
1934-October 1945.
Box 309 Folder 12
Texas and Pacific Railway Company
1944
Scope and Contents
1944 August 2
Box 309 Folder 13
Case No. C-623
1931-1933
Box 309 Folder 14
Cases Nos. C-562, C-622, C-623
1930-1932
Box 309 Folder 15
Texas and Pacific Railway Company
1923-1929
Box 309 Folder 16
Texas and Pacific Railway Company
1921-1922
Box 310 Folder 1
Union Shop
1953-1956
Scope and Contents
July 1953-56.
Box 310 Folder 2
Union Shop
1951-1953
Scope and Contents
1951-June 1953.
Sub-Series 279-24. Rules. Soo Line Railroad Company
Box 310 Folder 3
General
1956-1961
Box 310 Folder 4
Soo Line Railroad Company
1951-1955
Scope and Contents
March 1951-55.
Box 310 Folder 5
Supplemental Agreement
1950
Scope and Contents
1950 September 1
Box 310 Folder 6
1958 Rules Movement
1958-1959
Box 310 Folder 7
Case No. A-4219
1952-1953
Box 310 Folder 8
Soo Line Railroad Company
1947-1951
Scope and Contents
1947-February 1951.
Box 310 Folder 9
Ore Dock. 40-Hour Week
1949-1951
Box 310 Folder 10
40-Hour Week
1948-1950
Box 310 Folder 11
Vacation Dispute. Stolz, T.M.
1949-1950
Box 310 Folder 12
Vacations
1942-1950
Box 310 Folder 13
Teletype
1948-1949
Box 310 Folder 14
Case No. A-1844
1944-1946
Box 310 Folder 15
Soo Line Railroad Company
1944-1946
Box 310 Folder 16
Soo Line Railroad Company
1932-1939
Box 310 Folder 17
Soo Line Railroad Company
1940-1943
Box 310 Folder 18
Soo Line Railroad Company
1921-1929
Sub-Series 279-25. Rules. Missouri-Kansas-Texas Railroad Company
Box 311 Folder 1
279-25 (Section 2). Mediation Case No. A-6535
1959-1961
Box 311 Folder 2
279-25 (Section 1). Mediation Case No. A-6535
1959-1961
Box 311 Folder 3
Mediation Case No. A-6280
1956-1961
Box 311 Folder 4
Joint Notice
1958
Scope and Contents
1958 May 27
Box 311 Folder 5
Abolition of Position No. 7659, Montrose, Missouri
1956
Box 311 Folder 6
Mediation Case No. C-2418
1955-1957
Box 311 Folder 7
Abolition of Position No. 6604, Lockhart, Texas
1956
Box 311 Folder 8
279-25 (Section 3). 40-Hour Week
1925-1953
Box 311 Folder 9
279-25 (Section 2). 40-Hour Week
1949
Scope and Contents
July 25, 1949-September 15, 1949.
Box 311 Folder 10
279-25 (Section 1). 40-Hour Week
1948-1949
Scope and Contents
1948-July 26, 1949.
Box 311 Folder 11
United States Railroad Labor Board
1921
Scope and Contents
1921 June, 25
Box 311 Folder 12
Missouri-Kansas-Texas Railroad Company
1921-1922
Box 311 Folder 13
Case No. A-790. Exhibits
1945
Box 312 Folder 1
Panel Board Hearing
1945
Scope and Contents
January 24-29, 1945.
Box 312 Folder 2
Vacations
1942-1950
Box 312 Folder 3
Case No. A-790
1940-1945
Box 312 Folder 4
Union Shop
1951-1953
Scope and Contents
1951-March 1953.
Box 312 Folder 5
Mediation Case No. A-5587
1957-1959
Box 312 Folder 6
1958 Rules Movement
1958-1959
Box 312 Folder 7
General
1952-1956
Box 312 Folder 8
Missouri-Kansas-Texas Railroad Company
1947-1951
Box 312 Folder 9
Movement of Offices
1957
Box 312 Folder 10
General
1945-1946
Box 312 Folder 11
General
1940-1944
Box 312 Folder 12
Revenue Computerization, Chesapeake District
1958
Scope and Contents
1958 September 19
Sub-Series 279-26. Rules. Nashville, Chattanooga, and St. Louis Railway Company
Box 313 Folder 1
General
1956-1957
Box 313 Folder 2
General
1952-1955
Scope and Contents
October 1952-55.
Box 313 Folder 3
General
1950-1952
Scope and Contents
October 1950-September 1952.
Box 313 Folder 4
Nashville, Chattanooga, and St. Louis Railway Company
1947-1950
Scope and Contents
1947-September 1950.
Box 313 Folder 5
40-Hour Week
1949-1957
Box 313 Folder 6
Nashville, Chattanooga, and St. Louis Railway Company
1945-1946
Scope and Contents
1945-June 1946.
Box 313 Folder 7
Nashville, Chattanooga, and St. Louis Railway Company
1946
Scope and Contents
July-December 1946.
Box 313 Folder 8
279-26 (a). Nashville, Chattanooga, and St. Louis Railway Company
1938-1944
Box 313 Folder 9
279-26 (b). Case No. R-875
1941-1942
Box 313 Folder 10
279-26 (b2). Representation Dispute
1942
Box 313 Folder 11-14
Agreements
1946
Box 313 Folder 15-17
Company Brief. United States Court of Appeals, Sixth Circuit
1937
Scope and Contents
1937 May 29
Box 313 Folder 18-20
Brotherhood Brief. United States Court of Appeals, Sixth Circuit
1937
Box 313 Folder 21
Nashville, Chattanooga, and St. Louis Railway Company
1936-1937
Box 314 Folder 1
Transcript, United States Court of Appeals, Sixth Circuit
1936
Scope and Contents
1936 October 7
Box 314 Folder 2
Cases Nos. C-921 and R-62
1934-1935
Box 314 Folder 3
40-Hour Week
1948-1951
Box 314 Folder 4
Vacations
1943-1950
Box 314 Folder 5
Case No. R-1509
1945
Box 314 Folder 6
Case No. R-1509. Payroll Record and Eligible Lists
1945
Box 314 Folder 7
Red Caps
1942-1943
Box 314 Folder 8
Case No. R-1509
1945-1946
Scope and Contents
December 1945-January 21, 1946.
Box 314 Folder 9
Case No. R-1509
1945
Scope and Contents
July-November 1945.
Box 314 Folder 10
Representation Dispute
1942
Box 314 Folder 11
279-26 (c). Agreement Proposal, Miscellaneous Forces and Red Caps
1942-1944
Box 314 Folder 12
Agreements
1946
Box 314 Folder 13
Nashville, Chattanooga, and St. Louis Railway Company
1923
Scope and Contents
February-December 1923.
Box 314 Folder 14
Nashville, Chattanooga, and St. Louis Railway Company
1921-1922
Scope and Contents
May 1921-February 1922.
Box 314 Folder 15
Exhibits
1934
Box 314 Folder 16
Briefs
1934
Box 314 Folder 17
Nashville, Chattanooga, and St. Louis Railway Company
1921-1923
Sub-Series 279-27. Rules. St. Louis Southwestern Railway
Box 315 Folder 1
Case No. A-3069
1949-1952
Box 315 Folder 2
40-Hour Week. Excepted Positions
1949-1950
Box 315 Folder 3
Vacations
1942-1950
Box 315 Folder 4
St. Louis Southwestern Railway
1946-1948
Scope and Contents
October 1946-48.
Box 315 Folder 5
St. Louis Southwestern Railway
1945-1946
Scope and Contents
1945-September 1946.
Box 315 Folder 6
Exhibit No. 13. Revenue Computerization, Chesapeake District
1958
Scope and Contents
1958 September 19
Box 315 Folder 7
1958 Rules Movement
1958-1959
Box 315 Folder 8
Union Shop
1951-1956
Box 315 Folder 9
Rules Revision. Mediation Case No. C-3578
1958-1965
Box 315 Folder 10
Mediation Case No. A-5142
Box 315 Folder 11
40-Hour Week
1949-1955
Box 315 Folder 12
General
1957-1962
Box 315 Folder 13
General
1949-1951
Box 315 Folder 14
St. Louis Southwestern Railway
1952-1956
Box 316 Folder 1
St. Louis Southwestern Railway
1941-1944
Box 316 Folder 2
St. Louis Southwestern Railway
1921-1940
Box 316 Folder 3
Agreement
Box 316 Folder 4
Excepted Positions. Case No. A-708
1939-1940
Box 316 Folder 5-6
St. Louis Southwestern Railway
1921
Sub-Series 279-28. Rules. Chesapeake and Ohio Railway Company
Box 316 Folder 7
Mediation Case No. A-6887
1963-1965
Box 316 Folder 8
Mediation Case No. A-6833
1962-1965
Box 316 Folder 9
Mediation Cases Nos. A-4516 and A-2651. Teletype Machines
1947-1958
Box 316 Folder 10
Case No. A-2652
1948-1952
Box 316 Folder 11
UNIVAC
1955-1956
Box 316 Folder 12
Cases Nos. C-2328 and R-3061
1954-1956
Box 316 Folder 13
1936-1939
Box 316 Folder 14
February 1934-1935
Box 316 Folder 15
1947-February 1949
Box 316 Folder 16
279-28 (a). Chesapeake and Ohio Railway Company
1944-1946
Box 317 Folder 1
279-28 (a). Chesapeake and Ohio Railway Company
1940-1943
Box 317 Folder 2
March 1949-September 1950
Box 317 Folder 3
40-Hour Week
1949
Box 317 Folder 4
General
1952-1953
Scope and Contents
June 1952-53.
Box 317 Folder 5
General
1950-1952
Scope and Contents
October 1950-May 1952.
Box 317 Folder 6
General
1954-1955
Scope and Contents
1954-May 1955.
Box 317 Folder 7
General
1957
Scope and Contents
July-December 1957.
Box 317 Folder 8
Exhibit No. 13. Revenue Computerization, Chesapeake District
1958
Scope and Contents
1958 September 19
Box 317 Folder 9
Agreements
1945-1956
Box 318 Folder 1
Case No. A-3945
1952-1953
Box 318 Folder 2
Case No. A-3376
1950
Box 318 Folder 3
40-Hour Week
1949-1954
Scope and Contents
September 23, 1949-54.
Box 318 Folder 4
40-Hour Week
1950
Scope and Contents
1950 August 3
Box 318 Folder 5
Freight Claim and Stationary Department Coordination
1956
Scope and Contents
April 5, 1956-July 30, 1956.
Box 318 Folder 6
Scope Rule
1956-1957
Box 318 Folder 7
General -April 1956-February 1957
Box 318 Folder 8
General -March 1-6, 1957
Box 318 Folder 9
Agreements
1957
Box 318 Folder 10
Reorganization of Operations Accounting
1955
Scope and Contents
1955 October
Box 318 Folder 11
Payroll Computer Project
1956
Scope and Contents
1956 January 9
Box 318 Folder 12
General -March 7, 1957-June 1957
Box 319 Folder 1
Case No. A-3241
1949
Box 319 Folder 2
Vacation Dispute. Cart, I.E.
1948-1949
Box 319 Folder 3
279-28 (b). Case No. A-623
1939-1947
Box 319 Folder 4
Station Masters
1945-1947
Box 319 Folder 5
Rules Revision
1944-1945
Box 319 Folder 6
Agreement
1945
Scope and Contents
1945 January 1
Box 319 Folder 7-11
Proposed Agreement No. 7
1941
Scope and Contents
1941 April 21
Box 319 Folder 12
Chesapeake and Ohio Railway Company
1934-1935
Scope and Contents
1934-35 .
Box 319 Folder 13
Chesapeake and Ohio Railway Company
1945
Box 319 Folder 14
General
1955-1956
Scope and Contents
June 1955-March 1956 .
Box 319 Folder 15
279-28 (Section 3). Chesapeake and Ohio Railway Company
1949-1951
Scope and Contents
August 17, 1949-51 .
Box 319 Folder 16
279-28 (Section 2). 40-Hour Week
1949
Scope and Contents
May 11, 1949-August 16, 1949 .
Box 319 Folder 17
279-28 (Section 1). 40-Hour Week
1948-1949
Scope and Contents
1948-May 10, 1949 .
Box 319 Folder 18
Vacations
1942-1950
Scope and Contents
1942-50 .
Box 320 Folder 1
279-28 (Section 7). Agreements
1962-1963
Scope and Contents
December 1962-June 1963 .
Box 320 Folder 2
279-28 (Section 6). Agreements
1962
Scope and Contents
February 15, 1962-November 1962 .
Box 320 Folder 3
279-28 (Section 5). Agreements
1961-1962
Scope and Contents
April 20, 1961-February 14, 1962 .
Box 320 Folder 4
279-28 (Section 4). Agreements
1960-1961
Scope and Contents
1960-April 19, 1961 .
Box 320 Folder 5
279-28 (Section 3). Agreements
1959
Scope and Contents
December 2-31, 1959 .
Box 320 Folder 6
279-28 (Section 2). Agreements
1959
Scope and Contents
April 1959-December 1, 1959 .
Box 320 Folder 7
279-28 (Section 1). Agreements
1958-1959
Scope and Contents
1958-March 1959 .
Box 320 Folder 8
General
1960
Scope and Contents
June-December 1960 .
Box 320 Folder 9
Payroll Computer Project
1959
Scope and Contents
1959 August
Box 320 Folder 10
Coordination of Expenditures Accounting
1959
Scope and Contents
1959 July
Box 321 Folder 1
Property Accounting Consolidation
1959
Scope and Contents
1959 March
Box 321 Folder 2
1958 . Rules Movement
1958-1959
Scope and Contents
1958-59 .
Box 321 Folder 3
General
1959-1960
Scope and Contents
July 3, 1959-May 31, 1960 .
Box 321 Folder 4
General
1958-1959
Scope and Contents
December 1958-June 30, 1959 .
Box 321 Folder 5
Chesapeake and Ohio Railway Company
1958
Scope and Contents
1958 November
Box 321 Folder 6
Chesapeake and Ohio Railway Company
1958
Scope and Contents
September-October 1958 .
Box 321 Folder 7
Chesapeake and Ohio Railway Company
1958
Scope and Contents
January-August 1958 .
Box 321 Folder 8
Agreements
1949-1955
Scope and Contents
1949-55 .
Box 322 Folder 1
279-28 (Section 12). Agreements
1965
Scope and Contents
August 12, 1965-October 12, 1965 .
Box 322 Folder 2
279-28 (Section 11). Agreements
1965
Scope and Contents
August 1-11, 1965 .
Box 322 Folder 3
279-28 (Section 10). Agreements
1965
Scope and Contents
February-July 1965 .
Box 322 Folder 4
279-28 (Section 9). Agreements
1963-1965
Scope and Contents
December 1963-January 1965 .
Box 322 Folder 5
279-28 (Section 8). Agreements
1963
Scope and Contents
July-December 1963 .
Box 322 Folder 6
General
1964-1965
Scope and Contents
August 1964-October 1965 .
Box 322 Folder 7
General
1964
Scope and Contents
January-July 1964 .
Box 322 Folder 8
General
1963
Scope and Contents
September 30, 1963-December 1963 .
Box 322 Folder 9
General
1963
Scope and Contents
January 1963-September 29, 1963 .
Box 323 Folder 1
General
1962
Scope and Contents
August 5, 1962-December 1962 .
Box 323 Folder 2
General
1962
Scope and Contents
April 5, 1962-August 4, 1962 .
Box 323 Folder 3
General
1961-1962
Scope and Contents
October 1961-April 4, 1962 .
Box 323 Folder 4
General
1961
Scope and Contents
January-September 1961 .
Box 323 Folder 5
Union Shop
1951-1957
Scope and Contents
1951-57 .
Box 323 Folder 6
National Labor Relations Board. Dudding, E.
1958-1959
Scope and Contents
1958-59 .
Box 323 Folder 7
Health and Welfare
1953-1957
Scope and Contents
1953-57 .
Sub-Series 279-29 . Rules. Western Pacific Railroad Company
Box 323 Folder 8
279-29 (Section 3). Rules . Revision. Mediation Case No. A-5869
1965
Scope and Contents
August-September 1965 .
Box 323 Folder 9
279-29 (Section 2). Rules . Revision. Mediation Case No. A-5869
1958-1965
Scope and Contents
August 15, 1958-July 1965 .
Box 323 Folder 10
279-29 (Section 1). Rules . Revision. Mediation Case No. A-5869
1957-1958
Scope and Contents
1957-August 14, 1958 .
Box 323 Folder 11
1958 Rules Movement
1958-1959
Scope and Contents
1958-59 .
Box 323 Folder 12
40-Hour Week
1949-1950
Scope and Contents
July 14, 1949-August 10, 1950 .
Box 323 Folder 13
Western Pacific Railroad Company
1949-1951
Scope and Contents
November 1949-February 1951 .
Box 324 Folder 1
Western Pacific Railroad Company
1948-1949
Scope and Contents
1948-August 20, 1949 .
Box 324 Folder 2
General
1956-1962
Scope and Contents
1956-62 .
Box 324 Folder 3
Western Pacific Railroad Company
1952-1955
Scope and Contents
March 1952-55 .
Box 324 Folder 4
General
1951-1952
Scope and Contents
March 1951-February 1952 .
Box 324 Folder 5
General
1946-1949
Scope and Contents
1946-October 1949 .
Box 324 Folder 6
General
1929-1945
Scope and Contents
1929-45 .
Box 324 Folder 7
Mediation Case No. A-5033
1949-1956
Scope and Contents
1949-56 .
Box 324 Folder 8
Case No. A-3159
1949-1952
Scope and Contents
1949-52 .
Box 324 Folder 9
Rules . Revision Case No. A-1340
1939-1944
Scope and Contents
1939-44 .
Box 324 Folder 10
Vacation Claim. James, F.
1948
Box 324 Folder 11
Vacation Dispute. Gordon, M.P.
1948
Box 324 Folder 12
Vacation Dispute. Payment for Overtime
1945-1948
Scope and Contents
1945-48 .
Box 324 Folder 13
Vacation Dispute. Murphy, F.
1946-1947
Scope and Contents
1946-47 .
Box 324 Folder 14
Vacation Dispute. McGregor, R.
1946-1947
Scope and Contents
1946-47 .
Box 324 Folder 15
Vacations
1942-1946
Scope and Contents
1942-46 .
Box 324 Folder 16
Case No. R-1452
1946-1947
Scope and Contents
1946-47 .
Box 324 Folder 17
Western Pacific Railroad Company
1921-1923
Scope and Contents
1921-23 .
Sub-Series 279-30 . Rules. Reading Company
Box 324 Folder 18
General
1950-1957
Scope and Contents
March 1950-June 1957 .
Box 324 Folder 19
Reading Company
1947-1950
Scope and Contents
October 1947-February 1950 .
Box 324 Folder 20
Reading Company
1946-1947
Scope and Contents
1946-September 1947 .
Box 325 Folder 1
Reading Company
1943-1945
Scope and Contents
1943-45 .
Box 325 Folder 2
Reading Company
1940-1942
Scope and Contents
1940-42 .
Box 325 Folder 3
Reading Company
1935-1939
Scope and Contents
1935-39 .
Box 325 Folder 4
Reading Company
1921-1922
Scope and Contents
1921-22 .
Box 325 Folder 5
Vacations
1942-1946
Scope and Contents
1942-46 .
Box 325 Folder 6
40-Hour Week
1948-1951
Scope and Contents
1948-51 .
Box 325 Folder 7
General
1963-1964
Scope and Contents
1963-64 .
Box 325 Folder 8
1958 Rules Movement
1958-1959
Scope and Contents
1958-59 .
Box 325 Folder 9
Union Shop
1951-1957
Scope and Contents
1951-57 .
Box 325 Folder 10
General
1960-1962
Scope and Contents
September 1960-62 .
Box 325 Folder 11
Reading Company
1958-1960
Scope and Contents
1958-August 1960 .
Box 325 Folder 12
General
1964-1965
Scope and Contents
1964-June 1965 .
Sub-Series 279-31 . Rules. Baltimore and Ohio Railroad
Box 325 Folder 13
Union Shop
1953-1961
Scope and Contents
January 1953-61 .
Box 325 Folder 14
General
1963
Box 325 Folder 15
1958 Rules Movement
1958-1959
Scope and Contents
1958-59 .
Box 325 Folder 16
General
1963
Scope and Contents
January-November 1963 .
Box 326 Folder 1
40-Hour Week
1948-1958
Scope and Contents
1948-58 .
Box 326 Folder 2
General
1956-1958
Scope and Contents
1956-58 .
Box 326 Folder 3
General
1959-1962
Scope and Contents
1959-62 .
Box 326 Folder 4
General
1950-1952
Scope and Contents
March 1950-September 1952 .
Box 326 Folder 5
Taylor, J.P.; Taylor, H.; Blake, C.
1952-1959
Scope and Contents
1952-59 .
Box 326 Folder 6
Baltimore and Ohio Railroad
1952-1955
Scope and Contents
October 1952-55 .
Box 326 Folder 7
279-31 (a). General
1944-1950
Scope and Contents
1944-February 1950 .
Box 326 Folder 8
Union Shop
1951-1952
Scope and Contents
1951-52 .
Box 326 Folder 9
Case No. A-3962
1951-1956
Scope and Contents
1951-56 .
Box 326 Folder 10
Civil Action No. 4594-51
1952
Box 326 Folder 11
Vacations
1942-1950
Scope and Contents
1942-50 .
Box 326 Folder 12
Rules Revision. Case No. A-2206
1945-1947
Scope and Contents
1945-47 .
Box 326 Folder 13
Case No. A-1439
1942-1947
Scope and Contents
1942-47 .
Box 326 Folder 14
279-31 (a). Baltimore and Ohio Railroad
1933-1943
Scope and Contents
1933-43 .
Box 326 Folder 15
Arbitration. Sunday Rule
1931
Box 326 Folder 16
279-31 (b). Mediation Agreement. C-811
1930-1936
Scope and Contents
1930-36 .
Box 326 Folder 17
Baltimore and Ohio Railroad
1921-1927
Scope and Contents
1921-27 .
Sub-Series 279-32 . Rules. Chicago and Alton Railroad
Box 327 Folder 1
Vacations
1942-1947
Scope and Contents
1942-47 .
Box 327 Folder 2
Chicago and Alton Railroad
1928-1947
Scope and Contents
1928-47 .
Box 327 Folder 3
Chicago and Alton Railroad
1921-1926
Scope and Contents
1921-26 .
Sub-Series 279-33 . Rules. Wheeling and Lake Erie Railway Company
Box 327 Folder 4
1958. Rules Movement
1958-1959
Scope and Contents
1958-59 .
Box 327 Folder 5
Union Shop
1951-1955
Scope and Contents
1951-55 .
Box 327 Folder 6
40-Hour Week
1948-1955
Scope and Contents
1948-55 .
Box 327 Folder 7
General
1949-1955
Scope and Contents
April 1949-55 .
Box 327 Folder 8
Wheeling and Lake Erie Railway Company
1932-1949
Scope and Contents
1932-March 1949 .
Box 327 Folder 9
Vacations
1942-1943
Scope and Contents
1942-43 .
Box 327 Folder 10
Wheeling and Lake Erie Railway Company
1921-1922
Scope and Contents
1921-22 .
Sub-Series 279-34 . Rules. Pere Marquette District
Box 327 Folder 11
1946-November 1950
Box 327 Folder 12
40-Hour Week. Ships' Clerks
1949-1954
Scope and Contents
1949-54 .
Box 327 Folder 13-15
Exhibit No. 14, . Revenue Consolidation
1958
Scope and Contents
1958 October 1
Box 328 Folder 1
40-Hour Week
1948-1950
Scope and Contents
1948-50 .
Box 328 Folder 2
Vacations
1942-1949
Scope and Contents
1942-49 .
Box 328 Folder 3
Rules Revision. Case No. A-2544
1946-1948
Scope and Contents
1946-48 .
Box 328 Folder 4
Pere Marquette District
1937-1945
Scope and Contents
1937-45 .
Box 328 Folder 5
Pere Marquette District
1921
Box 328 Folder 6
Arbitration. Sunday Work
1932
Box 328 Folder 7
Pere Marquette District
1932-1936
Scope and Contents
1932-36 .
Box 328 Folder 8
Pere Marquette District
1921-1929
Scope and Contents
1921-29 .
Box 328 Folder 9
Vacation Dispute. Grove, T.A.
1943-1947
Scope and Contents
1943-47 .
Box 328 Folder 10
Mediation Case No. A-5942
1958-1959
Scope and Contents
1958-59 .
Box 328 Folder 11
1958 Rules Movement
1958-1959
Scope and Contents
1958-59 .
Box 328 Folder 12
Teletype Machines. Mediation Cases Nos. A-2652, A-4489
1947-1958
Scope and Contents
1947-58 .
Box 328 Folder 13
General
1958-1962
Scope and Contents
1958-62 .
Box 328 Folder 14
General
1955-1957
Scope and Contents
August 1955-57.
Box 328 Folder 15
General
1951-1955
Scope and Contents
September 1951-July 1955 .
Box 329 Folder 1
Union Shop
1951-1957
Scope and Contents
1951-57 .
Box 329 Folder 2
December 1950-August 1951
Box 329 Folder 3
Agreements
1947
Sub-Series 279-35. Rules. St. Louis and San Francisco Railway
Box 329 Folder 4
279-35 (Section 1). St. Louis and San Francisco Railway
1921-1922
Scope and Contents
1921-22 .
Box 329 Folder 5
279-35 (Section 2). St. Louis and San Francisco Railway
1921-1922
Scope and Contents
1921-22 .
Box 329 Folder 6
279-35 (Section 3). St. Louis and San Francisco Railway
1921-1922
Scope and Contents
1921-22 .
Box 329 Folder 7
General
1959-1962
Scope and Contents
1959-62 .
Box 329 Folder 8
Mediation Case No. A-6997
1962-1964
Scope and Contents
1962-64 .
Box 329 Folder 9
St. Louis and San Francisco Railway
1951-1962
Scope and Contents
1951-62 .
Box 329 Folder 10
279-35 (Section 3). Revision. Mediation Case No. A-6764
1962-1964
Scope and Contents
July 11, 1962-64 .
Box 329 Folder 11
279-35 (Section 2). Revision. Mediation Case No. A-6764
1961-1962
Scope and Contents
February 1961-July 10, 1962 .
Box 329 Folder 12
Mediation Case No. C-2382
1955-1962
Box 329 Folder 13
279-35 (Section 1). Revision. Mediation Case No. A-6764
1958-1961
Scope and Contents
1958-January 1961 .
Box 330 Folder 1
St. Louis and San Francisco Railway
1956-1958
Scope and Contents
1956-58 .
Box 330 Folder 2
Veterans Vacation. Mediation Case No. C-2418
1954-1957
Scope and Contents
1954-57 .
Box 330 Folder 3
Agreements
1925
Box 330 Folder 4
1958 . Rules Movement
1958-1959
Scope and Contents
1958-59 .
Box 330 Folder 5
Case No. C-2144
1953
Box 330 Folder 6
St. Louis and San Francisco Railway
1952-1955
Scope and Contents
July 1952-55 .
Box 330 Folder 7
40-Hour Week
1949-1953
Scope and Contents
1949-53 .
Box 330 Folder 8
General
1950-1952
Scope and Contents
July 21, 1950-June 1952 .
Box 330 Folder 9
General
1946-1950
Scope and Contents
1946-July 20, 1950 .
Box 330 Folder 10
Vacations
1942-1949
Scope and Contents
1942-49 .
Box 330 Folder 11
279-35 (a). Married Women. Mediation Case No. A-480
1941-1945
Scope and Contents
1941-45 .
Box 330 Folder 12
Case No. A-2857
1948-1952
Scope and Contents
1948-52 .
Box 330 Folder 13
Case No. A-2462
1946-1952
Scope and Contents
1946-52 .
Box 330 Folder 14
279-35 (b-Section 2). Case No. A-930
1942-1950
Scope and Contents
November 1942-50 .
Box 330 Folder 15
279-35 (b-Section 1). Case No. A-930
1941-1942
Scope and Contents
1941-October 1942 .
Box 330 Folder 16
279-35 (a). Case No. A-738
1930-1936
Scope and Contents
1930-36 .
Box 330 Folder 17
St. Louis and San Francisco Railway
1942
Box 330 Folder 18
St. Louis and San Francisco Railway
1922-1929
Scope and Contents
1922-29 .
Sub-Series 279-36. Rules. Kansas City Terminal Railway Company
Box 330 Folder 19
Mediation Case No. A-7162
1963-1966
Scope and Contents
1963-66 .
Box 330 Folder 20
Mediation Case No. A-7035
1962-1966
Scope and Contents
1962-66 .
Box 331 Folder 1
Veterans Vacation. Mediation Case No. C-2418
1955-1957
Scope and Contents
1955-57 .
Box 331 Folder 2
General
1959-1962
Scope and Contents
1959-April 1962 .
Box 331 Folder 3
279-36 (c). Ushers and Red Caps. Cases Nos. C-909 and R-107
1934-1945
Scope and Contents
1934-45 .
Box 331 Folder 4
Kansas City Terminal Railway Company
1921-1922
Scope and Contents
1921-22 .
Box 331 Folder 5
279-36 (a). Mediation Cases Nos. A-1173 and A-1745
1938-1944
Box 331 Folder 6
Mediation Case No. A-6863
1959-1966
Box 331 Folder 7
General
1962-1963
Scope and Contents
May 1962-63.
Box 331 Folder 8
Union Shop. Check-Off. Mediation Case No. A-6549
1957-1964
Box 331 Folder 9
1958 Rules Movement
1958-1959
Box 331 Folder 10
Mediation Case No. A-6208
1959-1960
Box 331 Folder 11
Red Caps. 1958 Rules Movement
1958-1959
Box 331 Folder 12
Mediation Case No. A-5716
1958-1959
Box 331 Folder 13
Mediation Case No. A-5715
1957-1958
Box 331 Folder 14
Master Seniority Roster. Mediation Case No. A-5702
1957-1958
Box 331 Folder 15
40-Hour Week
1950
Box 331 Folder 16
Mediation Case No. A-4941
1955-1956
Box 331 Folder 17
General
1957-1958
Box 331 Folder 18
Union Shop
1951-1955
Box 331 Folder 19
40-Hour Week
1948-1954
Box 331 Folder 20
General
1952-1956
Scope and Contents
May 4, 1952-56.
Box 331 Folder 21
General
1949-1952
Scope and Contents
1949-May 3, 1952.
Box 332 Folder 1
Rule No. 1
1939-1942
Box 332 Folder 2
Mediation Case No. A-4346
1953-1956
Box 332 Folder 3
Case No. A-3712
1950-1952
Box 332 Folder 4
Case No. A-3522
1950
Box 332 Folder 5
Case No. A-3283
1949-1950
Box 332 Folder 6
Case No. A-3386
1950
Box 332 Folder 7
Vacations
1942-1948
Box 332 Folder 8
Red Caps. 40-Hour Week
1949-1950
Box 332 Folder 9
General
1945-1948
Box 332 Folder 10
279-36 (a). General
1938-1944
Box 332 Folder 11
279-36 (a). Kansas City Terminal Railway Company
1934-1937
Box 332 Folder 12
Kansas City Terminal Railway Company
1922-1929
Box 332 Folder 13
Vacation Dispute. Smith-Jackson
1948
Box 332 Folder 14
Vacation Dispute. Usher Captains
1945-1948
Box 332 Folder 15
Vacation Dispute. Mailhandlers
1947
Box 332 Folder 16
Vacation Dispute. Lewis, et. al.
1945-1947
Box 332 Folder 17
Vacation Dispute. Holidays
1945-1947
Box 332 Folder 18
Vacation Dispute. Checkmen
1945-1947
Box 332 Folder 19
Vacation Dispute. Red Caps
1945-1947
Box 332 Folder 20
Vacation Dispute. Lewis, et. al.
1944-1947
Box 332 Folder 21
Vacation Dispute. Countermen
1943-1947
Box 332 Folder 22
Vacation Dispute. Mailhandlers
1943-1947
Box 332 Folder 23
Vacation Dispute. Red Caps
1942-1947
Box 332 Folder 24
Vacation Dispute. Holidays
1942-1947
Box 332 Folder 25
Case No. A-2411
1946
Box 332 Folder 26
Rules Revision. Case No. A-2336
1944-1946
Sub-Series 279-37. Rules. Union Depot Company, Columbus, Ohio
Box 333 Folder 1
Union Depot Company, Columbus, Ohio
1936-1952
Box 333 Folder 2
Case No. R-2099
1948-1949
Box 333 Folder 3
General
1936-1956
Scope and Contents
May 27, 1936-56.
Box 333 Folder 4
Agreements
1935
Box 333 Folder 5
1958 Rules Movement
1958-1959
Box 333 Folder 6
Case No. A-2971
1948
Box 333 Folder 7
Union Depot Company, Columbus, Ohio
1921-1923
Sub-Series 279-38. Rules. New York Central Railroad
Box 333 Folder 8
Health and Welfare
1955-1959
Box 333 Folder 9-10
Eastern. Union Shop. Shea, J.
1958-1961
Box 333 Folder 11
General
1958-1959
Scope and Contents
September 1958-June 23, 1959.
Box 333 Folder 12
General
1957-1958
Scope and Contents
September 1957-August 1958.
Box 333 Folder 13
General
1952-1957
Scope and Contents
1952-September 1957.
Box 333 Folder 14
General
1949-1951
Box 333 Folder 15
General
1947-1948
Box 333 Folder 16
General
1962
Scope and Contents
September 20, 1962-December 1962.
Box 333 Folder 17
General
1961-1962
Scope and Contents
September 1961-September 19, 1962.
Box 333 Folder 18
General
1960-1961
Scope and Contents
June 1960-August 1961.
Box 333 Folder 19
Union Shop
1953-1957
Scope and Contents
March 1953-57.
Box 334 Folder 1
Union Shop
1952-1953
Scope and Contents
November 1952-February 1953.
Box 334 Folder 2
40-Hour Week. Travel Time and Expenses
1949-1958
Box 334 Folder 3
Eastern. 1958 Rules Movement
1958-1959
Box 334 Folder 4
Western. 1958 Rules Movement
1958-1959
Box 334 Folder 5
National Mediation Board, Case No. 212. Vols. 1-4
1956
Scope and Contents
May 3-8, 1956.
Box 334 Folder 6
National Mediation Board, Case No. 212. Vols. 5-7
1956
Scope and Contents
May 9-15, 1956.
Box 334 Folder 7
279-38 (Section 3). Agreements
1963-1965
Scope and Contents
June 11, 1963-August 12, 1965.
Box 334 Folder 8
279-38 (Section 2). Mediation Case No. A-5395
1961-1966
Scope and Contents
February 1961-66.
Box 334 Folder 9
279-38 (Section 1). Mediation Case No. A-5935
1958-1961
Scope and Contents
1958-January 1961.
Box 334 Folder 10
General
1964
Scope and Contents
August 18, 1964-December 1964.
Box 334 Folder 11
General
1963-1964
Scope and Contents
November 1963-August 17, 1964.
Box 334 Folder 12
Mediation Case No. A-6457
1961-1964
Box 334 Folder 13
Mediation Case No. A-6132
1959-1964
Box 335 Folder 1
279-38 (Section 2). Agreements
1960-1963
Scope and Contents
1960-April 26, 1963.
Box 335 Folder 2
Sunday Operation of Transfer Stations. Exhibits
1956
Box 335 Folder 3
Mediation Case No. A-6216
1959-1962
Box 335 Folder 4
Mediation Case No. A-6450
1959-1961
Box 335 Folder 5
General
1959-1960
Scope and Contents
July 1959-May 1960.
Box 335 Folder 6
Agreements
1949-1959
Box 335 Folder 7
Western. Stolmeier, J.H.
1958-1959
Box 335 Folder 8
Mediation Case No. A-5626
1957-1959
Box 335 Folder 9
Mediation Case No. A-6367
1960-1962
Box 335 Folder 10
Cases Nos. 2-RC-9599, 2-RC-9652, and 2-RC-9739
1958-1959
Box 335 Folder 11
Building Service Employees International Union. Case No. 2-RC-9652
1958-1959
Box 335 Folder 12
Melrose Central Employees
1958
Scope and Contents
1958 November 4
Box 335 Folder 13
Eastern. Mediation Case No. A-5399
1957-1959
Box 335 Folder 14
7-Day Freight Transfer Operation
1955-1957
Box 336 Folder 1
Rules Revision
1947-1963
Box 336 Folder 2
General
1963
Scope and Contents
January-October 1963.
Box 336 Folder 3
Union Shop. Eastman, H.H.
1952-1953
Box 336 Folder 4
Union Shop
1951-1952
Scope and Contents
November 1951-October 1952.
Box 336 Folder 5
Cases Nos. A-2830 and A-2650
1947-1952
Box 336 Folder 6
Union Shop
1951
Scope and Contents
February-October 1951.
Box 336 Folder 7
40-Hour Week
1948-1949
Box 336 Folder 8-9
Arbitration Case No. A-2625. Testimony
1948
Box 336 Folder 10
New York, New Haven and Hartford Railroad Company. "New Mechanized Train Consist and Car Record System"
1947
Scope and Contents
1947 October 21
Box 336 Folder 11
Emergency Board. Rules Changes Notices of Cooperating Railway Labor Organizations
1954
Scope and Contents
March 30, 1954-April 1, 1954.
Box 336 Folder 12
279-38 (Section 2). Eastern. Telegraphers' Case. Arbitration Case No. A-2625
1948
Box 336 Folder 13
279-38 (Section 1). Eastern. Telegraphers' Case. Arbitration Case No. A-2625
1948
Box 336 Folder 14
279-38 (a). General
1945-1946
Box 336 Folder 15
279-38 (a). General
1940-1944
Box 337 Folder 1
United States Board of Mediation. Case No. R-601-2
1931
Scope and Contents
1931 February 3
Box 337 Folder 2
Vacations
1942-1949
Box 337 Folder 3
279-38 (Section 1). New York Central Railroad
1921-1922
Box 337 Folder 4
279-38 (Section 2). New York Central Railroad
1921-1922
Box 337 Folder 5
Western. Vacation Dispute. Overtime, Chicago Freight Station
1948
Box 337 Folder 6
Western. Vacation Dispute. Overtime, Chicago Freight Station
1946-1948
Box 337 Folder 7
New York Central Railroad
1940-1945
Box 337 Folder 8
Cases Nos. R-557 and R-558
1923-1939
Box 337 Folder 9
279-38 (b). Stockyard Employees, Buffalo, New York. Case No. A-495
1937-1943
Box 337 Folder 10
279-38 (c). Commissary and Dining Car Department. Cases Nos. R-673 and A-1120
1937-1944
Sub-Series 279-39. Rules. Alabama, Tennessee, and Northern Railway Company
Box 337 Folder 11
1958 Rules Movement
1958-1959
Box 337 Folder 12
Union Shop
1951-1955
Box 337 Folder 13
Case No. R-2043
1948-1955
Sub-Series 279-40. Rules. Texas and New Orleans Railroad Company
Box 337 Folder 14
Southern Pacific Company, Texas and Louisiana Lines
1924-1926
Box 337 Folder 15
Southern Pacific Company, Texas and Louisiana Lines
1923
Box 337 Folder 16
Case No. A-3801
1950-1953
Box 337 Folder 17
40-Hour Week
1948-1950
Box 337 Folder 18
279-40 (b). Rules and Representation Disputes. Cases Nos. A-605 and R-555
1939
Box 338 Folder 1-2
Briefs. United States Court of Appeals, Fifth Circuit, and United States Supreme Court
1929
Box 338 Folder 3
Southern Pacific Company, Texas and Louisiana Lines
1921-1922
Box 338 Folder 4
Case No. A-1762
1944-1945
Box 338 Folder 5
Vacations
1942-1950
Box 338 Folder 6
Texas and New Orleans Railroad Company
1933-1940
Box 338 Folder 7
Texas and New Orleans Railroad Company
1929
Box 338 Folder 8
Texas and New Orleans Railroad Company
1941-1949
Scope and Contents
1941-March 1949.
Box 338 Folder 9
General
1959-1962
Box 338 Folder 10
General
1956-1958
Box 338 Folder 11
General
1949-1955
Scope and Contents
April 1949-55.
Box 338 Folder 12
Texas and New Orleans Railroad Company
1930-1931
Scope and Contents
1930-June 1931.
Box 338 Folder 13
Texas and New Orleans Railroad Company
1927
Box 338 Folder 14
1958 Rules Movement
1958-1959
Box 338 Folder 15
Union Shop
1951-1954
Box 338 Folder 16
Railway Labor Executives' Association
1931
Scope and Contents
1931 January
Box 338 Folder 17
Texas and New Orleans Railroad Company
1928
Sub-Series 279-41. Rules. Boston and Albany Railroad
Box 339 Folder 1
Eastern District -1958 Rules Movement
1958-1959
Box 339 Folder 2
1959 Vacation and Holiday Movement
1959
Scope and Contents
May-September 1959.
Box 339 Folder 3
Union Shop
1952-1957
Box 339 Folder 4
Agreements
1945-1957
Box 339 Folder 5
General
1958-1962
Scope and Contents
October 1958-62.
Box 339 Folder 6
General
1957-1958
Scope and Contents
1957-September 1958.
Box 339 Folder 7
General
1951-1956
Box 339 Folder 8
Mediation Case No. A-6410
1959-1961
Box 339 Folder 9
Boston and Albany Railroad
1932-1950
Box 339 Folder 10
Vacations
1941-1950
Box 339 Folder 11
40-Hour Week
1948-1949
Box 339 Folder 12
Case No. A-1895
1944-1946
Box 339 Folder 13
Boston and Albany Railroad
1921-1924
Sub-Series 279-42. Rules. Minnesota Transfer Railway Company
Box 339 Folder 14
General
1945-1960
Scope and Contents
April 1945-60.
Box 339 Folder 15
1958 Rules Movement
1958-1959
Box 339 Folder 16
Union Shop
1951-1953
Box 339 Folder 17
Vacations
1943-1949
Box 339 Folder 18
40-Hour Week
1948-1949
Box 339 Folder 19
Minnesota Transfer Railway Company
1930-1945
Scope and Contents
1930-March 1945.
Box 339 Folder 20
Minnesota Transfer Railway Company
1921
Sub-Series 279-43. Rules. Spokane, Portland, and Seattle Railway Company
Box 339 Folder 21
General
1958-1962
Box 339 Folder 22
General
1956-1957
Box 339 Folder 23
1958 Rules Movement
1958-1959
Box 339 Folder 24
Agreements
1952-1953
Box 340 Folder 1
Spokane, Portland, and Seattle Railway Company
1930-1955
Box 340 Folder 2
Mediation Case No. C-2379
1955-1956
Box 340 Folder 3
Case No. A-4080
1951-1953
Box 340 Folder 4
40-Hour Week
1948-1950
Box 340 Folder 5
Vacations
1942
Box 340 Folder 6
Agreement
1940
Scope and Contents
1940 January 29
Box 340 Folder 7
Spokane, Portland, and Seattle Railway Company
1921-1924
Sub-Series 279-44. Rules. Columbia-Fidelity Transfer Company
Box 340 Folder 8
Columbia-Fidelity Transfer Company
1921-1922
Sub-Series 279-45. Rules. Lehigh and New England Railroad Company
Box 340 Folder 9
40-Hour Week
1948-1949
Box 340 Folder 10
Lehigh and New England Railroad Company
1921
Box 340 Folder 11
Case No. R-1388
1944-1945
Box 340 Folder 12
General
1943-1952
Box 340 Folder 13
Mediation Case No. A-6294
1960-1961
Box 340 Folder 14
Mediation Case No. A-6290
1960-1961
Box 340 Folder 15
Eastern. Agreements
1946
Scope and Contents
1946 May 1
Box 340 Folder 16
Mediation Cases A-6046 and C-2923
1959
Box 340 Folder 17
1958 Rules Movement
1958-1959
Box 340 Folder 18
General
1953-1959
Sub-Series 279-46. Rules. Texas Midland Railroad
Box 340 Folder 19
Texas Midland Railroad
1921
Sub-Series 279-47. Rules. Chicago, St. Paul, Minneapolis, and Omaha Railway Company
Box 340 Folder 20
Union Shop
1951-1955
Box 340 Folder 21
Chicago, St. Paul, Minneapolis, and Omaha Railway Company
1937-1946
Box 340 Folder 22
Veterans' Vacation. Mediation Case No. C-2418
1955-1957
Box 340 Folder 23
40-Hour Week
1950-1952
Box 340 Folder 24
Rules Changes
1956
Box 340 Folder 25
Vacations
1942-1949
Box 340 Folder 26
Chicago, St. Paul, Minneapolis, and Omaha Railway Company
1948-1956
Scope and Contents
April 11, 1948-56.
Box 340 Folder 27
Agreement
1947
Box 341 Folder 1
Rule No. 25. Case No. A-2549
1947
Box 341 Folder 2
Cases Nos. A-1586, A-1847 and A-2061
1943-1946
Box 341 Folder 3
40-Hour Week
1948-1950
Box 341 Folder 4
Chicago, St. Paul, Minneapolis, and Omaha Railway Company
1947-1948
Scope and Contents
1947-April 10, 1948.
Box 341 Folder 5
Supplemental Unemployment Benefits, Separation Allowance. Mediation Case No. A-5239
1956-1957
Sub-Series 279-48. Rules. Norfolk Southern Railway Company
Box 341 Folder 6
Arbitration Proceedings. Case No. A-747
1942
Scope and Contents
1942 December 28
Box 341 Folder 7
Agreements -1921-1950
Box 341 Folder 8
279-48 (a). General
1941-1952
Box 341 Folder 9
Norfolk Southern Railway Company
1935-1940
Box 341 Folder 10
Rules Revision
1951-1953
Box 341 Folder 11
Vacations
1943-1947
Box 341 Folder 12
Case No. A-1921
1942-1945
Box 341 Folder 13
Agreement
Box 341 Folder 14
279-48 (b). Case No. A-747
1941-1943
Box 342 Folder 1
Case No. A-747
1944-1946
Box 342 Folder 2
40-Hour Week
1948-1950
Box 342 Folder 3
Mediation Case No. A-6375
1960-1961
Box 342 Folder 4
Mediation Case No. A-6532
1961
Box 342 Folder 5
Mediation Case No. A-6253
1959-1960
Box 342 Folder 6
1958 Rules Movement
1958-1959
Box 342 Folder 7
279-48 (b). Case No. A-747. Exhibits
1941-1943
Sub-Series 279-49. Rules. Trinity and Brazos Valley Railroad
Box 342 Folder 8
Trinity and Brazos Valley Railroad
1921-1922
Sub-Series 279-50. Rules. Hocking Valley Railroad
Box 342 Folder 9
279-50 (a). Hocking Valley Division
1934-1936
Box 342 Folder 10
279-50 (b). Hocking Valley Division. Transfer of Personnel to Chesapeake and Ohio Railway General Offices
1935-1937
Box 342 Folder 11
Hocking Valley Railroad
1921-1923
Sub-Series 279-51. Rules. Toledo Terminal Railroad Company
Box 342 Folder 12
Toledo Terminal Railroad Company
1921-1950
Box 342 Folder 13
1958 Rules Movement
1958-1959
Box 342 Folder 14
40-Hour Week
1948-1949
Box 342 Folder 15
Toledo Terminal Railroad Company
1941-1943
Sub-Series 279-52. Rules. St. Paul Union Depot Company
Box 342 Folder 16
Mediation Case No. A-6389
1960
Box 342 Folder 17
Mediation Case No. A-6189
1960
Box 342 Folder 18
Mediation Case No. A-6342
1960
Box 342 Folder 19
Lunchroom and Concessions. 1958 Rules Movement
1958-1959
Box 342 Folder 20
General
1944-1952
Box 342 Folder 21
United Transport Service Employees of America, et. al. Case in United States Court of Appeals, District of Columbia
1942
Box 342 Folder 22
279-52 (b). Red Caps Representation Dispute. Case No. R-635
1938-1943
Scope and Contents
1938-June 1943.
Box 342 Folder 23
Vacations
1942-1945
Box 342 Folder 24
40-Hour Week
1948-1949
Box 343 Folder 1
Case No. R-1206
1943-1945
Box 343 Folder 2
279-52 (b). Red Caps Representation Dispute. Case No. R-635
1944-1946
Box 343 Folder 3
279-52 (b). Red Caps Representation Dispute. Case No. R-635
1943
Scope and Contents
July-December 1943.
Box 343 Folder 4
279-52 (a). General
1921-1943
Box 343 Folder 5
279-52. Rules. St. Paul Union Depot Company. Rules Revision. Case No. A-953
1940-1944
Sub-Series 279-53. Rules. Minneapolis and St. Louis Railway
Box 343 Folder 6
General
1956-1960
Scope and Contents
September 1956-60.
Box 343 Folder 7
Union Shop
1951-1958
Box 343 Folder 8
General
1944-1955
Box 343 Folder 9
1958 Rules Movement
1958-1959
Box 343 Folder 10
Case No. A-4046
1951-1955
Box 343 Folder 11
40-Hour Week
1948-1949
Box 343 Folder 12
Vacations
1942-1950
Box 343 Folder 13
Vacation Dispute. National Railroad Adjustment Board
1948-1949
Box 343 Folder 14
Minneapolis and St. Louis Railway
1934-1943
Box 343 Folder 15
Minneapolis and St. Louis Railway
1921
Box 343 Folder 16
Minneapolis and St. Louis Railway
1921-1929
Sub-Series 279-54. Rules. Chicago, Milwaukee, St. Paul, and Pacific Railroad
Box 343 Folder 17
Eastern. Mediation Case No. A-6248
1959-1961
Box 343 Folder 18
Mediation Case No. A-6231
1960-1962
Box 343 Folder 19
Western. 1958 Rules Movement
1958-1959
Box 343 Folder 20
Mediation Case No. A-5856
1958-1959
Box 344 Folder 1
Employees' National Conference Committee
1956-1958
Box 344 Folder 2
General
1960
Scope and Contents
January 8, 1960-December 1960.
Box 344 Folder 3
General
1956-1960
Scope and Contents
1956-January 7, 1960.
Box 344 Folder 4
Chicago, Milwaukee, St. Paul, and Pacific Railroad
1951-1955
Scope and Contents
September 1951-55.
Box 344 Folder 5
Union Shop. Brave, C.; Nixon, R.; et. al.
1961-1963
Box 344 Folder 6
General
1961-1962
Box 344 Folder 7
Union Shop
1956-1962
Box 344 Folder 8
279-54 (b). Rules Revision
1939-1945
Box 344 Folder 9
August 1949-August 1951
Box 344 Folder 10
Vacations
1942-1950
Box 344 Folder 11
279-54 (Section 1). 40-Hour Week
1948-1949
Scope and Contents
1948-August 30, 1949.
Box 344 Folder 12
1945-July 1949
Box 344 Folder 13
279-54 (Section 2). 40-Hour Week
1949-1950
Scope and Contents
August 31, 1949-50.
Box 344 Folder 14
279-54 (a). Chicago, Milwaukee, St. Paul, and Pacific Railroad
1923-1944
Box 344 Folder 15
Union Shop
1951-1955
Box 344 Folder 16
Eastern. 1958 Rules Movement
1958-1959
Box 344 Folder 17
279-54 (b). Rules Revision. Case No. A-1719
1944-1946
Box 344 Folder 18
Case No. A-1652
1944-1949
Box 344 Folder 19
Chicago, Milwaukee, St. Paul, and Pacific Railroad
1921-1922
Box 344 Folder 20
Mediation Case No. R-2251
1950-1955
Sub-Series 279-56. Rules. Chicago, Terre Haute, and Southeastern Railway
Box 345 Folder 1
Chicago, Terre Haute, and Southeastern Railway
1921
Scope and Contents
1921 May, 17
Sub-Series 279-57. Rules. Chicago and Northwestern Railway Company
Box 345 Folder 2
Rules Revision
1961-1963
Box 345 Folder 3
279-57 (Section 1). Mediation Cases Nos. A-6005, A-6006, and A-6443
1958-1961
Scope and Contents
1958-February 15, 1961.
Box 345 Folder 4
General
1957-1958
Box 345 Folder 5
1958 Rules Movement
1958-1959
Box 345 Folder 6
Replacement and Severance Pay. Mediation Case A-5239
1956-1959
Box 345 Folder 7
Mediation Case No. R-3371
1959
Box 345 Folder 8
Agreements
1952
Scope and Contents
1952 May 1
Box 345 Folder 9
Displacement and Severance Pay. Mediation Case No. A-5239
1956-1957
Box 345 Folder 10
Veterans Vacation. Mediation Case No. C-2418
1955-1957
Box 345 Folder 11
Chicago and Northwestern Railway Company
1953-1956
Box 345 Folder 12
Union Shop
1956
Box 345 Folder 13
Union Shop. Carloading Section
1951-1955
Box 345 Folder 14
Chicago and Northwestern Railway Company
1948-1952
Box 345 Folder 15
40-Hour Week
1948-1951
Box 345 Folder 16
Case No. A-3752
1951-1952
Box 345 Folder 17
Case No. R-2042
1948-1951
Box 345 Folder 18
Case No. A-3440
1950-1951
Box 345 Folder 19
General
1961-1962
Scope and Contents
February 22, 1961-62.
Box 346 Folder 1
General
1945-1947
Box 346 Folder 2
Chicago and Northwestern Railway Company
1939-1944
Box 346 Folder 3
Union Shop
1951-1953
Scope and Contents
1951-February 1953.
Box 346 Folder 4
Vacations
1942-1949
Box 346 Folder 5
279-57 (b). Revision of Scope Rules to Eliminate Excepted Positions. Case No. A-700
1939-1946
Box 346 Folder 6
279-57 (a). Chicago and Northwestern Railway Company
1923-1938
Box 346 Folder 7
Chicago and Northwestern Railway Company
1921-1922
Box 346 Folder 8
Case No. R-1661
1946-1947
Box 346 Folder 9
Arbitration Transcript. Vols. 1-2
1927
Scope and Contents
September 8-13, 1927.
Box 346 Folder 10
Arbitration Transcript. Vols. 11a-13
1927
Scope and Contents
October 13-17, 1927.
Box 346 Folder 11
279-57 (Section 2). Mediation Case No. A-6443
1961-1965
Scope and Contents
February 16, 1961-65.
Box 346 Folder 12
General
1959-1961
Scope and Contents
1959-February 21, 1961.
Box 346 Folder 13
279-57 (Section 1). Agreements
1952-1960
Sub-Series 279-58. Rules. Pueblo Joint Interchange Bureau
Box 347 Folder 1
1958 Rules Movement
1958-1959
Box 347 Folder 2
Union Shop
1951-1955
Box 347 Folder 3
Case No. A-3567
1950-1952
Box 347 Folder 4
40-Hour Week
1948-1950
Sub-Series 279-59. Rules. Washington Terminal Company
Box 347 Folder 5
1958 Rules Movement
1958-1959
Box 347 Folder 6
General
1936-1950
Box 347 Folder 7
40-Hour Week
1948-1951
Box 347 Folder 8
Rules Revision
1951-1958
Box 347 Folder 9
Vacations
1942-1947
Box 347 Folder 10
Washington Terminal Company
1934-1935
Box 347 Folder 11
Washington Terminal Company
1921
Sub-Series 279-60. Rules. Chicago, Indianapolis, and Louisville Railway Company
Box 347 Folder 12
General
1946-1956
Box 347 Folder 13
Miscellaneous Grievances
1941-1955
Box 347 Folder 14
Case No. A-4465
1954-1955
Box 347 Folder 15
Case No. A-6
1932-1943
Box 347 Folder 16
1921-1927
Box 347 Folder 17
1958 Rules Movement
1958-1959
Box 347 Folder 18
1944-1945
Box 347 Folder 19
Mediation Case No. A-2850
1948-1952
Box 347 Folder 20
40-Hour Week
1948-1950
Box 347 Folder 21
Vacations
1944
Box 347 Folder 22
Monon Railroad. Agreement
1944
Scope and Contents
1944 November 1
Sub-Series 279-61. Rules. Bessemer and Lake Erie Railroad Company
Box 348 Folder 1
Union Shop
1951-1956
Box 348 Folder 2
Agreement
1953
Scope and Contents
1953 March 25
Box 348 Folder 3
General
1958-1962
Scope and Contents
July 1958-62.
Box 348 Folder 4
General
1957-1958
Scope and Contents
1957-June 1958.
Box 348 Folder 5
Joint Mediation Case No. C-3076
1960-1961
Box 348 Folder 6
Rules Revision
1951-1953
Box 348 Folder 7
Bessemer and Lake Erie Railroad Company
1940-1951
Scope and Contents
1940-September 1951.
Box 348 Folder 8
Bessemer and Lake Erie Railroad Company
1921-1939
Box 348 Folder 9
1958 Rules Movement
1958-1959
Box 348 Folder 10
General
1951-1956
Scope and Contents
October 1951-October 25, 1956.
Box 348 Folder 11
40-Hour Week
1948-1951
Box 348 Folder 12
Vacations
1942-1945
Box 348 Folder 13
Bessemer and Lake Erie Railroad Company
1921
Box 348 Folder 14
40-Hour Week
1949-1953
Sub-Series 279-62. Rules. Erie Lackawanna Railroad Company
Box 348 Folder 15
Mediation Cases Nos. A-7001 and C-3375
1963-1964
Box 348 Folder 16
General
1963-1964
Box 348 Folder 17
Union Shop -1951-1955
Box 348 Folder 18
General
1962
Scope and Contents
September 6, 1962-December 1962.
Box 348 Folder 19
Union Shop -1956-1962
Box 348 Folder 20
1958 Rules Movement
1958-1959
Box 348 Folder 21
Rules Revision
1940
Box 349 Folder 1
Agreements -1957-May 1962
Box 349 Folder 2
General
1965
Box 349 Folder 3
Mediation Case No. A-7429
1964-1966
Box 349 Folder 4
Mediation Case No. C-3152
1961-1963
Box 349 Folder 5
Mediation Case No. A-5629
1957-1966
Box 349 Folder 6
Vacation Dispute. O'Dwyer, D.P.
1946-1947
Box 349 Folder 7
Vacation Dispute. Myers, D.W.; Rizzo, J.P.; Shaddick, F.D.
1944-1947
Box 349 Folder 8
Vacation Dispute. Myers, D.W.; Rizzo, J.P.; Shaddick, F.D.
1943-1947
Box 349 Folder 9
279-62 (a). Military Service. Case No. A-1130
1940-1946
Box 349 Folder 10
279-62 (c). Rules Revision
1939-1945
Box 349 Folder 11
279-62 (b). New York, Susquehanna, and Western Railroad-New York, Ontario, and Western Railroad Consolidation
1940-1944
Box 349 Folder 12
1940
Box 349 Folder 13
279-62 (d). Training Program
1944
Box 349 Folder 14
1934-1937
Box 349 Folder 15
279-62 (a). General
1944-1947
Box 349 Folder 16
279-62 (a). Erie Lackawanna Railroad Company
1938-1944
Box 349 Folder 17
Erie Lackawanna Railroad Company
1929-1932
Scope and Contents
1929-March 1932.
Box 349 Folder 18
Erie Lackawanna Railroad Company
1927-1928
Box 349 Folder 19
Erie Lackawanna Railroad Company
1923-1926
Box 350 Folder 1
Erie Lackawanna Railroad Company
1921-1922
Box 350 Folder 2
Amendment of Rule 20-2(d). Mediation Case No. A-5296
1956-1958
Box 350 Folder 3
Establishing of a Centralized Machine Bureau. Mediation Case No. A-5921
1957-1959
Box 350 Folder 4
40-Hour Week
1948-1950
Box 350 Folder 5
Vacations
1942-1950
Box 350 Folder 6
279-62 (a). Case No. A-3175
1949-1951
Box 350 Folder 7
IQ Examinations. Cases Nos. A-2806, A-2808, and A-2813
1943-1949
Box 350 Folder 8
Teletype
1948-1949
Box 350 Folder 9
Operator-Clerk. Greenville, Pennsylvania; Kenton, Ohio. Case No. A-1947
1944-1948
Box 350 Folder 10
Vacation Dispute. Hilyard, B.A.; Bay, O.; Rudig, B.; Stephens, H.; and Wheeler, R.S.; Hornell, New York
1947-1948
Box 350 Folder 11
Rules Revision
1949-1955
Box 350 Folder 12
40-Hour Week
1949-1955
Box 350 Folder 13
General
1949-1955
Scope and Contents
April 1949-May 1955.
Box 350 Folder 14
1948-March 1949
Box 350 Folder 15
Erie Lackawanna Railroad Company
1955-1956
Scope and Contents
June 1955-56.
Box 350 Folder 16
Memorandum Agreement
1950
Box 351 Folder 1-2
General
1957-1962
Scope and Contents
1957-September 5, 1962.
Box 351 Folder 3
Vacation Dispute. Short Hour
1944-1947
Sub-Series 279-63. See Box 375, File Folders 1 and 2
Sub-Series 279-64. Rules. Duluth, South Shore, and Atlantic Railway Company
Box 351 Folder 4
Union Shop
1951-1953
Box 351 Folder 5
General
1955-1959
Scope and Contents
October 1955-59.
Box 351 Folder 6
40-Hour Week
1948-1951
Box 351 Folder 7
1958 Rules Movement
1958-1959
Box 351 Folder 8
Ore Dock Employees. 1958 Rules Movement
1958-1959
Box 351 Folder 9
General
1948-1955
Scope and Contents
1948-October 1955.
Box 351 Folder 10
Vacations
1942-1948
Box 351 Folder 11
Ore Docks. 40-Hour Week
1949
Box 351 Folder 12
Duluth, South Shore, and Atlantic Railway Company
1937-1947
Box 351 Folder 13
Duluth, South Shore, and Atlantic Railway Company
1921-1927
Sub-Series 279-65. Rules. Belt Railway of Chicago
Box 351 Folder 14
Mediation Case No. A-4833
1955
Box 351 Folder 15
279-65 (Section 2). Mediation Cases Nos. A-6954 and A-6955
1963-1964
Scope and Contents
May 1963-64.
Box 351 Folder 16
279-65 (Section 1). Mediation Cases Nos. A-6954 and A-6955
1962-1963
Scope and Contents
1962-April 1963.
Box 351 Folder 17
Mediation Case No. C-2387
1955
Box 351 Folder 18
Cases Nos. A-4298 and A-4299
1954-1955
Box 351 Folder 19
Belt Railway of Chicago
1949-1955
Scope and Contents
November 1949-55.
Box 351 Folder 20
Mediation Case No. A-4299
1951-1953
Box 351 Folder 21
1958 Rules Movement
1958-1959
Box 351 Folder 22
Agreement
1949
Scope and Contents
1949 September 1
Box 351 Folder 23
Work Sheets and Exhibits. Cases Nos. A-4298 and A-4299
1954
Scope and Contents
September 1-3, 1954.
Box 352 Folder 1
Arbitration Proceedings. Cases Nos. A-4298 and A-4299
1954
Scope and Contents
September 1-3, 1954.
Box 352 Folder 2
Belt Railway of Chicago
1941-1949
Scope and Contents
1941-October 1949.
Box 352 Folder 3
40-Hour Week
1948-1949
Box 352 Folder 4
Vacations
1942-1947
Box 352 Folder 5
Belt Railway of Chicago
1921-1940
Box 352 Folder 6
Agreement
1938
Scope and Contents
1938 March 25
Sub-Series 279-66. Rules. Pittsburgh and Lake Erie Railroad Company
Box 352 Folder 7
Mediation Case No. A-6359
1959-1962
Box 352 Folder 8
1958 Rules Movement
1958-1959
Box 352 Folder 9
Veterans Vacation. Mediation Case No. C-2418
1955-1957
Box 352 Folder 10
40-Hour Week
1949-1957
Scope and Contents
1949-57`.
Box 352 Folder 11
Mediation Case No. A-5669
1958-1959
Box 352 Folder 12
Mediation Cases Nos. A-5918 and A-5946
1957-1959
Box 352 Folder 13
Agreements
1946
Box 352 Folder 14
General
1957-1962
Box 352 Folder 15
Pittsburgh and Lake Erie Railroad Company
1952-1956
Scope and Contents
August 1952-56.
Box 352 Folder 16
Pittsburgh and Lake Erie Railroad Company
1933-1952
Scope and Contents
1933-July 1952.
Box 352 Folder 17
40-Hour Week
1948-1950
Box 352 Folder 18
Pittsburgh and Lake Erie Railroad Company
1921-1922
Sub-Series 279-67. Rules. Chicago, Burlington, and Quincy Railroad
Box 353 Folder 1
Union Shop
1956-1961
Box 353 Folder 2
General
1960-1962
Scope and Contents
June 1960-62.
Box 353 Folder 3
General
1957-1960
Scope and Contents
1957-May 1960.
Box 353 Folder 4
General
1949-1956
Box 353 Folder 5
279-67 (a). General
1944-1948
Box 353 Folder 6
279-67 (a). Chicago, Burlington, and Quincy Railroad
1941-1943
Box 353 Folder 7
1958 Rules Movement
1958-1959
Box 353 Folder 8
Havelock, Nebraska
1952-1953
Box 353 Folder 9
279-67 (a). Chicago, Burlington, and Quincy Railroad
1921-1940
Box 353 Folder 10
40-Hour Week
1948-1953
Box 353 Folder 11
Vacations
1942-1949
Box 353 Folder 12
279-67 (a). Case No. A-2816 and R-1873
1947-1948
Box 353 Folder 13
Vacation Dispute. Mathieu, L.N.
1944-1947
Box 353 Folder 14-15
Exhibit
1940
Box 353 Folder 16
279-67 (Section 2). Rules Revision
1958
Scope and Contents
March-December 1958.
Box 353 Folder 17
279-67 (Section 3). Rules Revision
1959-1961
Box 354 Folder 1
279-67 (Section 1). Rules Revision
1956-1958
Scope and Contents
March 27, 1956-February 11, 1958.
Box 354 Folder 2
Chicago, Burlington, and Quincy Railroad
1921
Box 354 Folder 3-6
Revision of Clerks' Agreement
1938
Scope and Contents
1938 March
Box 354 Folder 7
279-67 (b). Case No. A-873
1941
Box 354 Folder 8
279-67 (c). Cases Nos. A-924 and A-1545
1941-1944
Box 354 Folder 9
Union Shop
1951-1955
Box 354 Folder 10
Union Shop. Carloading
1951-1952
Box 354 Folder 11
Chicago, Burlington, and Quincy Railroad
1948-1953
Sub-Series 279-68. Rules. Carolina, Clinchfield, and Ohio Railway Company
Box 354 Folder 12
Carolina, Clinchfield, and Ohio Railway Company
1921-1928
Sub-Series 279-69. Rules. Southern Railway
Box 354 Folder 13
General
1964-1965
Scope and Contents
August 1964-August 1965.
Box 354 Folder 14
Joint Rules Movement. Stabilization of Employment. Mediation Case No. A-6251
1960-1965
Box 354 Folder 15
Red Caps. Atlanta Terminal Company, Birmingham Terminal Company, Chattanooga Station Company, Columbia, Georgia Union Station, and Durham, North Carolina Union Station. Cases Nos. R-730 and R-1996
1941-1948
Box 354 Folder 16
Military Service. Case No. A-1291
1940-1947
Box 355 Folder 1
Agreements
1938
Box 355 Folder 2
Case No. C-896
1931-1943
Box 355 Folder 3
279-69 (d). Charwomen. Case No. A-1266
1942-1945
Box 355 Folder 4
Agreement.
Box 355 Folder 5
279-69 (a). Southern Railway
1934-1939
Box 355 Folder 6
Southern Railway
1921-1929
Box 355 Folder 7
Arbitration Board Proceedings. Vols. 1-2
1927
Scope and Contents
July 5-6, 1927.
Box 355 Folder 8
Arbitration Board Proceedings. Vols. 3-6
1927
Scope and Contents
July 7-12, 1927.
Box 355 Folder 9
Electronic Center
1955-1958
Box 355 Folder 10
Joint Notice
1958
Scope and Contents
1958 May 22
Box 355 Folder 11
General
1957
Scope and Contents
May-October 1957.
Box 355 Folder 12
1954-April 1957
Box 355 Folder 13
Union Shop
1953-1957
Scope and Contents
July 1953-June 1957.
Box 356 Folder 1
Rules Revision. Mediation Case No. A-3977
1945-1956
Box 356 Folder 2
Exhibits
1954
Box 356 Folder 3
Union Shop
1953-1954
Box 356 Folder 4
Case No. A-4111
1952-1953
Box 356 Folder 5
General
1950-1953
Scope and Contents
October 1950-53.
Box 356 Folder 6
Union Shop
1951-1953
Scope and Contents
1951-June 1953.
Box 356 Folder 7
Case No. A-2876
1948-1952
Box 356 Folder 8
40-Hour Week
1949-1952
Box 356 Folder 9
279-69 (Section 2). 40-Hour Week
1949-1950
Scope and Contents
September 1949-50.
Box 356 Folder 10
279-69 (a). Southern Railway
1948-1950
Scope and Contents
1948-September 1950.
Box 356 Folder 11
Vacation Dispute. Williams, J.F.
1945-1947
Box 356 Folder 12
279-69 (Section 1). 40-Hour Week
1948-1949
Scope and Contents
1948-August 1949.
Box 356 Folder 13
Vacations
1941-1949
Box 357 Folder 1
279-69 (c). Rules Revision. Case No. A-1436
1944-1947
Box 357 Folder 2
Vacation Dispute. Williams, J.F.
1944-1947
Box 357 Folder 3
279-69 (a). Southern Railway
1946-1947
Box 357 Folder 4
279-69 (a). Central Timekeeping
1946
Scope and Contents
1946 December 14
Box 357 Folder 5
279-69 (a). Southern Railway
1945
Box 357 Folder 6
279-69 (a). General
1941-1944
Box 357 Folder 7
279-69 (c). Rules Revision. Case No. A-1436
1940-1943
Box 357 Folder 8-10
Arbitration Proceedings Sunday and Holiday Work
1943
Scope and Contents
1943 December
Box 357 Folder 11
279-69 (c). Arbitration Exhibits
1943
Scope and Contents
December 13-22, 1943.
Box 358 Folder 1
Mediation Case No. A-6498
1960-1965
Box 358 Folder 2
Mediation Case No. A-6232
1960-1966
Box 358 Folder 3
Carrier's Notice of January 19, 1965 to Move 4 Offices from Washington, D.C. to Atlanta, Georgia
1965
Box 358 Folder 4
General
1963-1964
Scope and Contents
1963-July 1964.
Box 358 Folder 5-9
Mediation Case No. C-3509
1964
Box 358 Folder 10
Union Shop
1957-1962
Scope and Contents
July 1957-62.
Box 358 Folder 11
General
1957-1962
Scope and Contents
November 1957-62.
Box 358 Folder 12
279-69 (Section 2). Section 6 Notice. Mediation Case No. E-177
1958-1961
Box 358 Folder 13
1958 Rules Movement
1958-1959
Box 358 Folder 14
279-69 (Section 1). Section 6 Notice. Mediation Case No. E-177
1958
Sub-Series 279-72. Rules. International and Great Northern Railway Company
Box 358 Folder 15
International and Great Northern Railway Company
1947-1951
Box 358 Folder 16
International and Great Northern Railway Company
1932-1933
Box 358 Folder 17
Case No. A-3657
1951-1952
Box 358 Folder 18
International and Great Northern Railway Company
1921-1933
Sub-Series 279-73. Rules. Des Moines Union Railway Company
Box 358 Folder 19
1958 Rules Movement
1958-1959
Box 358 Folder 20
1953 Rules Changes Movement. 1955 Health and Welfare Movement
1953-1955
Box 358 Folder 21
40-Hour Week
1948-1951
Box 358 Folder 22
Vacations
1942-1948
Box 358 Folder 23
Des Moines Union Railway Company
1921-1922
Sub-Series 279-74. Rules. Chicago, Rock Island, and Pacific Railroad Company
Box 359 Folder 1
Case No. A-3087
1949
Box 359 Folder 2
Vacations
1942-1949
Box 359 Folder 3
279-74 (b). Red Caps. Case No. A-2912
1941-1949
Box 359 Folder 4
Vacation Dispute. Refrigerator Inspectors. Article 3, NRAB
1946-1947
Box 359 Folder 5
Check Clerks. Case No. A-2442
1946
Box 359 Folder 6
279-74 (d). Rules Revision. Case No. A-1919
1944-1946
Box 359 Folder 7
Mediation Case No. C-3615
1964-1965
Box 359 Folder 8
Mediation Case No. C-3477
1964-1965
Box 359 Folder 9
Union Shop. Clerks and Red Caps
1951-1957
Box 359 Folder 10
Mediation Case No. A-5845
1959
Box 359 Folder 11
Mediation Case No. R-3452
1961
Box 359 Folder 12
Returning Veterans' Vacation. Mediation Case No. C-2418
1955-1957
Box 359 Folder 13
Mediation Case No. A-4554
1954-1955
Box 359 Folder 14
Commissary Department. Case No. C-1913
1951-1952
Box 359 Folder 15
1959 Vacation and Holiday Movement
1959
Box 359 Folder 16
Clerks and Red Caps. 1958 Rules Movement
1958-1959
Box 359 Folder 17
Clerks. 40-Hour Week
1948-1950
Box 359 Folder 18
Digest of Working Agreements
1945
Scope and Contents
1945 August 2
Box 359 Folder 19
Agreements
1948-1949
Box 359 Folder 20
Case No. A-2756
1944-1951
Box 359 Folder 21
Red Caps. 40-Hour Week
1948-1950
Box 359 Folder 22
Reclamation Plant, Silvis, Illinois
1942-1950
Box 360 Folder 1
General
1957-1962
Box 360 Folder 2
General
1947-1956
Box 360 Folder 3
General
1943-1946
Box 360 Folder 4
279-74 (a). Chicago, Rock Island, and Pacific Railroad Company
1938-1943
Sub-Series 279-75. Rules. Union Railway Company of Memphis
Box 360 Folder 5
General
1921-1957
Box 360 Folder 6
1958 Rules Movement
1958-1959
Box 360 Folder 7
Rules Revision
1952
Scope and Contents
February 12, 1952-October 14, 1952.
Box 360 Folder 8
Rules Revision
1950-1952
Scope and Contents
1950-February 11, 1952.
Box 360 Folder 9
279-75 (Section 3). 40-Hour Week
1949-1950
Scope and Contents
September 27, 1949-50.
Box 360 Folder 10
279-75 (Section 2). 40-Hour Week
1949
Scope and Contents
July 29, 1949-September 26, 1949.
Box 360 Folder 11
279-75 (Section 1). 40-Hour Week
1948-1949
Scope and Contents
1948-July 28, 1949.
Box 361 Folder 1
Rules Revision. Case No. A-1411
1942-1944
Box 361 Folder 2
Vacations
1942-1943
Box 361 Folder 3
Union Railway Company of Memphis
1940-1943
Box 361 Folder 4
Agreements
1940
Sub-Series 279-76. Rules. Chicago Great Western Railroad
Box 361 Folder 5
General
1942-1957
Scope and Contents
1942-May 1957.
Box 361 Folder 6
1959 Vacation and Holiday Movement
1959
Box 361 Folder 7
1958 Rules Movement
1958-1959
Box 361 Folder 8
Mediation Case No. A-5536
1958
Box 361 Folder 9
Mediation Case No. A-1080. Mediator's Report
1942
Scope and Contents
1942 January 26
Box 361 Folder 10
Chicago Great Western Railroad
1921-1922
Box 361 Folder 11
Case No. A-2613
1946-1948
Box 361 Folder 12
Vacations
1942-1945
Box 361 Folder 13
40-Hour Week
1948-1949
Box 361 Folder 14
St. Paul Bridge and Terminal Company
1935-1938
Box 361 Folder 15
St. Paul Bridge and Terminal Company
1939-1941
Box 361 Folder 16
Agreements
1939
Scope and Contents
1939 August 15
Box 361 Folder 17
Mediation Case No. A-5536
1957-1958
Box 361 Folder 18
Mediation Case No. A-4077
1952-1965
Sub-Series 279-77. Rules. El Paso and Southwestern System
Box 362 Folder 1
El Paso and Southwestern System
1921-1923
Sub-Series 279-78. Rules. Colorado and Southern Railway Company
Box 362 Folder 2
Memorandum Agreement
1952
Scope and Contents
1952 December 1
Box 362 Folder 3
1958 Rules Movement
1958-1959
Box 362 Folder 4
Union Shop
1951-1958
Box 362 Folder 5
Vacations
1942
Box 362 Folder 6
Colorado and Southern Railway Company
1921-1927
Box 362 Folder 7
Colorado and Southern Railway Company
1931-1950
Scope and Contents
1931-June 1950.
Box 362 Folder 8
40-Hour Week
1948-1951
Box 362 Folder 9
Case No. A-4073
1951-1954
Box 362 Folder 10
General
1950-1955
Scope and Contents
July 1950-55.
Sub-Series 279-79. Rules. Kentucky and Indiana Terminal Railroad Company
Box 362 Folder 11
General
1957-1963
Box 362 Folder 12
Order of Railroad Telegraphers Mediation Case No. A-5694
1957-1965
Box 362 Folder 13
1958 Rules Movement
1958-1959
Box 362 Folder 14
Agreements
1945
Scope and Contents
1945 January 1
Box 362 Folder 15
Kentucky and Indiana Terminal Railroad Company
1945-1956
Box 362 Folder 16
Kentucky and Indiana Terminal Railroad Company
1930-1944
Box 362 Folder 17
Case No. A-3931
1951-1953
Box 362 Folder 18
40-Hour Week
1948-1949
Box 362 Folder 19
Agreements
Scope and Contents
not dated.
Box 362 Folder 20
Kentucky and Indiana Terminal Railroad Company
1921
Box 363 Folder 1
Case No. A-2179
1945-1946
Sub-Series 279-80. Rules. Kansas City, Mexico, and Orient Railroad Company
Box 363 Folder 2
Kansas City, Mexico, and Orient Railroad Company
1921
Sub-Series 279-81. Rules. Kansas City Southern Railway Company
Box 363 Folder 3
Union Shop
1951-1955
Box 363 Folder 4
General
1957-1962
Box 363 Folder 5
1959 Vacation and Holiday Movement
1959
Box 363 Folder 6
1958 Rules Movement
1958-1959
Box 363 Folder 7
General
1950-1956
Scope and Contents
July 1950-56.
Box 363 Folder 8
Rules Revision. Mediation Case No. A-4845
1955-1956
Box 363 Folder 9
Mediation Case No. R-2548
1951-1956
Box 363 Folder 10
40-Hour Week
1948-1950
Box 363 Folder 11
Kansas City Southern Railway Company
1945-1950
Scope and Contents
1945-June 1950.
Box 363 Folder 12
Kansas City Southern Railway Company
1938-1944
Box 363 Folder 13
Vacations
1943-1948
Box 363 Folder 14
Kansas City Southern Railway Company
1930-1937
Box 363 Folder 15
Kansas City Southern Railway Company
1935
Box 363 Folder 16
Kansas City Southern Railway Company
1933
Box 363 Folder 17
Kansas City Southern Railway Company
1922-1927
Box 364 Folder 1
Kansas City Southern Railway Company
1921-1922
Sub-Series 279-82. Rules. Florida East Coast Railway Company
Box 364 Folder 2
279-82 (Section 2). Rules Revision. Mediation Case No. A-6654
1962
Scope and Contents
April 1962-July 18, 1962.
Box 364 Folder 3
279-82 (Section 1). Rules Revision. Mediation Case No. A-6654
1960-1962
Scope and Contents
1960-March 1962.
Box 364 Folder 4
General
1948-1962
Box 364 Folder 5
1958 Rules Movement
1958-1959
Box 364 Folder 6
Mediation Case No. C-2873
1958-1959
Box 364 Folder 7
Veterans' Vacation. Mediation Case No. C-2418
1954-1957
Box 364 Folder 8
Agreements
1946-1949
Box 364 Folder 9
279-82 (Section 2). 40-Hour Week
1948-1949
Scope and Contents
1948-August 1949.
Box 364 Folder 10
Vacations
1942-1947
Box 364 Folder 11
279-82 (a). Florida East Coast Railway Company
1941-1947
Box 364 Folder 12-13
Panel Board Proceedings
1946
Scope and Contents
May 28, 1946-June 8, 1946.
Box 364 Folder 14
279-82 (a). Florida East Coast Railway Company
1930-1940
Box 364 Folder 15
Florida East Coast Railway Company
1926-1928
Box 364 Folder 16
Florida East Coast Railway Company
1921-1922
Box 365 Folder 1
Union Shop
1953-1954
Box 365 Folder 2
Mediation Case No. A-3916
1951-1956
Box 365 Folder 3
Case No. A-3985
1952
Box 365 Folder 4
279-82 (Section 2). 40-Hour Week
1949-1950
Scope and Contents
September 1949-50.
Box 365 Folder 5
Case No. A-1129
1942-1947
Box 365 Folder 6-7
Statements and Exhibits. Case No. A-1129
1946
Box 365 Folder 8
279-82 (a). Cases Nos. A-404 and A-1132
1938-1946
Box 365 Folder 9
Case No. A-2152
1945-1946
Box 365 Folder 10
Job Protection Agreement. Case No. A-609
1939
Box 365 Folder 11
National Mediation Board Election
1937
Sub-Series 279-83. Rules. Duluth and Iron Range Railroad
Box 365 Folder 12
Duluth and Iron Range Railroad
1921
Sub-Series 279-84. Rules. Missouri Pacific Railroad Company
Box 365 Folder 13
Arbitration Cases Nos. A-1554 and A-1627
1946
Scope and Contents
1946 June 28
Box 365 Folder 14
Case No. A-1627. Carrier's Exhibits
1945
Box 365 Folder 15
Case No. A-1627.Saturday Afternoons
1945
Box 365 Folder 16
Arbitration Hearing. Case No. A-1627
1946
Scope and Contents
June 24-26, 1946.
Box 365 Folder 17
Arbitration Proceedings. Cases Nos. A-1554 and A-1627
1945
Scope and Contents
August 13-16, 1945.
Box 365 Folder 18
Arbitration Case No. A-1554. Carrier's Exhibits
1945
Box 365 Folder 19
Arbitration Case No. A-1554. Grand Lodge File. Weighing of Cases
1945
Box 366 Folder 1
Mediation Cases Nos. A-6782 and C-3245
1962-1963
Box 366 Folder 2
Appeal. Imes, M.L. Lodge No. 284
1960-1961
Box 366 Folder 3
Mediation Case No. A-6467
1960-1961
Box 366 Folder 4
7-Day Warehouse Operation, St. Louis, Missouri. Mediation Case No. A-5247
1956-1957
Box 366 Folder 5
Veterans' Vacation. Mediation Case No. C-2418
1954-1957
Box 366 Folder 1
Case No. A-4098
1952-1953
Box 366 Folder 2
Case No. A-3034
1948-1952
Box 366 Folder 3
40-Hour Week
1949-1958
Box 366 Folder 4
279-84 (Section 3). 40-Hour Week
1949-1950
Scope and Contents
September 24, 1949-50.
Box 366 Folder 5
279-84 (Section 2). 40-Hour Week
1949
Scope and Contents
June 1949-September 23, 1949.
Box 366 Folder 6
Exhibits
1945
Box 366 Folder 7
Grand Lodge File. Weighing Cars. Case No. A-1627
1944-1945
Box 366 Folder 8
279-84 (Section 1). 40-Hour Week
1948-1949
Scope and Contents
1948-May 23, 1949.
Box 366 Folder 9
Vacations
1942-1949
Box 367 Folder 1
279-84 (c). Schedule Revision. Case No. A-1259
1940-1943
Box 367 Folder 2
279-84 (b). Red Caps. Case No. R-585
1939-1941
Box 367 Folder 3
279-84 (c). Red Caps. Case No. C-563
1930-1932
Box 367 Folder 4
Agreements
1938-1942
Box 367 Folder 5
Case No. A-3244
1949
Box 367 Folder 6
Vacation Dispute. Telephone Operators. National Railroad Adjustment Board Award No. 4341
1948
Box 367 Folder 7
Vacation Dispute. Batte, G.H., et. al. National Railroad Adjustment Board Award No. 4032
1944-1947
Box 367 Folder 8
Rules Dispute. Mediation Board Case No. A-1259. Exhibits A-F
1942
Box 367 Folder 9
Weighing of Cars. Case No. A-1554
1943-1946
Box 367 Folder 10
Employees' Exhibits. Case No. A-1554
1945
Box 367 Folder 11
Extra Exhibits. Case No. A-1554
1945
Box 367 Folder 12
Union Shop
1956-1962
Box 368 Folder 1
General
1955-1956
Box 368 Folder 2
Union Shop
1951-1955
Box 368 Folder 3
Rules Revision
1952
Scope and Contents
March 25, 1952-October 8, 1952.
Box 368 Folder 4
Rules Revision
1952
Scope and Contents
February 12, 1952-March 24, 1952.
Box 368 Folder 5
Rules Revision
1951-1952
Scope and Contents
May 1951-February 11, 1952.
Box 368 Folder 6
Rules Revision
1950-1951
Scope and Contents
1950-April 1951.
Box 368 Folder 7
279-84 (a). General
1947-1948
Scope and Contents
March 1947-May 1948.
Box 368 Folder 8
279-84 (a). General
1946-1947
Scope and Contents
June 1946-February 1947.
Box 368 Folder 9
279-84 (a). General
1944-1946
Scope and Contents
1944-May 1946.
Box 368 Folder 10
279-84 (a). Missouri Pacific Railroad Company
1939-1943
Box 369 Folder 1
General
1951-1954
Box 369 Folder 2
General
1948-1950
Scope and Contents
June 1948-December 1950.
Box 369 Folder 3
1953 Rules Changes Movement
1953-1956
Box 369 Folder 4
Memorandum Agreement
1939
Box 369 Folder 5
279-84 (a). Missouri Pacific Railroad Company
1932-1938
Box 369 Folder 6
Missouri Pacific Railroad Company
1921
Box 369 Folder 7
Missouri Pacific Railroad Company
1921-1926
Box 369 Folder 8-9
Missouri Pacific Railroad Company
1921
Box 369 Folder 10
279-84 (Section 2). Saturday Afternoon. Case No. A-1627
1946
Scope and Contents
February-August 1946.
Box 369 Folder 11
279-84 (Section 1). Saturday Afternoon. Case No. A-1627
1944-1946
Scope and Contents
1944-January 1946.
Box 369 Folder 12
Carrier's Exhibits. Rehearing, Case No. A-1627
1946
Scope and Contents
1946 June
Box 369 Folder 13
Employees' Exhibits. Case No. A-1627
1946
Box 369 Folder 14
General
1963-1964
Box 369 Folder 15
General
1960-1962
Scope and Contents
October 1960-62.
Box 369 Folder 16
General
1959-1960
Scope and Contents
1959-September 1960.
Box 369 Folder 17
General
1958
Scope and Contents
May-July 1958.
Box 370 Folder 1
1958 Rules Movement
1958-1959
Box 370 Folder 2
General
1957-1958
Scope and Contents
1957-April 1958.
Sub-Series 279-85. Rules. Ann Arbor Railroad Company
Box 370 Folder 3
1958 Rules Movement
1958-1959
Box 370 Folder 4
Mediation Case No. A-5125
1956
Box 370 Folder 5
Agreements
1942-1956
Box 370 Folder 6
General
1946-1956
Box 370 Folder 7
40-Hour Week
1948-1950
Box 370 Folder 8
Vacations
1942-1949
Box 370 Folder 9
Ann Arbor Railroad Company
1941-1945
Box 370 Folder 10
Ann Arbor Railroad Company
1926-1940
Box 370 Folder 11
Ann Arbor Railroad Company
1921
Box 370 Folder 12
Ann Arbor Railroad Company
1937
Sub-Series 279-86. Rules. Trunk Line Freight Inspection Bureau
Box 370 Folder 13
Trunk Line Freight Inspection Bureau
1921-1928
Sub-Series 279-87. Rules. Fort Worth and Denver City Railway
Box 370 Folder 14
40-Hour Week
1949-1958
Box 370 Folder 15
General
1931-1955
Box 370 Folder 16
1958 Rules Movement
1958-1959
Box 370 Folder 17
Case No. A-3269
1946-1950
Box 370 Folder 18
40-Hour Week. Service on Rest Days
1948-1951
Box 370 Folder 19
Vacations
1944-1949
Box 370 Folder 20
Rules Revision. Case No. A-693
1938-1947
Box 370 Folder 21
Fort Worth and Denver City Railway
1945-1946
Box 370 Folder 22
Fort Worth and Denver City Railway
1921-1924
Sub-Series 279-88. Rules. Indianapolis Union Railway Company
Box 370 Folder 23
1958 Rules Movement
1958-1959
Box 370 Folder 24
Union Shop
1951-1956
Box 370 Folder 25
Agreements
1943
Scope and Contents
1943 January 11
Box 370 Folder 26
General
1924-1955
Box 370 Folder 27
Case No. A-1635
1943-1944
Box 370 Folder 28
40-Hour Week
1948-1949
Box 371 Folder 1
Case No. A-4468
1951-1955
Box 371 Folder 2-4
Proposed Rules
1921
Box 371 Folder 5
Vacations
1942
Box 371 Folder 6
Indianapolis Union Railway Company
1921
Sub-Series 279-89. Rules. Los Angeles and Salt Lake Railroad
Box 371 Folder 7
Los Angeles and Salt Lake Railroad
1921-1924
Box 371 Folder 8
Los Angeles and Salt Lake Railroad
1933-1939
Sub-Series 279-90. Rules. Western Weighing and Inspection Bureau
Box 371 Folder 9
Representation Case No. R-1586
1946
Scope and Contents
1946 May
Box 371 Folder 10
40-Hour Week
1948-1950
Box 371 Folder 11
Vacations
1949-1951
Box 371 Folder 12
Case No. A-2924
1948-1950
Box 371 Folder 13
Representation Case No. R-1586
1946
Scope and Contents
March 10, 1946-April 1946.
Box 371 Folder 14
Representation Case No. R-1586
1946
Scope and Contents
February 20, 1946-March 6, 1946.
Box 371 Folder 15
Western Weighing and Inspection Bureau
1946
Scope and Contents
March 7-9, 1946.
Box 371 Folder 16
Representation Case No. R-1586
1945-1946
Scope and Contents
1945-February 19, 1946.
Box 371 Folder 17
Western Weighing and Inspection Bureau
1946-1951
Scope and Contents
November 1946-June 1951.
Box 372 Folder 1
Union Shop
1951-1955
Box 372 Folder 2
Mediation Case No. C-3463
1962-1965
Box 372 Folder 3
General
1956-1962
Box 372 Folder 4
1958 Rules Movement
1958-1959
Box 372 Folder 5
Western Weighing and Inspection Bureau
1951-1955
Scope and Contents
July 1951-55.
Box 372 Folder 6
Western Weighing and Inspection Bureau
1921-1929
Box 372 Folder 7
General
1941-1946
Scope and Contents
1941-October 1946.
Box 372 Folder 8
Western Weighing and Inspection Bureau
1929-1940
Box 372 Folder 9
Mediation Case No. A-5501
1957
Box 372 Folder 10
Case No. A-4165
1953-1954
Box 372 Folder 11
Case No. A-3553
1950-1951
Box 372 Folder 12
Rules Revision
1947-1948
Scope and Contents
March 1947-December 1948.
Sub-Series 279-91. Rules. Western Maryland Railway Company
Box 372 Folder 13
General
1958-1962
Scope and Contents
1958-November 1962.
Sub-Series 279-96. Rules. Rutland Railroad
Box 372 Folder 14
Rutland Railroad
1931-1944
Box 372 Folder 15
Allocation of Funds. Abandonment
1963-1964
Box 372 Folder 16
Allocation of Funds. Abandonment
1963
Box 373 Folder 1
Mediation Case No. A-6481
1960-1963
Box 373 Folder 2
1958 Rules Movement
1958-1959
Box 373 Folder 3
Union Shop
1951-1955
Box 373 Folder 4
Supplemental Agreement No. 11
1951
Scope and Contents
1951 July 1
Box 373 Folder 5
Shaw, W. vs. Lodge No. 6043
1955-1956
Box 373 Folder 6
General
1956-1963
Box 373 Folder 7
General
1952-1955
Box 373 Folder 8
General
1945-1951
Box 373 Folder 9
Case No. A-3081
1949
Box 373 Folder 10
Vacation Case No. A-2051
1945-1947
Box 373 Folder 11
Rutland Railroad
1921-1924
Sub-Series 279-97. Rules. Norfolk and Western Railway Company
Box 373 Folder 12
Mediation Case No. A-6307
1960-1965
Box 373 Folder 13
Mediation Case No. A-6296
1960-1964
Box 373 Folder 14
General -September 1959-1963
Box 373 Folder 15
Rules Revision
1952-1956
Scope and Contents
1952-October 1956.
Box 373 Folder 16
Mediation Case No. A-5954
1958-1961
Box 373 Folder 17
Mediation Case No. A-4564
1954-1957
Box 373 Folder 18
Veterans Vacation. Mediation Case No. C-2418
1955-1957
Box 373 Folder 19
1958 Rules Movement
1958-1959
Box 373 Folder 20
Rules Revision. Mediation Case No. A-5331
1958-1959
Scope and Contents
October 1958-59.
Box 373 Folder 21
Rules Revision. Mediation Case No. A-5331
1956-1958
Scope and Contents
1956-October 1958.
Box 374 Folder 1
279-97 (a). General -1952-August 1959
Box 374 Folder 2
279-97 (a). General -1940-1951
Box 374 Folder 3
Union Shop
1951-1955
Box 374 Folder 4
279-97 (Section 2). 40-Hour Week
1949-1951
Scope and Contents
August 1949-51.
Box 374 Folder 5
279-97 (Section 1). 40-Hour Week
1948-1949
Scope and Contents
1948-July 1949.
Box 374 Folder 6
Vacations 1944-1948
Box 374 Folder 7
279-97 (a). Case No. A-2018
1941-1947
Box 374 Folder 8
Rules Revision
1942-1945
Box 374 Folder 9
Case No. A-4014
1952
Box 374 Folder 10
1937-1940
Box 374 Folder 11
General
1957-1962
Sub-Series 279-98. Rules. Chicago and Eastern Illinois Railroad
Box 374 Folder 12
Chicago and Eastern Illinois Railroad
1948-1956
Box 374 Folder 13
Mediation Case No. A-6470
1961-1962
Box 374 Folder 14
Mediation Case No. A-6460
1960-1962
Box 374 Folder 15
1958 Rules Movement
1958-1959
Box 374 Folder 16
40-Hour Week
1950-1957
Box 374 Folder 17
Mediation Case No. A-6249
1960-1962
Box 374 Folder 18
Mediation Case No. 1961-1962
Sub-Series 279-63. Rules. Gulf, Mobile, and Northern
Box 375 Folder 1
Gulf, Mobile, and Northern
1931-1940
Box 375 Folder 2
Gulf, Mobile, and Northern
1921-1926
Sub-Series 279-91. Rules. Western Maryland
Box 375 Folder 3
40 Hour Week
1948-1949
Box 375 Folder 4-4a
Clerical Forces
1935
Box 375 Folder 5
Clerical Forces
1935
Box 375 Folder 6
Clerical Forces
1935
Box 375 Folder 7
Western Maryland
1953-1957
Box 375 Folder 8
Western Maryland
1945-1952
Box 375 Folder 9
1958 Rules Movement
1958
Box 375 Folder 10-10a
R-58
1934-1945
Box 375 Folder 11
Western Maryland
1921
Sub-Series 279-92. Rules. Toledo, St. Louis, and Western Clover Leaf System
Box 375 Folder 12
Toledo, St. Louis, and Western Clover Leaf System
1921-1924
Sub-Series 279-93. Rules. Camas Prairie Railroad
Box 375 Folder 13
Mediation Case
1964-1966
Box 375 Folder 14
Union Shop
1951-1953
Box 375 Folder 15
1958 Rules Movement
1958
Box 375 Folder 16
40 Hour Week
1948-1949
Sub-Series 279-94. Rules. Central Freight Association
Box 375 Folder 17
Central Freight Association
1921
Sub-Series 279-95. Rules. Peoria and Perkin Union Railway Company
Box 375 Folder 18
1958 Rules Movement
1958
Box 375 Folder 19
40 Hour Week
1948-1951
Box 375 Folder 20
Peoria and Perkin Union Railway Company
1936-1937
Box 375 Folder 21
Peoria and Perkin Union Railway Company
1921-1926
Box 375 Folder 22
Union Shop
1951-1956
Box 375 Folder 23
Peoria and Perkin Union Railway Company
1938-1952
Sub-Series 279-98. Rules. Chicago and Eastern Illinois Railroad
Box 375 Folder 24
40 Hour Week
1948-1949
Box 376 Folder 1
Chicago and Eastern Illinois Railroad
1955
Box 376 Folder 2
1952-1954
Box 376 Folder 3
1945-1952
Box 376 Folder 4
Arbitration Proceeding. Volumes 1-5
1955
Scope and Contents
January-March 1955.
Box 376 Folder 5
Arbitration Proceeding. Volumes 6-9
1955
Scope and Contents
January-March 1955.
Box 376 Folder 6
Arbitration Proceeding. Volumes 10-13
1955
Scope and Contents
January-March 1955.
Box 376 Folder 7
Arbitration Proceeding. Volumes 14-17
1955
Scope and Contents
January-March 1955.
Box 376 Folder 8
Arbitration Proceeding. Volumes 18-20
1955
Scope and Contents
January-March 1955.
Box 377 Folder 1
Arbitration Proceeding. Volumes 21-24
1955
Scope and Contents
January-March 1955.
Box 377 Folder 2
Arbitration Proceeding. Volumes 25-28
1955
Scope and Contents
January-March 1955.
Box 377 Folder 3
Arbitration Proceeding. Volumes 29-32
1955
Scope and Contents
January-March 1955.
Box 377 Folder 4
Brief
1955
Box 377 Folder 5
Brief
1955
Box 377 Folder 6
Arbitration-Employee and Carrier Exhibits
1955
Scope and Contents
January-March 1955.
Box 377 Folder 7
Arbitration Work File
Box 377 Folder 8
Rules Adopted
1954
Box 377 Folder 9
1944-1947
Box 377 Folder 10
1930-1943
Box 377 Folder 11
Vacations
1942-1948
Box 377 Folder 12
Vacation Dispute
1945-1948
Box 377 Folder 13
Chicago and Eastern Illinois Railroad
1921-1928
Sub-Series 279-99. Rules. Boston and Maine Railroad
Box 378 Folder 1
Boston and Maine Railroad
1952-1960
Box 378 Folder 2
Stabilization of Employment
1959
Box 378 Folder 3
Stabilization of Employment
1958
Box 378 Folder 4
Union Shop
1960
Box 378 Folder 5
Organization of Employment
1958
Box 378 Folder 6
Employment Reductions
1958-1959
Box 378 Folder 7
Boston and Maine Railroad
1951-1952
Box 378 Folder 8
40 Hour Week
1948-1950
Box 378 Folder 9
Vacation Dispute
1948-1949
Box 378 Folder 10
Vacations
1942-1949
Box 378 Folder 11
Boston and Maine Railroad
1947-1948
Box 378 Folder 12
279-99 (a). Boston and Maine Railroad
1942-1947
Box 378 Folder 13
Rules Revision
1942
Box 378 Folder 14
1958 Rules Movement
1958
Box 378 Folder 15
40 Hour Week
1949-1952
Box 378 Folder 16
Arbitration
1947
Box 378 Folder 17
Boston and Maine Railroad
1946-1952
Box 378 Folder 18
Boston and Maine Railroad
1948
Box 378 Folder 19
Rules Revision. A-1128
1942-1944
Box 379 Folder 1
General
1933-1945
Box 379 Folder 2
Boston and Maine Railroad
1923-1929
Box 379 Folder 3
Boston and Maine Railroad
1921-1922
Sub-Series 279-100. Rules. Gulf, Mobile, and Ohio
Box 379 Folder 4
Union Shop
1951-1955
Box 379 Folder 5
1958 Rules Movement
1958
Box 379 Folder 6
Gulf, Mobile, and Ohio
1953-1957
Box 380 Folder 1
Gulf, Mobile, and Ohio
1949-1952
Box 380 Folder 2
Vacations
1944-1950
Box 380 Folder 3
40 Hour Week
1949-1950
Box 380 Folder 4
40 Hour Week
1948-1949
Box 380 Folder 5
Gulf, Mobile, and Ohio
1948
Box 380 Folder 6
General
1947
Box 380 Folder 7
General
1945-1946
Box 380 Folder 8
General
1943-1944
Box 380 Folder 9
Arbitration Transcript
1944
Box 380 Folder 10
Gulf, Mobile, and Ohio
1932-1942
Box 380 Folder 11
Gulf, Mobile, and Ohio
1921-1929
Box 380 Folder 12
Gulf, Mobile, and Ohio
1943-1946
Box 380 Folder 13
Rules Division
1940
Sub-Series 279-101. Rules. Atlanta Joint Terminal
Box 381 Folder 1
General
1952-1955
Box 381 Folder 2
Atlanta Joint Terminal
1942-1952
Box 381 Folder 3
Atlanta Joint Terminal
1926-1941
Box 381 Folder 4
1958 Rules Movement
1958
Box 381 Folder 5
Vacations
1950
Box 381 Folder 6
40 Hour Week
1948-1949
Box 381 Folder 7
Atlanta Joint Terminal
1944-1945
Box 381 Folder 8
Atlanta Joint Terminal
1921
Sub-Series 279-102. Rules. Texas Pacific-Missouri Pacific Terminal
Box 381 Folder 9
Texas Pacific-Missouri Pacific Terminal
1946-1954
Box 381 Folder 10
1958 Rules Movement
1958
Box 381 Folder 11
Mediation Case
1960-1961
Box 381 Folder 12
40 Hour Week
1948-1949
Box 381 Folder 13
Vacations
1942-1947
Box 381 Folder 14
Texas Pacific-Missouri Pacific Terminal
1929-1945
Box 381 Folder 15
Texas Pacific-Missouri Pacific Terminal
1921
Box 381 Folder 16
Texas Pacific-Missouri Pacific Terminal
1951-1953
Box 381 Folder 17
Texas Pacific-Missouri Pacific Terminal
1940-1945
Sub-Series 279-103. Rules. Long Island Railroad
Box 381 Folder 18
General
1964
Box 381 Folder 19
Union Shop
1951-1961
Box 382 Folder 1
1958 Rules Movement
1958
Box 382 Folder 2
General
1962-1963
Box 382 Folder 3
General
1961-1962
Box 382 Folder 4
General
1957-1961
Box 382 Folder 5
Long Island Railroad
1949-1956
Box 382 Folder 6
Long Island Railroad
1935-1936
Box 382 Folder 7
Long Island Railroad
1946-1949
Box 382 Folder 8
Long Island Railroad
1937-1945
Box 382 Folder 9
Vacations
1942-1946
Box 382 Folder 10
Long Island Railroad
1921
Sub-Series 279-104. Rules. Central Railroad of New Jersey
Box 382 Folder 11
Central Railroad of New Jersey
1937-1944
Box 382 Folder 12
General
1945-1956
Box 383 Folder 1
1958 Rules Movement
1958
Box 383 Folder 2
Central Railroad of New Jersey
1938-1951
Box 383 Folder 3
Central Railroad of New Jersey
1934-1936
Box 383 Folder 4
40 Hour Week
1948-1949
Box 383 Folder 5
Vacations
1942-1948
Box 383 Folder 6
Tug Dispatchers
1946-1947
Box 383 Folder 7
Central Railroad of New Jersey
1921-1925
Sub-Series 279-105. Rules. Louisiana Railroad and Navigation Company
Box 383 Folder 8
Miscellaneous Grievances
1921-1929
Sub-Series 279-106. Rules. Denver Union Terminal Railway Company
Box 383 Folder 9
Red Caps and Ushers
1953-1954
Box 383 Folder 10
1958 Rules Movement
1958
Box 383 Folder 11
Strike Clippings
1956
Box 383 Folder 12
Red Caps
1951
Box 383 Folder 13
Denver Union Terminal Railway Company
1936-1953
Box 383 Folder 14
Denver Union Terminal Railway Company
1956-1959
Box 383 Folder 15
Red Caps
1939-1946
Box 383 Folder 16
Denver Union Terminal Railway Company
1938-1946
Box 383 Folder 17
Clerks
1951-1954
Box 383 Folder 18
40 Hour Week
1948-1951
Box 383 Folder 19
Denver Union Terminal Railway Company
1922-1923
Sub-Series 279-107. Rules. Houston Belt and Terminal
Box 383 Folder 20
Mediation Case
1966-1967
Box 383 Folder 21
1958 Rules Movement
1958
Box 383 Folder 22
Houston Belt and Terminal
1921-1922
Box 383 Folder 23
Union Shop
1951-1954
Box 384 Folder 1
Houston Belt and Terminal
1954-1962
Box 384 Folder 2
Houston Belt and Terminal
1929-1953
Box 384 Folder 3
Houston Belt and Terminal
1951-1952
Box 384 Folder 4
40 Hour Week
1948-1949
Box 384 Folder 5
Vacations
1946
Box 384 Folder 6
Houston Belt and Terminal
1945
Sub-Series 279-108. Rules. Chicago and Western Indiana Railroad
Box 384 Folder 7
1958 Rules Movement
1958
Box 384 Folder 8
General
1940-1954
Box 384 Folder 9
Chicago and Western Indiana Railroad
1934-1939
Box 384 Folder 10
Chicago and Western Indiana Railroad
1921-1926
Box 384 Folder 11
40 Hour Week
1948-1949
Box 384 Folder 12
Vacations
1942-1945
Box 384 Folder 13
Arbitration Cases
1955
Box 384 Folder 14
Chicago and Western Indiana Railroad
1952-1955
Sub-Series 279-109. Rules. Kansas, Oklahoma, and Gulf Railway Company
Box 384 Folder 15
1958 Rules Movement
1958
Box 384 Folder 16
Union Shop
1951-1955
Box 384 Folder 17
Kansas, Oklahoma, and Gulf Railway Company
1921-1954
Box 384 Folder 18
Kansas, Oklahoma, and Gulf Railway Company
1949-1952
Box 384 Folder 19
Compulsory Retirement
1956-1959
Box 384 Folder 20
40 Hour Week
1948-1950
Sub-Series 279-110. Rules. Midland Valley Railroad
Box 384 Folder 21
Compulsory Retirement
1956-1959
Box 384 Folder 22
Union Shop
1951-1955
Box 384 Folder 23
1958 Rules Movement
1958
Box 384 Folder 24
General
1947-1954
Box 384 Folder 25
Arbitration
1953
Box 384 Folder 26
Arbitration Proceedings
1952
Box 385 Folder 1
40 Hour Week
1948-1949
Box 385 Folder 2
Vacations
1942-1946
Box 385 Folder 3
Midland Valley Railroad
1939-1946
Box 385 Folder 4
Midland Valley Railroad
1952-1953
Box 385 Folder 5
Midland Valley Railroad
1948-1952
Box 385 Folder 6
Midland Valley Railroad
1947-1948
Box 385 Folder 7-8
Midland Valley Railroad
1940
Box 385 Folder 9
Midland Valley Railroad
1922-1923
Box 385 Folder 10
Midland Valley Railroad
1930-1938
Sub-Series 279-111. Rules. Maine Central Railroad-Portland Terminal Company
Box 385 Folder 11
1958 Rules Movement
1958
Box 385 Folder 12
40 Hour Week
1949-1958
Box 385 Folder 13
Maine Central Railroad-Portland Terminal Company
1943-1954
Box 385 Folder 14
40 Hour Week
1948-1950
Box 385 Folder 15
Maine Central Railroad-Portland Terminal Company
1948-1949
Box 385 Folder 16
Vacations
1948
Box 385 Folder 17
Vacations
1943-1949
Box 385 Folder 18
Maine Central Railroad-Portland Terminal Company
1938-1942
Box 385 Folder 19
Maine Central Railroad-Portland Terminal Company
1931-1937
Box 385 Folder 20
Rules Revision
1942-1943
Box 385 Folder 21
Maine Central Railroad-Portland Terminal Company
1921-1927
Sub-Series 279-112. Rules. Cleveland, Cincinnati, Chicago, and St. Louis Railway
Box 385 Folder 22
1958 Rules Movement
1958
Box 385 Folder 23
Cleveland, Cincinnati, Chicago, and St. Louis Railway
1957
Box 385 Folder 24
Cleveland, Cincinnati, Chicago, and St. Louis Railway
1956-1962
Box 386 Folder 1
Cleveland, Cincinnati, Chicago, and St. Louis Railway
1950-1956
Box 386 Folder 2
Cleveland, Cincinnati, Chicago, and St. Louis Railway
1930-1949
Box 386 Folder 3
40 Hour Week
1948-1951
Box 386 Folder 4
Vacations
1942-1946
Box 386 Folder 5
Cleveland, Cincinnati, Chicago, and St. Louis Railway
1923-1927
Box 386 Folder 6
Cleveland, Cincinnati, Chicago, and St. Louis Railway
1921-1922
Box 386 Folder 7
Cleveland, Cincinnati, Chicago, and St. Louis Railway
1921-1922
Sub-Series 279-113. Rules. New York, Chicago, and St. Louis Railroad Company
Box 386 Folder 8
Nickel Plate. 1958 Rules Movement
1958
Box 386 Folder 9
Nickel Plate. General
1942-1954
Box 386 Folder 10
Chesapeake and Ohio. Nickel Plate
1952-1953
Box 386 Folder 11
New York, Chicago and St. Louis Railroad
1949-1950
Box 386 Folder 12
New York, Chicago and St. Louis Railroad
1947-1948
Box 386 Folder 13
Vacations
1942-1946
Box 386 Folder 14
New York, Chicago and St. Louis Railroad
1929-1941
Box 386 Folder 15
New York, Chicago and St. Louis Railroad
1922-1926
Box 386 Folder 16
New York, Chicago and St. Louis Railroad
1921
Box 387 Folder 1
40 Hour Week
1948-1949
Box 387 Folder 2
New York, Chicago and St. Louis Railroad
1947-1948
Box 387 Folder 3
New York, Chicago and St. Louis Railroad
1945-1946
Box 387 Folder 4
Grand Trunk Railway System
1923-1930
Sub-Series 279-115. Rules. Oregon Short Line Railway
Box 387 Folder 5
Oregon Short Line Railway
1934
Box 387 Folder 6
Oregon Short Line Railway
1922-1925
Sub-Series 279-116. Rules. Oregon-Washington Railroad and Navigation Company
Box 387 Folder 7
Oregon-Washington Railroad and Navigation Company
1922-1926
Sub-Series 279-117. Rules. Terminal Railroad Association of St. Louis
Box 387 Folder 8
Terminal Railroad Association of St. Louis
1946-1947
Box 387 Folder 9
Terminal Railroad Association of St. Louis
1941-1945
Box 387 Folder 10
Mediation Case
1960-1961
Box 387 Folder 11
Mediation Case
1958-1961
Box 387 Folder 12
Terminal Railroad Association of St. Louis
1956-1959
Box 387 Folder 13
Terminal Railroad Association of St. Louis
1956-1959
Box 387 Folder 14
Terminal Railroad Association of St. Louis
1954-1957
Box 387 Folder 15
Terminal Railroad Association of St. Louis
1953
Box 387 Folder 16
Terminal Railroad Association of St. Louis
1948-1951
Box 387 Folder 17
Sunday and Holiday
1946-1948
Box 387 Folder 18
1958 Rules Movement
1958
Box 387 Folder 19
40 Hour Week
1950-1958
Box 387 Folder 20
Terminal Railroad Association of St. Louis
1922
Box 388 Folder 1
40 Hour Week
1948-1949
Box 388 Folder 2
40 Hour Week
1949
Box 388 Folder 3
Ushers and Red Caps. 1958 Rules Movement
1958
Box 388 Folder 4
40 Hour Week
1949
Box 388 Folder 5
40 Hour Week
1949
Box 388 Folder 6
40 Hour Week
1949
Box 388 Folder 7
40 Hour Week
1949
Box 388 Folder 8
Terminal Railroad Association of St. Louis
1931-1940
Box 388 Folder 9
Terminal Railroad Association of St. Louis
1921
Box 388 Folder 10
Terminal Railroad Association of St. Louis
1921-1925
Box 388 Folder 11
Vacation Dispute
1949-1950
Box 388 Folder 12
Vacations
1942-1950
Box 388 Folder 13
Terminal Railroad Association of St. Louis
1948-1949
Box 388 Folder 14
Emergency Board Hearing
1947
Box 388 Folder 15
Emergency Board Hearing
1947
Box 388 Folder 16
Employee Exhibits
1947
Box 388 Folder 17
General
1957-1962
Box 389 Folder 1
General
1950-1956
Box 389 Folder 2
40 Hour Week
1948-1950
Box 389 Folder 3
Vacation Dispute
1946-1947
Box 389 Folder 4
Vacation Dispute
1945-1947
Box 389 Folder 5
Vacation Dispute
1942-1947
Box 389 Folder 6
Terminal Railroad Association of St. Louis
1941-1945
Box 389 Folder 7
Terminal Railroad Association of St. Louis
1948-1950
Box 389 Folder 8
Distribution of United States Mail
1939-1941
Box 389 Folder 9
Excepted Positions
1939-1940
Sub-Series 279-118. Rules. New York, New Haven, and Hartford Railroad Company
Box 389 Folder 10
General
1957-1962
Box 389 Folder 11
New York, New Haven, and Hartford Railroad Company
1945-1949
Box 389 Folder 12
New York, New Haven, and Hartford Railroad Company
1949
Box 389 Folder 13
New York, New Haven, and Hartford Railroad Company
1956-1959
Box 389 Folder 14
1958 Rules Movement
1958
Box 389 Folder 15
General
1952-1956
Box 389 Folder 16
New York, New Haven, and Hartford Railroad Company
1956-1957
Box 389 Folder 17
New York, New Haven, and Hartford Railroad Company
1951-1952
Box 389 Folder 18
New York, New Haven, and Hartford Railroad Company
1950-1951
Box 389 Folder 19
New York, New Haven, and Hartford Railroad Company
1949-1950
Box 389 Folder 20
40 Hour Week
1948-1949
Box 389 Folder 21
Vacations
1942-1944
Box 389 Folder 22
Record System
1947
Box 390 Folder 1
New York, New Haven, and Hartford Railroad Company
1937-1944
Box 390 Folder 2
New York, New Haven, and Hartford Railroad Company
1929-1937
Box 390 Folder 3
New York, New Haven, and Hartford Railroad Company
1921-1922
Box 390 Folder 4
Rules Revision
1939-1943
Sub-Series 279-119. Rules. Central Vermont Railway
Box 390 Folder 5
Central Vermont Railway
1948-1951
Box 390 Folder 6
1958 Rules Movement
1958
Box 390 Folder 7
Central Vermont Railway
1950-1954
Box 390 Folder 8
40 Hour Week
1948-1950
Box 390 Folder 9
Vacations
1942-1948
Box 390 Folder 10
Central Vermont Railway
1944-1947
Box 390 Folder 11
Central Vermont Railway
1936-1943
Box 390 Folder 12
Central Vermont Railway
1921-1924
Sub-Series 279-120. Rules. Gulf Coast Lines
Box 390 Folder 13
Arbitration Proceedings
1944
Box 390 Folder 14
Arbitration Proceedings
1944
Box 390 Folder 15
Rules Revision
1944-1945
Box 391 Folder 1
Rules Revision
1943-1944
Box 391 Folder 2
Gulf Coast Lines
1944
Box 391 Folder 3
Gulf Coast Lines
1944
Box 391 Folder 4
Gulf Coast Lines
1940
Box 391 Folder 5
Gulf Coast Lines
1940
Box 391 Folder 6
Gulf Coast Lines
1942
Box 391 Folder 7
Gulf Coast Lines
1944
Box 391 Folder 8
Arbitration Exhibits
1944
Box 391 Folder 9
Arbitration Exhibits
1944
Box 391 Folder 10
Arbitration Exhibits
1944
Box 391 Folder 11
Union Shop
1951-1960
Box 391 Folder 12
Mediation Case
1962
Box 391 Folder 13
Mediation Case
1962
Box 391 Folder 14
Mediation Case
1932
Box 391 Folder 15
General
1957-1962
Box 392 Folder 1
Gulf Coast Lines
1921-1922
Box 392 Folder 2
Gulf Coast Lines
1950
Box 392 Folder 3
1958 Rules Movement
1958
Box 392 Folder 4
Gulf Coast Lines
1944-1949
Box 392 Folder 5
Gulf Coast Lines
1945-1950
Box 392 Folder 6
Gulf Coast Lines
1952
Box 392 Folder 7
Gulf Coast Lines
1950
Box 392 Folder 8
Vacations
1942-1950
Box 392 Folder 9
40 Hour Week
1949-1950
Box 392 Folder 10
40 Hour Week
1948-1949
Box 392 Folder 11
Gulf Coast Lines
1940-1944
Box 392 Folder 12
Machine Bureau
1940-1942
Box 392 Folder 13
Gulf Coast Lines
1937-1939
Box 392 Folder 14
Vacation Dispute
1946
Box 392 Folder 15
Gulf Coast Lines
1921-1922
Sub-Series 279-121. Rules. Southeastern Express Company
Box 392 Folder 16
Southeastern Express Company
1931-1938
Box 392 Folder 17
Southeastern Express Company
1931-1938
Box 392 Folder 18
Southeastern Express Company
1924-1929
Sub-Series 279-122. Rules. Richmond, Fredericksburg, and Potomac Railroad Company
Box 393 Folder 1
General
1956-1962
Box 393 Folder 2
Union Shop
1951-1956
Box 393 Folder 3
General
1952-1955
Box 393 Folder 4
1958 Rules Movement
1958
Box 393 Folder 5
Richmond, Fredericksburg, and Potomac Railroad Company
1944-1952
Box 393 Folder 6
Excepted Positions
1953
Box 393 Folder 7
Richmond, Fredericksburg, and Potomac Railroad Company
1952-1953
Box 393 Folder 8
40 Hour Week
1948-1950
Box 393 Folder 9
Richmond, Fredericksburg, and Potomac Railroad Company
1946-1947
Box 393 Folder 10
Richmond, Fredericksburg, and Potomac Railroad Company
1936-1943
Box 393 Folder 10a
Richmond, Fredericksburg, and Potomac Railroad Company
1942
Box 393 Folder 11
Richmond, Fredericksburg, and Potomac Railroad Company
1921-1929
Scope and Contents
1921-1922, 1927-1929.
Sub-Series 279-123. Rules. Grand Trunk Western
Box 393 Folder 12
Grand Trunk Lines
1956-1963
Box 393 Folder 13
Arbitration Proceedings
1954
Box 393 Folder 14
Arbitration Proceedings
1954
Box 393 Folder 15
Arbitration Proceedings
1954
Box 393 Folder 16
Arbitration Proceedings
1954
Box 393 Folder 17
Arbitration Agreement
1954
Box 394 Folder 1
1958 Rules Movement
1958
Box 394 Folder 2
1959 Vacation and Holiday Movement
1959
Box 394 Folder 3
Grand Trunk Western
1949-1955
Box 394 Folder 4
Grand Trunk Western
1929-1948
Box 394 Folder 5
Arbitration Carrier Exhibits
1954
Box 394 Folder 6
Arbitration Employee Exhibits
1954
Box 394 Folder 7
Storekeepers of Foremen of Stores
1939-1940
Box 394 Folder 8
40 Hour Week
1948-1950
Box 394 Folder 9
Excepted Positions
1941-1946
Box 394 Folder 10
Vacations
1942-1949
Box 394 Folder 11
Grand Trunk Western
1921-1924
Box 394 Folder 12
Grand Trunk Western
1949
Box 394 Folder 13
Grain Elevator Employees
1953-1955
Box 394 Folder 14
Grand Trunk Western
1951-1955
Sub-Series 279-124. Rules. Indiana Harbor Belt Railway
Box 394 Folder 15
Indiana Harbor Belt Railway
1921-1956
Box 394 Folder 16
Indiana Harbor Belt Railway
1957-1961
Box 394 Folder 17
1958 Rules Movement
1958
Box 394 Folder 18
Seven Day Warehouse Operation
1956-1957
Box 394 Folder 19
Indiana Harbor Belt Railway
1957
Box 394 Folder 20
40 Hour Week
1948-1949
Box 394 Folder 21
Indiana Harbor Belt Railway
1947-1948
Box 394 Folder 22
Vacations
1947
Box 394 Folder 23
Indiana Harbor Belt Railway
1945-1946
Box 394 Folder 24
Indiana Harbor Belt Railway
1936
Sub-Series 279-125. Rules. Georgia Railroad
Box 395 Folder 1
Georgia Railroad
1921-1955
Box 395 Folder 2
40 Hour Week
1948-1949
Box 395 Folder 3
1958 Rules Movement
1958
Box 395 Folder 4
Georgia Railroad
1944-1945
Box 395 Folder 5
Georgia Railroad
1942
Box 395 Folder 6
Vacations
1942
Sub-Series 279-126. Rules. Gulf and Ship Island Railroad Company
Box 395 Folder 7
Gulf and Ship Island Railroad Company
1921-1922
Sub-Series 279-127. Rules. Denver and Rio Grande Western Railroad
Box 395 Folder 8
Denver and Rio Grande Western Railroad
1955-1962
Box 395 Folder 9
Mediation Case
1961-1962
Box 395 Folder 10
Union Shop
1951-1960
Box 395 Folder 11
Denver and Rio Grande Western Railroad
1950-1954
Box 395 Folder 12
Denver and Rio Grande Western Railroad
1941-1949
Box 395 Folder 13
Mediation Case
1955-1959
Box 395 Folder 14
1958 Rules Movement
1958
Box 395 Folder 15
40 Hour Week
1948-1951
Box 395 Folder 16
Denver and Rio Grande Western Railroad
1951-1953
Box 395 Folder 17
Vacations
1942-1950
Box 395 Folder 18
Denver and Rio Grande Western Railroad
1941-1945
Box 395 Folder 19
Arbitration Proceedings
1945
Box 396 Folder 1
General Rule Dispute
1941-1943
Box 396 Folder 2
Denver and Rio Grande Western Railroad
1926-1940
Box 396 Folder 3
Denver and Rio Grande Western Railroad
1939
Box 396 Folder 4
Denver and Rio Grande Western Railroad
1948
Sub-Series 279-128. Rules. Toledo, Peoria, and Western Railway
Box 396 Folder 5
Mediation Case
1964
Box 396 Folder 6
Toledo, Peoria, and Western Railway
1947-1953
Box 396 Folder 7
1958 Rules Movement
1958
Box 396 Folder 8
Toledo, Peoria, and Western Railway
1946
Box 396 Folder 9
Toledo, Peoria, and Western Railway
1945-1946
Box 396 Folder 10
40 Hour Week
1948-1950
Box 396 Folder 11
Vacations
1949
Box 396 Folder 12
Union Shop
1951-1956
Box 396 Folder 13
Toledo, Peoria, and Western Railway
1942-1945
Box 396 Folder 14
Toledo, Peoria, and Western Railway
1921
Sub-Series 279-129. Rules. Buffalo, Rochester, and Pittsburgh Railway
Box 396 Folder 15
Buffalo, Rochester, and Pittsburgh Railway
1930-1947
Box 396 Folder 16
Buffalo, Rochester, and Pittsburgh Railway
1921-1932
Sub-Series 279-130. Rules. Joplin Union Depot
Box 396 Folder 17
Joplin Union Depot
1921-1955
Box 396 Folder 18
1958 Rules Movement
1958
Box 396 Folder 19
Union Shop
1951-1953
Box 396 Folder 20
40 Hour Week
1948-1949
Sub-Series 279-131. Rules. Chicago, Milwaukee, and Gary Railroad
Box 396 Folder 21
Chicago, Milwaukee, and Gary Railroad
1921
Sub-Series 279-132. Rules. Seaboard Air Line
Box 396 Folder 22
Seaboard Air Line
1952-1955
Box 396 Folder 23
Seaboard Air Line
1945
Box 396 Folder 24
Seaboard Air Line
1945
Box 396 Folder 25
Seaboard Air Line
1945
Box 397 Folder 1
Colored Employees. 40-Hour Week
1949
Box 397 Folder 2
Seaboard Air Line
1921-1943
Box 397 Folder 3
General
1944-1946
Box 397 Folder 4
Seaboard Air Line
1950-1951
Box 397 Folder 5
Seaboard Air Line
1947-1950
Box 397 Folder 6
Union Shop
1951-1956
Box 397 Folder 7
Seaboard Air Line
1933-1949
Box 397 Folder 8
Seaboard Air Line
1952-1956
Box 397 Folder 9
1958 Rules Movement
1958
Box 397 Folder 10
Veterans Vacations
1955-1957
Box 397 Folder 11
Transfer General Offices
1956-1957
Box 397 Folder 12
Vacations
1942-1950
Box 397 Folder 13
40 Hour Week
1949-1951
Box 397 Folder 14
40 Hour Week
1948-1949
Box 397 Folder 15
Seaboard Air Line
1943-1944
Sub-Series 279-133. Rules. Ohio Central Lines
Box 397 Folder 16
Ohio Central Lines
1921-1924
Sub-Series 279-134. Rules. Chicago Junction Railway
Box 397 Folder 17
Chicago Junction Railway
1957
Box 397 Folder 18
Chicago Junction Railway
1946
Box 397 Folder 19
1958 Rules Movement
1958
Box 398 Folder 1
General
1932-1956
Box 398 Folder 2
40 Hour Week
1948-1949
Box 398 Folder 3
Chicago Junction Railway
1947-1948
Box 398 Folder 4
Chicago Junction Railway
1945-1946
Box 398 Folder 5
Chicago Junction Railway
1922
Box 398 Folder 6
Chicago Junction Railway
1921
Sub-Series 279-135. Rules. New York, Ontario, and Western
Box 398 Folder 7
Union Shop
1951-1955
Box 398 Folder 8
1958 Rules Movement
1958
Box 398 Folder 9
1936-1956
Box 398 Folder 10
40 Hour Week
1948-1951
Box 398 Folder 11
1923-1933
Sub-Series 279-136. Rules. Buffalo Stock Yards
Box 398 Folder 12
1958 Rules Movement
1958
Box 398 Folder 13
Union Shop
1951-1955
Box 398 Folder 14
Buffalo Stock Yards
1949
Box 398 Folder 15
Buffalo Stock Yards
1948-1949
Sub-Series 279-137. Rules. Yakima Valley Transportation Company
Box 398 Folder 16
Union Shop
1951-1953
Box 398 Folder 17
1958 Rules Movement
1958
Box 398 Folder 18
Yakima Valley Transportation Company
1948-1949
Sub-Series 279-138. Rules. Lambert Point Coal Piers
Box 398 Folder 19
Union Shop
1951-1957
Box 398 Folder 20
1958 Rules Movement
1958
Box 398 Folder 21
Lambert Point Coal Piers
1951
Box 398 Folder 22
40 Hour Week
1948-1950
Sub-Series 279-139. Rules. Nashville Terminals
Box 398 Folder 23
Nashville Terminals
1947-1959
Box 398 Folder 24
Union Shop
1951
Box 398 Folder 25
1958 Rules Movement
1958
Box 398 Folder 26
Nashville Terminals
1945-1947
Box 398 Folder 27
40 Hour Week
1948-1949
Box 398 Folder 28
Vacations
1946-1948
Box 398 Folder 29
Nashville Terminals
1921-1922
Sub-Series 279-140. Rules. Virginian Railway
Box 398 Folder 30
40 Hour Week
1948-1950
Box 398 Folder 31
1958 Rules Movement
1958
Box 398 Folder 32
Union Shop
1951-1957
Box 398 Folder 33
Revision of Agreement
1956-1957
Box 398 Folder 34
Agreement
1946
Box 398 Folder 35
Virginian Railway
1944-1947
Box 398 Folder 36
Vacations
1947
Box 398 Folder 37
General
1939-1943
Box 398 Folder 38
Virginian Railway
1939-1943
Box 398 Folder 39
Virginian Railway
1921-1922
Box 398 Folder 40
Virginian Railway
1921-1942
Box 399 Folder 1
Suit Against the Carrier
1942
Box 399 Folder 2
Suit Against the Carrier
1941
Box 399 Folder 3
Suit Against the Carrier
1940
Box 399 Folder 4
Court Transcript
1941
Sub-Series 279-141. Rules. Arizona Eastern Railroad
Box 399 Folder 5
Arizona Eastern Railroad
1921-1923
Sub-Series 279-142. Rules. Birmingham Terminal Company
Box 399 Folder 6
Union Shop
1951-1957
Box 399 Folder 7
40 Hour Week
1948-1954
Box 399 Folder 8
1958 Rules Movement
1958
Box 399 Folder 9
Birmingham Terminal Company
1947-1949
Box 399 Folder 10
Birmingham Terminal Company
1921-1946
Box 399 Folder 11
1958 Rules Movement
1958
Box 399 Folder 12
Mediation Case
1959
Sub-Series 279-143. Rules. El Paso Union Passenger Depot Company
Box 399 Folder 13
El Paso Union Passenger Depot Company
1952-1956
Box 399 Folder 14
El Paso Union Passenger Depot Company
1940
Box 399 Folder 15
El Paso Union Passenger Depot Company
1946-1950
Box 399 Folder 16
40 Hour Week
1948-1949
Box 399 Folder 17
El Paso Union Passenger Depot Company
1947-1948
Box 399 Folder 18
Red Caps. 40 Hour Week
1948-1951
Box 399 Folder 19
El Paso Union Passenger Depot Company
1921-1945
Sub-Series 279-144. Rules. Memphis Union Station Company
Box 399 Folder 20
1958 Rules Movement
1958
Box 399 Folder 21
Union Shop
1951-1957
Box 399 Folder 22
Memphis Union Station Company
1948-1949
Box 399 Folder 23
Memphis Union Station Company
1946
Box 399 Folder 24
40 Hour Week
1948-1949
Box 399 Folder 25
Memphis Union Station Company
1947
Box 399 Folder 26
Mediation Cases
1944-1946
Box 399 Folder 27
Memphis Union Station Company
1921-1922
Sub-Series 279-145. Rules. Galveston Wharf Company
Box 399 Folder 28
Galveston Wharf Company
1921-1945
Sub-Series 279-146. Rules. Galveston, Houston, and Henderson Railroad Company
Box 399 Folder 29
1958 Rules Movement
1958
Box 400 Folder 1
Union Shop
1951-1958
Box 400 Folder 2
General
1937-1955
Box 400 Folder 3
40 Hour Week
1948-1949
Sub-Series 279-148. Rules. Dayton Union Railway Company
Box 400 Folder 4
1958 Rules Movement
1958
Box 400 Folder 5
Union Shop
1951-1952
Box 400 Folder 6
General
1921-1956
Box 400 Folder 7
Dayton Union Railway Company
1952-1953
Box 400 Folder 8
Dayton Union Railway Company
1949
Box 400 Folder 9
Teletype
1948-1949
Box 400 Folder 10
40 Hour Week
1948-1949
Sub-Series 279-149. Rules. Kanawha and West Virginia Railroad
Box 400 Folder 11
Kanawha and West Virginia Railroad
1921
Sub-Series 279-150. Rules. Kanawha and Michigan Railway
Box 400 Folder 12
Kanawha and Michigan Railway
1921-1924
Sub-Series 279-151. Rules. Atchison Union Depot and Railroad Company
Box 400 Folder 13
1959 Vacation and Holiday Movement
1949-1960
Box 400 Folder 14
1958 Rules Movement
1958
Box 400 Folder 15
Union Shop
1951-1955
Box 400 Folder 16
Atchison Union Depot and Railroad Company
1921-1953
Box 400 Folder 17
40 Hour Week
1949-1950
Box 400 Folder 18
40 Hour Week
1948-1949
Box 400 Folder 19
Atchison Union Depot and Railroad Company
1940-1946
Box 400 Folder 20
Rules Revision Dispute
1940-1945
Sub-Series 279-152. Rules. Central Weighing and Inspection Bureau
Box 400 Folder 21
Central Weighing and Inspection Bureau
1921-1946
Sub-Series 279-153. Rules. Alabama and Vicksburg Railway Company-Vicksburg, Shreveport and Pacific Railway Company
Box 400 Folder 22
Alabama and Vicksburg Railway Company-Vicksburg, Shreveport and Pacific Railway Company
1921-1936
Box 400 Folder 23
Alabama and Vicksburg Railway Company-Vicksburg, Shreveport and Pacific Railway Company
1921
Sub-Series 279-154. Rules. Duluth, Missabe, and Iron Range Railway Company
Box 400 Folder 24
Duluth, Missabe, and Iron Range Railway Company
1941
Box 400 Folder 25
Duluth, Missabe, and Iron Range Railway Company
1946
Box 400 Folder 26
Married Women Arbitration Case
1944
Box 400 Folder 27
Rules Revision
1946-1947
Box 400 Folder 28
Rules Revision
1945-1946
Box 401 Folder 1
Company Union Case
1947-1949
Box 401 Folder 2
Panel Board Hearing
1946
Box 401 Folder 3
Panel Board Hearing
1946
Box 401 Folder 4
Civil Action
1963-1966
Box 401 Folder 5
Mediation Case
1965
Box 401 Folder 6
General
1963-1964
Box 401 Folder 7
Appeal: Robert R. Anderson
1963-1964
Box 401 Folder 8
Mediation Case
1962
Box 401 Folder 9
General
1956-1962
Box 401 Folder 10
1958 Rules Movement
1958
Box 401 Folder 11
1958 Rules Movement
1958
Box 401 Folder 12
1958 Rules Movement
1958
Box 401 Folder 13
Duluth, Missabe, and Iron Range Railway Company
1947
Box 401 Folder 14
Duluth, Missabe, and Iron Range Railway Company
1953-1955
Box 401 Folder 15
Duluth, Missabe, and Iron Range Railway Company
1954
Box 401 Folder 16
Married Women Rule
1942-1952
Box 401 Folder 17
40 Hour Week
1948-1952
Box 402 Folder 1
Duluth, Missabe, and Iron Range Railway Company
1947-1949
Box 402 Folder 2
Duluth, Missabe, and Iron Range Railway Company
1945-1946
Box 402 Folder 3
Duluth, Missabe, and Iron Range Railway Company
1947-1952
Box 402 Folder 4
Ore Dock Employees
1945
Box 402 Folder 5
General
1941-1944
Box 402 Folder 6
Vacations
1942-1948
Box 402 Folder 7
Married Women Dispute
1946
Box 402 Folder 8
Duluth, Missabe, and Iron Range Railway Company
1935-1940
Box 402 Folder 9
Duluth, Missabe, and Iron Range Railway Company
1921-1923
Box 402 Folder 10
Ore Dock Employees
1940-1941
Box 402 Folder 11
Duluth, Missabe, and Iron Range Railway Company
1933-1935
Box 402 Folder 12
Hicks' File
1935
Sub-Series 279-155. Rules. Jacksonville Terminal Company
Box 402 Folder 13
40 Hour Week
1948-1949
Box 402 Folder 14
Jacksonville Terminal Company
1921-1924
Box 402 Folder 15
Jacksonville Terminal Company
1934-1944
Box 402 Folder 16
1958 Rules Movement
1958
Box 402 Folder 17
Jacksonville Terminal Company
1955-1957
Box 402 Folder 18
Jacksonville Terminal Company
1949
Box 402 Folder 19
Union Shop
1951-1957
Sub-Series 279-156. Rules. Cupples Station Company
Box 402 Folder 20
Cupples Station Company
1921-1923
Box 402 Folder 21
Cupples Station Company
1935-1943
Sub-Series 279-157. Rules. Wabash Railroad Company
Box 402 Folder 22
Piggy-Back Trailers
1956-1965
Box 402 Folder 23
Union Shop
1951-1957
Box 402 Folder 24
1958 Rules Movement
1958
Box 403 Folder 1
Wabash Railroad Company
1922-1928
Box 403 Folder 2
40 Hour Week
1949-1958
Box 403 Folder 3
Wabash Railroad Company
1957-1962
Box 403 Folder 4
General
1950-1956
Box 403 Folder 5
Wabash Railroad Company
1946-1950
Box 403 Folder 6
Wabash Railroad Company
1945
Box 403 Folder 7
Acme Fast Freight
1957-1959
Box 403 Folder 8
Parlor Car Service
1956-1960
Box 403 Folder 9
Wabash Railroad Company
1956-1957
Box 403 Folder 10
Wabash Railroad Company
1940-1944
Box 403 Folder 11
Wabash Railroad Company
1931-1939
Box 403 Folder 12
Wabash Railroad Company
1954
Box 403 Folder 13
Vacations
1942-1950
Box 403 Folder 14
40 Hour Week
1948
Box 403 Folder 15
Overtime
1946-1950
Box 403 Folder 16
Short-Hour Freight Handlers
1940-1949
Box 403 Folder 17
Vacation Dispute
1944-1946
Box 403 Folder 18
Overtime
1943-1946
Box 403 Folder 19
Wabash Railroad Company
1935-1936
Sub-Series 279-158. Rules. Central Union Depot and Railway Company of Cincinnati
Box 404 Folder 1
Central Union Depot and Railway Company of Cincinnati
1921
Sub-Series 279-159. Rules. Louisville and Jeffersonville Bridge and Railway Company
Box 404 Folder 2
Louisville and Jeffersonville Bridge and Railway Company
1921
Box 404 Folder 3
Louisville and Jeffersonville Bridge and Railway Company
1921
Sub-Series 279-160. Rules. Cincinnati Northern Railroad Company
Box 404 Folder 4
Cincinnati Northern Railroad Company
1921
Box 404 Folder 5
Cincinnati Northern Railroad Company
1921
Sub-Series 279-161. Rules. Western Railway of Alabama
Box 404 Folder 6
Western Railway of Alabama
1921-1945
Sub-Series 279-162. Rules. Northwestern Pacific Railroad Company
Box 404 Folder 7
1958 Rules Movement
1958
Box 404 Folder 8
Northwestern Pacific Railroad Company
1941-1954
Box 404 Folder 9
40 Hour Week
1948-1950
Box 404 Folder 10
Vacations
1948
Box 404 Folder 11
Northwestern Pacific Railroad Company
1936-1940
Box 404 Folder 12
Northwestern Pacific Railroad Company
1921-1929
Box 404 Folder 13
Northwestern Pacific Railroad Company
1939
Sub-Series 279-163. Rules. William Spencer and Son Corporation
Box 404 Folder 14
William Spencer and Son Corporation
1921
Sub-Series 279-164. Rules. Chicago, Kalamazoo, and Saginaw Railway
Box 405 Folder 1
Chicago, Kalamazoo, and Saginaw Railway
1921-1941
Sub-Series 279-165. Rules. Green Bay and Western Railroad Company
Box 405 Folder 2
1958 Rules Movement
1958
Box 405 Folder 3
40 Hour Week
1948-1957
Box 405 Folder 4
Green Bay and Western Railroad Company
1921-1942
Box 405 Folder 5
Green Bay and Western Railroad Company
1934-1936
Sub-Series 279-166. Rules. Cincinnati, New Orleans, and Texas Pacific Railway Company
Box 405 Folder 6
Union Shop
1957
Box 405 Folder 7
Cincinnati, New Orleans, and Texas Pacific Railway Company
1923-1939
Box 405 Folder 8
Cincinnati, New Orleans, and Texas Pacific Railway Company
1921-1922
Sub-Series 279-167. Rules. Georgia, Florida, and Alabama Railway Company
Box 405 Folder 9
Georgia, Florida, and Alabama Railway Company
1921
Sub-Series 279-168. Rules. Boston, Revere Beach, and Lynn Railroad
Box 405 Folder 10
Boston, Revere Beach, and Lynn Railroad
1921
Sub-Series 279-169. Rules. Davenport, Rock Island, and Northwestern Railroad Company
Box 405 Folder 11
1958 Rules Movement
1958
Box 405 Folder 12
Danville and Western Railway. Union Shop
1957
Box 405 Folder 13
Danville and Western Railway
1939-1959
Sub-Series 279-170. Rules. Weatherford, Mineral Wells, and Northwestern Railway
Box 405 Folder 14
Weatherford, Mineral Wells, and Northwestern Railway
1957
Box 405 Folder 15
1958 Rules Movement
1958
Box 405 Folder 16
Representation
1941-1954
Box 405 Folder 16a
1958 Rules Movement
1958
Sub-Series 279-171. Rules. Pittsburgh and West Virginia Railway
Box 405 Folder 17
1958 Rules Movement
1958
Box 405 Folder 18
Union Shop
1951-1955
Box 405 Folder 19
General
1956-1962
Box 405 Folder 20
Pittsburgh and West Virginia Railway
1951-1955
Box 405 Folder 21
40 Hour Week
1948-1950
Box 405 Folder 22
Pittsburgh and West Virginia Railway
1944-1950
Box 405 Folder 23
Pittsburgh and West Virginia Railway
1949-1950
Box 405 Folder 24
Teletype
1948-1949
Box 405 Folder 25
Pittsburgh and West Virginia Railway
1939-1943
Sub-Series 279-172. Rules. Northern Pacific Terminal Company
Box 406 Folder 1
Northern Pacific Terminal Company
1941
Sub-Series 279-175. Rules. Peoria Railway Terminal Company
Box 406 Folder 2
Peoria Railway Terminal Company
1922
Box 406 Folder 3
Peoria Railway Terminal Company
1941-1942
Sub-Series 279-176. Rules. Western Stevedore Company
Box 406 Folder 4
Western Stevedore Company
1921
Sub-Series 279-177. Rules. Grand Central Terminal
Box 406 Folder 5
Mediation Case
1960-1965
Box 406 Folder 6
Mediation Case
1961
Box 406 Folder 7
1958 Rules Movement
1958
Box 406 Folder 8
Union Shop
1951-1955
Box 406 Folder 9
Grand Central Terminal
1957
Sub-Series 279-178. Rules. Canadian Pacific Railway
Box 406 Folder 10
Canadian Pacific Railway
1946-1956
Box 406 Folder 11
Canadian Pacific Railway
1951-1955
Box 406 Folder 12
Canadian Pacific Railway
1951-1955
Box 406 Folder 13
1958 Rules Movement
1958
Box 406 Folder 14
Canadian Pacific Railway
1957-1963
Box 406 Folder 15
General
1952-1956
Box 406 Folder 16
Canadian Pacific Railway
1946-1951
Box 406 Folder 17
Canadian Pacific Railway
1947-1949
Box 406 Folder 18
Canadian Pacific Railway
1929-1945
Box 406 Folder 19
40 Hour Week
1948
Box 406 Folder 20
Vacations
1947-1949
Box 406 Folder 21
Canadian Pacific Railway
1934-1943
Box 406 Folder 22
Canadian Pacific Railway
1922-1928
Sub-Series 279-179. Rules. New Orleans and Great Northern Railroad
Box 406 Folder 23
New Orleans and Great Northern Railroad
1922
Sub-Series 279-180. Rules. Columbus and Greenville Railway Company
Box 406 Folder 24
40 Hour Week
1948-1951
Box 406 Folder 25
1958 Rules Movement
1958
Box 406 Folder 26
Columbus and Greenville Railway Company
1944-1956
Box 406 Folder 27
Military Service
1942-1947
Box 406 Folder 28
Vacations
1940-1945
Box 406 Folder 29
Columbus and Greenville Railway Company
1939-1943
Sub-Series 279-181. Rules. Lake Superior and Ishpeming Railroad Company
Box 407 Folder 1
1958 Rules Movement
1958
Box 407 Folder 2
1958 Rules Movement
1958
Box 407 Folder 3
Lake Superior and Ishpeming Railroad Company
1943-1944
Box 407 Folder 4
Lake Superior and Ishpeming Railroad Company
1922-1944
Box 407 Folder 5
40 Hour Week
1948-1949
Box 407 Folder 6
Union Shop
1951-1953
Box 407 Folder 7
Lake Superior and Ishpeming Railroad Company
1945-1952
Box 407 Folder 8
Bush Terminal Railroad Company
1942
Sub-Series 279-182. Rules. Bush Terminal Railroad Company
Box 407 Folder 9
40 Hour Week
1948-1949
Box 407 Folder 10
Vacations
1946-1948
Box 407 Folder 11
Bush Terminal Railroad Company
1923-1942
Box 407 Folder 12
1958 Rules Movement
1958
Box 407 Folder 13
Union Shop
1953-1954
Sub-Series 279-183. Rules. Canadian National Railway
Box 407 Folder 14
Canadian National Railway
1924-1944
Box 407 Folder 15
40 Hour Week
1948-1950
Box 407 Folder 16
Union Shop
1951-1953
Box 407 Folder 17
Black Rock and Buffalo
1938-1947
Sub-Series 279-184. Rules. Charleston Union Station
Box 407 Folder 18
General
1924-1961
Sub-Series 279-185. Rules. Savannah Union Station Company
Box 407 Folder 19
Health and Welfare Joint Movement
1960
Box 407 Folder 20
40 Hour Week
1957
Box 407 Folder 21
Savannah Union Station Company
1936-1950
Box 407 Folder 22
Savannah Union Station Company
1945-1947
Box 407 Folder 23
Savannah Union Station Company
1924
Sub-Series 279-186. Rules. Joliet Union Depot Company
Box 407 Folder 24
1958 Rules Movement
1958
Box 407 Folder 25
Joliet Union Depot Company
1951-1952
Box 407 Folder 26
40 Hour Week
1948-1950
Box 407 Folder 27
Rules Revision
1942-1947
Box 407 Folder 28
Joliet Union Depot Company
1924
Sub-Series 279-187. Rules. Ogden Union Railway and Depot Company
Box 407 Folder 29
Rules Revision
1963
Box 407 Folder 30
General
1956-1963
Box 408 Folder 1
Mediation Case
1960-1963
Box 408 Folder 2
Mediation Case
1962
Box 408 Folder 3
40 Hour Week
1948-1959
Box 408 Folder 4
1958 Rules Movement
1958
Box 408 Folder 5
General
1944-1955
Box 408 Folder 6
Ogden Union Railway and Depot Company
1943-1954
Box 408 Folder 7
Emergency Board Report
1946
Box 408 Folder 8
Ogden Union Railway and Depot Company
1943-1946
Box 408 Folder 9
Ogden Union Railway and Depot Company
1932-1943
Box 408 Folder 10
Teletype
1948
Box 408 Folder 11
Vacations
1942-1948
Box 408 Folder 12
Ogden Union Railway and Depot Company
1924-1928
Box 408 Folder 13
Panel Board Hearing
1946
Sub-Series 279-188. Rules. Chicago Union Station
Box 408 Folder 14
Mediation Case
1964-1965
Box 408 Folder 15
Chicago Union Station
1957-1958
Box 409 Folder 1
1958 Rules Movement
1958
Box 409 Folder 2
Chicago Union Station
1952-1957
Box 409 Folder 3
Mediation Case
1957-1958
Box 409 Folder 4
Chicago Union Station
1954
Box 409 Folder 5
Chicago Union Station
1940-1951
Box 409 Folder 6
Chicago Union Station
1951-1953
Box 409 Folder 7
40 Hour Week
1948-1950
Box 409 Folder 8
Vacations
1942-1948
Box 409 Folder 9
Vacations
1947
Box 409 Folder 10
Vacation Dispute
1944-1947
Box 409 Folder 11
Chicago Union Station
1935-1940
Box 409 Folder 12
Chicago Union Station
1924-1925
Sub-Series 279-189. Rules. Grand Lodge Office Employees
Box 409 Folder 13
Grand Lodge Office Employees
1925-1952
Sub-Series 279-190. Rules. Duluth Union Depot and Transfer Company
Box 409 Folder 14
1958 Rules Movement
1958
Box 409 Folder 15
Duluth Union Depot and Transfer Company
1935-1950
Box 409 Folder 16
Duluth Union Depot and Transfer Company
1936
Box 409 Folder 17
40 Hour Week
1948-1950
Box 409 Folder 18
Duluth Union Depot and Transfer Company
1925-1926
Sub-Series 279-191. Rules. Boston Terminal Company
Box 409 Folder 19
1958 Rules Movement
1958
Box 409 Folder 20
Hours of Service and Working Conditions
1956-1957
Box 409 Folder 21
Boston Terminal Company
1936-1952
Box 409 Folder 22
40 Hour Week
1948-1949
Box 409 Folder 23
Boston Terminal Company
1925-1928
Sub-Series 279-192. Rules. Portland Terminal Railroad Company
Box 409 Folder 24
Supplemental Pension
1964-1966
Box 409 Folder 25
Mediation Case
1962
Box 409 Folder 26
1958 Rules Movement
1958
Box 409 Folder 27
40 Hour Week
1948-1958
Box 409 Folder 28
Portland Terminal Railroad Company
1926-1930
Box 409 Folder 29
Union Shop
1951-1956
Box 409 Folder 30
Portland Terminal Railroad Company
1945
Box 409 Folder 31
General
1945-1955
Box 409 Folder 32
General
1931-1944
Box 409 Folder 33
Portland Terminal Railroad Company
1953
Box 409 Folder 34
Portland Terminal Railroad Company
1944-1948
Sub-Series 279-193. Rules. Southern Weighing and Inspection Bureau
Box 410 Folder 1
Southern Weighing and Inspection Bureau
1926-1930
Sub-Series 279-194. Rules. Atlanta Terminal Company
Box 410 Folder 2
1958 Rules Movement
1958
Box 410 Folder 3
Union Shop
1951-1953
Box 410 Folder 4
40 Hour Week
1948-1953
Box 410 Folder 5
Atlanta Terminal Company
1956-1958
Box 410 Folder 6
Atlanta Terminal Company
1956
Box 410 Folder 7
Atlanta Terminal Company
1934-1936
Box 410 Folder 8
Atlanta Terminal Company
1939-1953
Box 410 Folder 9
Atlanta Terminal Company
1948-1952
Box 410 Folder 10
Atlanta Terminal Company
1948
Box 410 Folder 11
Atlanta Terminal Company
1946-1954
Box 410 Folder 12
Atlanta Terminal Company
1937-1945
Box 410 Folder 13
Mediation Proceedings
1936
Sub-Series 279-195. Rules. City Bus Company
Box 410 Folder 14
City Bus Company
1952-1953
Box 410 Folder 15
City Bus Company
1941-1953
Box 410 Folder 16
City Bus Company
1939
Box 410 Folder 17
City Bus Company
1925-1937
Box 410 Folder 18
General
1938-1940
Box 410 Folder 19
City Bus Company
1952
Box 410 Folder 20
City Bus Company
1941-1944
Box 411 Folder 1
City Bus Company
1935-1937
Sub-Series 279-196. Rules. Union Terminal Company. Dallas
Box 411 Folder 2
Rules Revision
1962-1963
Box 411 Folder 3
1958 Rules Movement
1958
Box 411 Folder 4
Union Shop
1951-1958
Box 411 Folder 5
Union Terminal Company. Dallas
1957
Box 411 Folder 6
40 Hour Week
1948-1955
Box 411 Folder 7
Union Terminal Company. Dallas
1930-1955
Box 411 Folder 8
Union Terminal Company. Dallas
1946-1961
Box 411 Folder 9
Arbitration Case
1946
Box 411 Folder 10
Arbitration Case
1946
Box 411 Folder 11
Arbitration Case
1946
Box 411 Folder 12
Arbitration Case
1946
Box 412 Folder 1
Union Terminal Company. Dallas
1944-1945
Box 412 Folder 2
Union Terminal Company. Dallas
1922-1938
Box 412 Folder 3
Union Terminal Company. Dallas
1940-1945
Box 412 Folder 4
Union Terminal Company. Dallas
1956-1960
Box 412 Folder 5
Clerks. 1958 Rules Movement
1958
Box 412 Folder 6
Mediation Case
1963-1966
Sub-Series 279-197. Rules. Southern Pacific Golden Gate Ferries, Limited
Box 412 Folder 7
Southern Pacific Golden Gate Ferries, Limited
1930
Sub-Series 279-198. Rules. Detroit and Toledo Shore Line
Box 412 Folder 8
Detroit and Toledo Shore Line
1956-1962
Box 412 Folder 9
Detroit and Toledo Shore Line
1941-1955
Box 412 Folder 10
1958 Rules Movement
1958
Box 412 Folder 11
Detroit and Toledo Shore Line
1949-1950
Box 412 Folder 12
Detroit and Toledo Shore Line
1956
Box 412 Folder 13
Detroit and Toledo Shore Line
1956
Box 412 Folder 14
Vacations
1942-1944
Box 412 Folder 15
40 Hour Week
1948-1949
Box 412 Folder 16
Detroit and Toledo Shore Line
1942-1946
Box 412 Folder 17
Detroit and Toledo Shore Line
1942-1943
Box 412 Folder 18
Detroit and Toledo Shore Line
1931-1940
Scope and Contents
1931-1936, 1940.
Sub-Series 279-199. Rules.
Box 412 Folder 19
Minnesota and International Railway
1940
Box 412 Folder 20
Minnesota and International Railway
1931-1948
Sub-Series 279-200. Rules. Texarkana Union Station Trust
Box 412 Folder 21
1958 Rules Movement
1958
Box 412 Folder 22
Texarkana Union Station Trust
1938-1953
Box 412 Folder 23
40 Hour Week
1948-1950
Box 412 Folder 24
Vacations
1944-1946
Box 412 Folder 25
Texarkana Union Station Trust
1930-1937
Box 412 Folder 26
Rules Revision
1940-1945
Box 413 Folder 1
Arbitration Proceedings
1945
Box 413 Folder 2
Service and Working Conditions
Box 413 Folder 3
Revision Case
1940
Box 413 Folder 4
Texarkana Union Station Trust
1940
Sub-Series 279-201. Rules. New York, Westchester, and Boston
Box 413 Folder 5
New York, Westchester, and Boston
1931
Sub-Series 279-202. Rules. Pueblo Union Depot Company
Box 413 Folder 6
Union Shop
1951-1955
Box 413 Folder 7
1958 Rules Movement
1958
Box 413 Folder 8
Pueblo Union Depot Company
1951-1953
Box 413 Folder 9
40 Hour Week
1948-1950
Box 413 Folder 10
Pueblo Union Depot Company
1932-1952
Box 413 Folder 11
Vacations
1942
Sub-Series 279-203. Rules. Union Stock Yards
Box 413 Folder 12
Joint Agency
1932-1937
Sub-Series 279-204. Rules. Tulsa Union Depot
Box 413 Folder 13
Union Shop
1951-1955
Box 413 Folder 14
1958 Rules Movement
1958
Box 413 Folder 15
40 Hour Week
1948-1956
Box 413 Folder 16
Tulsa Union Depot
1932-1952
Box 413 Folder 17
Tulsa Union Depot
1945
Sub-Series 279-205. Rules. Union Inland Freight Terminal
Box 413 Folder 18
Union Shop
1952
Sub-Series 279-206. Rules. Fort Worth Belt Railway Company
Box 413 Folder 19
1958 Rules Movement
1958
Box 413 Folder 20
Union Shop
1951-1955
Sub-Series 279-207. Rules. Cincinnati Union Terminal
Box 413 Folder 21
Union Shop
1952-1958
Box 413 Folder 22
1958 Rules Movement
1958
Box 413 Folder 23
Union Shop
1952-1953
Box 413 Folder 24
Union Shop
1955
Box 413 Folder 25
Union Shop
1953
Box 413 Folder 26
Cincinnati Union Terminal
1950-1952
Box 413 Folder 27
Cincinnati Union Terminal
1933-1952
Box 414 Folder 1
40 Hour Week
1948-1949
Sub-Series 279-208. Rules. Panama Railroad
Box 414 Folder 2
Panama Railroad
1933
Sub-Series 279-209. Rules. Monongahela Railroad
Box 414 Folder 3
Union Shop
1951-1953
Box 414 Folder 4
1958 Rules Movement
1958
Box 414 Folder 5
General
1933-1955
Box 414 Folder 6
40 Hour Week
1948-1949
Sub-Series 279-210. Rules. Interstate Railroad Company
Box 414 Folder 7
Mediation Case
1959
Box 414 Folder 8
Mediation Case
1959
Sub-Series 279-211. Rules. St. Joseph Union Depot Company
Box 414 Folder 9
St. Joseph Union Depot Company
1951-1959
Box 414 Folder 10
Union Shop
1951-1954
Box 414 Folder 11
40 Hour Week
1948-1951
Box 414 Folder 12
1958 Rules Movement
1958
Box 414 Folder 13
St. Joseph Union Depot Company
1944-1950
Box 414 Folder 14
St. Joseph Union Depot Company
1934-1946
Box 414 Folder 15
St. Joseph Union Depot Company
1944-1945
Sub-Series 279-212. Rules. Piedmont and Northern Railway Company
Box 414 Folder 16
1958 Rules Movement
1958
Box 414 Folder 17
Piedmont and Northern Railway Company
1936-1938
Box 414 Folder 18
40 Hour Week
1948-1949
Box 414 Folder 19
Piedmont and Northern Railway Company
1939-1953
Box 414 Folder 20
Piedmont and Northern Railway Company
1948
Box 414 Folder 21
Piedmont and Northern Railway Company
1934-1936
Box 414 Folder 22
Strike Ballots
1936
Sub-Series 279-213. Rules. Buffalo Creek Railway
Box 414 Folder 23
Buffalo Creek Railway
1942-1943
Box 414 Folder 24
Mediation Case
1960-1961
Box 414 Folder 25
Buffalo Creek Railway
1934-1940
Box 414 Folder 26
Buffalo Creek Railway
1941-1960
Sub-Series 279-214. Rules. Duluth, Winnipeg, and Pacific Railway
Box 415 Folder 1
Revision
1939-1940
Box 415 Folder 2
1958 Rules Movement
1958
Box 415 Folder 3
Duluth, Winnipeg, and Pacific Railway
1935
Box 415 Folder 4
Duluth, Winnipeg, and Pacific Railway
1941-1955
Box 415 Folder 5
40 Hour Week
1948-1950
Box 415 Folder 6
Duluth, Winnipeg, and Pacific Railway
1934-1941
Sub-Series 279-215. Rules. New Orleans Public Belt Railroad
Box 415 Folder 7
Mediation Case
1959-1964
Box 415 Folder 8
New Orleans Public Belt Railroad
1959
Box 415 Folder 9
Mediation Case
1959
Box 415 Folder 10
Mediation Case
1959
Box 415 Folder 11
1958 Rules Movement
1958
Box 415 Folder 12
New Orleans Public Belt Railroad
1939-1952
Box 415 Folder 13
40 Hour Week
1948-1951
Box 415 Folder 14
New Orleans Public Belt Railroad
1934-1938
Sub-Series 279-216. Rules. Illinois Terminal Railroad
Box 415 Folder 15
Illinois Terminal Railroad
1934-1945
Box 415 Folder 16
Illinois Terminal Railroad
1949-1950
Box 415 Folder 17
Sale of Illinois Terminal Railroad
1954-1955
Box 415 Folder 18
Vacations
1942-1949
Box 415 Folder 19
40 Hour Week
1948-1949
Box 415 Folder 20
1958 Rules Movement
1958
Box 415 Folder 21
Illinois Terminal Railroad
1955-1960
Box 415 Folder 22
Illinois Terminal Railroad
1946-1954
Sub-Series 279-217. Rules. Albany Passenger Terminal Company
Box 416 Folder 1
Albany Passenger Terminal Company
1934-1945
Box 416 Folder 2
Health and Welfare Joint Movement
1960-1961
Box 416 Folder 3
1958 Rules Movement
1958
Box 416 Folder 4
Union Shop
1951-1957
Box 416 Folder 5
40 Hour Week
1948-1949
Box 416 Folder 6
Albany Passenger Terminal Company
1944-1945
Sub-Series 279-218. Rules. St. Joseph Terminal Railroad Company
Box 416 Folder 7
1958 Rules Movement
1958
Box 416 Folder 8
Union Shop
1951-1958
Sub-Series 279-219. Rules. Alaska Railroad
Box 416 Folder 9
Alaska Railroad
1934-1952
Sub-Series 279-220. Rules. Chicago, South Shore, and South Bend Railroad
Box 416 Folder 10
1958 Rules Movement
1958
Box 416 Folder 11
1958 Rules Movement
1958
Box 416 Folder 12
Union Shop
1951-1957
Box 416 Folder 13
Chicago, South Shore, and South Bend Railroad
1956-1960
Box 416 Folder 14
Chicago, South Shore, and South Bend Railroad
1943-1956
Box 416 Folder 15
40 Hour Week
1949-1951
Box 416 Folder 16
Chicago, South Shore, and South Bend Railroad
1950
Box 416 Folder 17
Mediation Case
1961
Box 416 Folder 18
40 Hour Week
1948-1950
Box 416 Folder 19
Chicago, South Shore, and South Bend Railroad
1934-1942
Box 416 Folder 14
Chicago, South Shore, and South Bend Railroad
1943-1956
Box 416 Folder 15
40 Hour Week
1949-1951
Box 416 Folder 16
Chicago, South Shore, and South Bend Railroad
1950
Box 416 Folder 17
Mediation Case
1961
Box 416 Folder 18
40 Hour Week
1948-1950
Box 416 Folder 19
Chicago, South Shore, and South Bend Railroad
1934-1942
Box 416 Folder 20
Chicago, South Shore, and South Bend Railroad
1940
Box 416 Folder 21
Chicago, South Shore, and South Bend Railroad
1940
Box 416 Folder 22
Chicago, South Shore, and South Bend Railroad
1937-1938
Sub-Series 279-221. Rules. Pacific Electric Railway Company
Box 416 Folder 23
1958 Rules Movement
1958
Box 416 Folder 24
Union Shop
1951-1955
Box 416 Folder 25
Pacific Electric Railway Company
1955-1962
Box 416 Folder 26
Pacific Electric Railway Company
1947-1955
Box 416 Folder 27
Pacific Electric Railway Company
1945-1946
Box 416 Folder 28
Vacations
1946-1949
Box 417 Folder 1
Pacific Electric Railway Company
1934-1944
Box 417 Folder 2
Dispute
1947
Box 417 Folder 3
Exhibits
1935-1946
Box 417 Folder 4
Sale of Passenger Service
1953-1954
Box 417 Folder 5
Pacific Electric Railway Company
1943-1947
Box 417 Folder 6
Agents and Towermen
1946-1947
Box 417 Folder 7
Pacific Electric Railway Company
1950-1951
Box 417 Folder 8
40 Hour Week
1948-1950
Sub-Series 279-222. Rules. Fort Street Union Depot Company
Box 417 Folder 9
Union Shop
1951-1954
Box 417 Folder 10
Fort Street Union Depot Company
1948-1949
Box 417 Folder 11
Fort Street Union Depot Company
1944-1948
Box 417 Folder 12
1958 Rules Movement
1958
Sub-Series 279-223. Rules. Minneapolis, Northfield, and Southern Railway
Box 417 Folder 13
Mediation Case
1962
Box 417 Folder 14
1958 Rules Movement
1958
Box 417 Folder 15
Union Shop
1951-1953
Box 417 Folder 16
Minneapolis, Northfield, and Southern Railway
1934-1955
Box 417 Folder 17
Minneapolis, Northfield, and Southern Railway
1950-1951
Box 417 Folder 18
40 Hour Week
1948-1949
Sub-Series 279-224. Rules. Steamship Companies. Various
Box 417 Folder 19
Canada
1934-1940
Sub-Series 279-225. Rules. Western Fruit Express Company
Box 417 Folder 20
1958 Rules Movement
1958
Box 417 Folder 21
Union Shop
1951-1955
Box 417 Folder 22
Charcoal Heaters
1947-1952
Box 417 Folder 23
40 Hour Week
1948-1949
Box 417 Folder 24
Western Fruit Express Company
1934-1940
Box 418 Folder 1
Western Fruit Express Company
1926
Sub-Series 279-226. Rules. Wallabout Union Freight Station
Box 418 Folder 2
Wallabout Union Freight Station
1934-1941
Sub-Series 279-227. Rules. Universal Carloading and Distributing Company
Box 418 Folder 3
Universal Carloading and Distributing Company
1949-1952
Box 418 Folder 4
Universal Carloading and Distributing Company
1944-1962
Box 418 Folder 5
Universal Carloading and Distributing Company
1935-1943
Sub-Series 279-228. Rules. Wichita Union Terminal
Box 418 Folder 6
Union Shop
1951-1958
Box 418 Folder 7
Union Shop
1935-1952
Box 418 Folder 8
40 Hour Week
1948-1950
Box 418 Folder 9
Wichita Union Terminal
Box 418 Folder 10
Red Caps
1939-1944
Sub-Series 279-229. Rules. Denver and Salt Lake Railroad
Box 418 Folder 11
Denver and Salt Lake Railroad
1935-1947
Box 418 Folder 12
Denver and Salt Lake Railroad
1941-1942
Sub-Series 279-230. Rules. Akron, Canton, and Youngstown Railway
Box 418 Folder 13
Akron, Canton, and Youngstown Railway, and the Northern Ohio Railway
1952-1958
Box 418 Folder 14
1958 Rules Movement
1958
Box 418 Folder 15
Akron, Canton, and Youngstown Railway
1957-1958
Box 418 Folder 16
Union Shop
1951-1957
Box 418 Folder 17
Agreement
1949
Box 418 Folder 18
Akron, Canton, and Youngstown Railway
1937-1951
Box 419 Folder 1
40 Hour Week
1948-1949
Box 419 Folder 2
Agreement
1938
Box 419 Folder 3
Akron, Canton, and Youngstown Railway
1940-1945
Sub-Series 279-231. Rules. Harbor Belt Line
Box 419 Folder 4
Union Shop
1951-1958
Box 419 Folder 5
1958 Rules Movement
1958
Box 419 Folder 6
Harbor Belt Line
1951-1957
Box 419 Folder 7
Harbor Belt Line
1935-1951
Box 419 Folder 8
Vacations
1946-1947
Box 419 Folder 9
40 Hour Week
1948-1950
Box 419 Folder 10
Harbor Belt Line
1948-1949
Sub-Series 279-232. Rules. Union Belt of Detroit
Box 419 Folder 11
Mediation Case
1948-1949
Box 419 Folder 12
1958 Rules Movement
1958
Box 419 Folder 13
Union Belt of Detroit
1935-1945
Box 419 Folder 14
Union Belt of Detroit
1949-1950
Box 419 Folder 15
Union Belt of Detroit
1937-1938
Sub-Series 279-233. Rules. Clinchfield Railroad Company
Box 419 Folder 16
1958 Rules Movement
1958
Box 419 Folder 17
Union Shop
1957-1958
Box 419 Folder 18
Union Shop
1951-1958
Box 419 Folder 19
Clinchfield Railroad Company
1944-1955
Box 419 Folder 20
Clinchfield Railroad Company
1952-1953
Box 419 Folder 21
40 Hour Week
1948-1950
Box 419 Folder 22
Vacations
1943-1950
Box 419 Folder 23
Clinchfield Railroad Company
1935-1943
Box 420
There is no Box 420.
Sub-Series 279-234. Rules. Alton and Southern Railroad Company
Box 421 Folder 1
Alton and Southern Railroad Company
1945-1956
Box 421 Folder 2
1958 Rules Movement
1958
Box 421 Folder 3
Alton and Southern Railroad Company
1935-1945
Box 421 Folder 4
1953 Rules Change; 1955 Health and Welfare
1953-1955
Box 421 Folder 5
Alton and Southern Railroad Company
1936-1942
Box 421 Folder 6
40 Hour Week
1949
Box 421 Folder 7
Vacations
1947
Sub-Series 279-235. Rules. Chicago and Illinois Western Railroad
Box 421 Folder 8
1958 Rules Movement
1958
Box 421 Folder 9
Union Shop
1951-1955
Box 421 Folder 10
1953 Rules Change; 1955 Health and Welfare
1953-1956
Sub-Series 279-236. Rules. Canadian National Express Employees
Box 421 Folder 11
Canadian National Express Employees
1943-1952
Box 421 Folder 12
General
1935-1942
Sub-Series 279-237. Rules. Atlantic and East Carolina Railway Company
Box 421 Folder 13
1958 Rules Movement
1958
Box 421 Folder 14
1953 Rules Change; 1955-1958 Health and Welfare
1953-1958
Box 421 Folder 15
40 Hour Week
1948-1955
Box 421 Folder 16
Atlantic and East Carolina Railway Company
1935-1954
Box 421 Folder 17
Atlantic and East Carolina Railway Company
1951-1952
Box 421 Folder 18
Atlantic and East Carolina Railway Company
1942-1944
Sub-Series 279-238. Rules. Joint Texas Division of Chicago, Rock Island, and Pacific Railroad Company-Fort Worth and Denver Railway Company
Box 421 Folder 19
1958 Rules Movement
1958
Box 421 Folder 20
Union Shop
1951-1957
Box 421 Folder 21
1953 Rules Change; 1955 Health and Welfare
1953-1955
Box 421 Folder 22
40 Hour Week
1948-1955
Box 421 Folder 23
General
1938-1953
Box 421 Folder 24
Joint Texas Division of Chicago, Rock Island, and Pacific Railroad Company-Fort Worth and Denver Railway Company
1940-1941
Box 421 Folder 25
Joint Texas Division of Chicago, Rock Island, and Pacific Railroad Company-Fort Worth and Denver Railway Company
1945-1946
Box 421 Folder 26
Chicago Tunnel Company
1953-1959
Sub-Series 279-239. Rules. Chicago Tunnel Company
Box 421 Folder 27
General
1941-1953
Box 421 Folder 28
Union Shop
1951-1956
Box 421 Folder 29
Chicago Tunnel Company
1936-1940
Box 421 Folder 30
Health and Welfare
1957
Sub-Series 279-240. Rules. Alameda Belt Line
Box 421 Folder 31
1958 Rules Movement
1958
Box 421 Folder 32
1953 Rules Change; 1955 Health and Welfare
1953-1955
Box 421 Folder 33
40 Hour Week
1948-1949
Sub-Series 279-241. Rules. Canadian National Railways
Box 421 Folder 34
Canadian National Railways (Newfoundland Division)
1957-1962
Box 422 Folder 1
General
1936-1956
Sub-Series 279-242. Rules. National Carloading Corporation
Box 422 Folder 2
General
1936-1950
Box 422 Folder 3
National Carloading Corporation
1951
Box 422 Folder 4
National Carloading Corporation
1937
Sub-Series 279-243. Rules. Port Terminal Railroad Association
Box 422 Folder 5
1958 Rules Movement
1958
Box 422 Folder 6
Union Shop
1951-1955
Box 422 Folder 7
1953 Rules Changes; 1955 Health and Welfare
1953-1955
Box 422 Folder 8
Port Terminal Railroad Association
1936-1955
Box 422 Folder 9
40 Hour Week
1948-1950
Box 422 Folder 10
Vacations
1942
Sub-Series 279-244. Rules. San Diego and Arizona Eastern Railway Company
Box 422 Folder 11
1953 Rules Changes; 1955 Health and Welfare
1953-1955
Box 422 Folder 12
San Diego and Arizona Eastern Railway Company
1951-1955
Box 422 Folder 13
1958 Rules Movement
1958
Box 422 Folder 14
San Diego and Arizona Eastern Railway Company
1936-1950
Box 422 Folder 15
San Diego and Arizona Eastern Railway Company
1948-1950
Sub-Series 279-245. Rules. Seaboard Terminal and Refrigeration Company
Box 422 Folder 16
Seaboard Terminal and Refrigeration Company
1936-1949
Box 422 Folder 17
Vacations
1944
Sub-Series 279-246. Rules. Acme Fast Freight
Box 422 Folder 18
Acme Fast Freight
1949
Box 422 Folder 19
Acme Fast Freight
1962-1963
Box 422 Folder 20
Acme Fast Freight
1961
Box 422 Folder 21
Acme Fast Freight
1961
Box 422 Folder 22
Union Shop
1960-1961
Box 422 Folder 23
General
1936-1956
Box 422 Folder 24
Arbitration Case
1955
Box 422 Folder 25
Arbitration Case
1948
Sub-Series 279-247. Rules. Pacific Car Demurrage Bureau
Box 423 Folder 1
1953 Rules Change; 1955 Health and Welfare
1953-1956
Box 423 Folder 2
1958 Rules Movement
1958
Box 423 Folder 3
40 Hour Week; Employee Travel
1948-1958
Box 423 Folder 4
Union Shop
1951-1958
Box 423 Folder 5
Pacific Car Demurrage Bureau
1936-1955
Box 423 Folder 6
Pacific Car Demurrage Bureau
1942-1945
Box 423 Folder 7
Vacations
1943
Box 423 Folder 8
40 Hour Week
1948-1950
Sub-Series 279-248. Rules. Chicago Produce Terminals Company
Box 423 Folder 9
Chicago Produce Terminals Company
1936-1939
Box 423 Folder 10
1958 Rules Movement
1958
Box 423 Folder 11
40 Hour Week
1949-1958
Box 423 Folder 12
1953 Rule Changes; 1955 Health and Welfare
1953-1957
Box 423 Folder 13
Vacations
1945-1947
Box 423 Folder 14
Vacation Dispute
1948
Box 423 Folder 15
Market Service Association
1939-1943
Sub-Series 279-249. Rules. Gregg Carloading Company
Box 423 Folder 16
Gregg Carloading Company
1936-1937
Sub-Series 279-250. Rules. Keeshin Freight Lines, Incorporated
Box 423 Folder 17
Keeshin Freight Lines, Incorporated
1936-1943
Sub-Series 279-251. Rules. Atlanta, Birmingham, and Coast Railroad
Box 423 Folder 18
Atlanta, Birmingham, and Coast Railroad
1937-1949
Box 423 Folder 19
Atlanta, Birmingham, and Coast Railroad
1944-1945
Box 423 Folder 20
National Vacation Agreement
1940-1946
Box 423 Folder 21
Atlanta, Birmingham, and Coast Railroad
1939-1940
Box 423 Folder 22
Atlanta, Birmingham, and Coast Railroad
1938
Box 423 Folder 23
Jay Street Connecting Railroad
1952-1956
Sub-Series 279-252. Rules. Jay Street Connecting Railroad
Box 423 Folder 24
Jay Street Connecting Railroad
1956-1959
Box 423 Folder 25
1958 Rules Movement
1958
Box 423 Folder 26
1953 Rules Change; 1955 Health and Welfare
1953-1956
Box 423 Folder 27
General
1937-1955
Box 423 Folder 28
40 Hour Week
1948-1949
Box 423 Folder 29
Vacations
1942-1943
Box 423 Folder 30
Jay Street Connecting Railroad
1938-1939
Sub-Series 279-253. Rules. Sacramento Northern Railroad Company
Box 423 Folder 31
1958 Rules Movement
1958
Box 423 Folder 32
40 Hour Week
1948-1949
Box 423 Folder 33
1953 Rule Changes; 1955 Health and Welfare
1953-1956
Box 424 Folder 1
Sacramento Northern Railroad Company
1937-1947
Box 424 Folder 2
Sacramento Northern Railroad Company
1948
Sub-Series 279-254. Rules. Fort Smith and Western Railway
Box 424 Folder 3
Fort Smith and Western Railway
1937-1941
Sub-Series 279-255. Rules. Lake Shore Electric Railway
Box 424 Folder 4
Lake Shore Electric Railway
1937
Sub-Series 279-256. Rules. Union Inland Freight Station
Box 424 Folder 5
1958 Rules Movement
1958
Box 424 Folder 6
Union Shop
1951-1953
Box 424 Folder 7
1955 Health and Welfare
1955
Box 424 Folder 8
General
1937-1945
Box 424 Folder 9
40 Hour Week
1948-1950
Sub-Series 279-257. Rules. Wichita Falls and Southern Railway
Box 424 Folder 10
Wichita Falls and Southern Railway
1953
Box 424 Folder 11
1953 Rule Changes
1953
Box 424 Folder 12
Union Shop
1951-1954
Box 424 Folder 13
Wichita Falls and Southern Railway
1937-1950
Box 424 Folder 14
Wichita Falls and Southern Railway
1947-1948
Box 424 Folder 15
Wichita Falls and Southern Railway
1944
Sub-Series 279-259. Rules. Chicago and Illinois Midland Railroad
Box 424 Folder 16
1958 Rules Movement
1958
Box 424 Folder 17
Chicago and Illinois Midland Railroad
1948-1957
Box 424 Folder 18
1953 Rules Change. 1955 Health and Welfare
1953-1955
Box 424 Folder 19
Mediation Case
1957-1958
Box 424 Folder 20
Chicago and Illinois Midland Railroad
1938
Box 424 Folder 21
Chicago and Illinois Midland Railroad
1940-1947
Box 424 Folder 22
40 Hour Week
1948-1950
Box 424 Folder 23
Vacations
1947
Box 424 Folder 24
Chicago and Illinois Midland Railroad
1941-1947
Box 424 Folder 25
Chicago and Illinois Midland Railroad
1940-1945
Box 424 Folder 26
Chicago and Illinois Midland Railroad
1937-1939
Sub-Series 279-260. Rules. Eastern Steamship Lines
Box 425 Folder 1
Eastern Steamship Lines
1937-1940
Box 425 Folder 2
Eastern Steamship Lines
1941-1946
Box 425 Folder 3
Litchfield and Madison Railroad
1948-1959
Sub-Series 279-261. Rules. Litchfield and Madison Railroad
Box 425 Folder 4
Union Shop
1951-1959
Box 425 Folder 5
Litchfield and Madison Railroad
1937-1947
Box 425 Folder 6
40 Hour Week
1948-1949
Box 425 Folder 7
Litchfield and Madison Railroad
1942
Sub-Series 279-262. Rules. Ocean Steamship Company of Savannah
Box 425 Folder 8
Ocean Steamship Company of Savannah
1937-1955
Box 425 Folder 9
Ocean Steamship Company of Savannah
1937-1938
Sub-Series 279-263. Rules.
Box 425 Folder 10
Southern Pacific de Mexico
1937-1952
Box 425 Folder 11
Union Shop
1951-1953
Box 425 Folder 12
40 Hour Week
1948-1950
Sub-Series 279-264. Rules. Old Colony Forwarding Corporation
Box 425 Folder 13
Old Colony Forwarding Corporation
1937
Sub-Series 279-265. Rules. Clyde-Mallory Steamship Company
Box 425 Folder 14
Clyde-Mallory Steamship Company
1940-1947
Box 425 Folder 15
Clyde-Mallory Steamship Company
1937-1939
Sub-Series 279-266. Rules. Addison Miller, Incorporated
Box 425 Folder 16
Addison Miller, Incorporated
1937-1945
Sub-Series 279-268. Rules. Elgin, Joliet, and Eastern Railway Company
Box 425 Folder 17
Mediation Cases
1953-1965
Box 425 Folder 18
Mediation Case
1963-1964
Box 425 Folder 19
General
1957-1962
Box 425 Folder 20
Mediation Case
1956-1959
Box 425 Folder 21
1958 Rules Movement
1958
Box 425 Folder 22
Elgin, Joliet, and Eastern Railway Company
1941-1957
Box 425a Folder 1
Elgin, Joliet, and Eastern Railway Company
1941-1953
Box 425a Folder 2
Mediation Case
1958-1961
Box 425a Folder 3
Physical Exams
1957-1959
Box 425a Folder 4
Consolidation of Work
1957-1959
Box 425a Folder 5
Union Shop
1951-1959
Box 425a Folder 6
Non-Contributory Pension
1951-1958
Box 425a Folder 7
Pay Increase
1955-1958
Box 425a Folder 8
Elgin, Joliet, and Eastern Railway Company
1950-1953
Box 425a Folder 9
Elgin, Joliet, and Eastern Railway Company
1937-1940
Box 425a Folder 10
Vacations
1942-1943
Box 425a Folder 11
Revision of Rule 5
1947-1948
Box 425a Folder 12
Elgin, Joliet, and Eastern Railway Company
1940-1943
Box 425a Folder 13
Elgin, Joliet, and Eastern Railway Company
1937
Box 425a Folder 13a
40 Hour Week
1948-1950
Sub-Series 279-269. Rules. Tennessee Central Railway Company
Box 425a Folder 14
1958 Rules Movement
1958
Box 425a Folder 15
40 Hour Week
1949-1958
Box 425a Folder 16
General
1946-1955
Box 425a Folder 17
Tennessee Central Railway Company
1950
Box 425a Folder 18
Tennessee Central Railway Company
1948-1950
Box 426 Folder 1
Tennessee Central Railway Company
1937-1945
Box 426 Folder 2
Vacations
1943-1945
Box 426 Folder 3
Tennessee Central Railway Company
1942-1946
Sub-Series 279-270. Rules. Detroit Terminal Railroad Company
Box 426 Folder 4
1958 Rules Movement
1958
Box 426 Folder 5
Union Shop
1951-1958
Box 426 Folder 6
Detroit Terminal Railroad Company
1937-1951
Box 426 Folder 7
40 Hour Week
1948-1951
Sub-Series 279-271. Rules. New England Steamship Company
Box 426 Folder 8
New England Steamship Company
1937-1946
Sub-Series 279-272. Rules. Pacific Fruit Express
Box 426 Folder 9
Pacific Fruit Express
1950-1952
Box 426 Folder 10
40 Hour Week
1949-1950
Box 426 Folder 11
Pacific Fruit Express
1940-1944
Box 426 Folder 12
Mediation Case
1965
Box 426 Folder 13
Mediation Case
1964-1965
Box 426 Folder 14
1958 Rules Movement
1958
Box 426 Folder 15
40 Hour Week
1948-1958
Box 426 Folder 16
Pacific Fruit Express
1948-1952
Box 426 Folder 17
Pacific Fruit Express
1945-1948
Box 426 Folder 18
Pacific Fruit Express
1937-1939
Box 426 Folder 19
Vacations
1945
Box 426 Folder 20
Mediation Case
1964-1965
Box 427 Folder 1
General
1953-1962
Box 427 Folder 2
Pacific Fruit Express
1942-1950
Box 427 Folder 3
Pacific Fruit Express
1935-1939
Sub-Series 279-274. Rules. Elevator Employees, Canada
Box 427 Folder 4
Elevator Employees, Canada
1937-1955
Box 427 Folder 5
Elevator Employees, Canada
1941
Sub-Series 279-274. Rules. Merchants and Miners Transportation Company
Box 427 Folder 6
Merchants and Miners Transportation Company
1937-1949
Sub-Series 279-276. Rules. Duquesne Warehouse Company
Box 427 Folder 7
Duquesne Warehouse Company
1937-1944
Sub-Series 279-277. Rules. East St. Louis Relay Depot Association
Box 427 Folder 8
1958 Rules Movement
1958
Box 427 Folder 9
East St. Louis Relay Depot Association
1937-1949
Box 427 Folder 10
40 Hour Week
1948-1949
Box 427 Folder 11
East St. Louis Relay Depot Association
1938
Sub-Series 279-278. Rules. New York Dock Railway
Box 427 Folder 12
Union Shop
1951-1952
Box 427 Folder 13
1958 Rules Movement
1958
Box 427 Folder 14
1953 Rules Change; 1955 Health and Welfare
1953-1955
Box 427 Folder 15
40 Hour Week
1948-1949
Box 427 Folder 16
Vacations
1942
Box 427 Folder 17
Application of National Vacation Agreement
1942-1945
Sub-Series 279-279. Rules. Baltimore Steam Packet Company
Box 427 Folder 18
Baltimore Steam Packet Company
1937-1948
Sub-Series 279-280. Rules. Port Utilities Commission
Box 427 Folder 19
Port Utilities Commission
1937-1948
Box 427 Folder 20
1958 Rules Movement
1958
Box 427 Folder 21
Union Shop
1951-1958
Sub-Series 279-281. Rules. The New Bedford, Martha's Vineyard and Nantucket Steamboat Line
Box 427 Folder 22
The New Bedford, Martha's Vineyard and Nantucket Steamboat Line
1937-1956
Sub-Series 279-282. Rules. Pennsylvania-Reading Seashore Lines
Box 427 Folder 23
1958 Rules Movement
1958
Box 427 Folder 24
Pennsylvania-Reading Seashore Lines
1937-1952
Box 427 Folder 25
40 Hour Week
1948-1951
Sub-Series 279-283. Rules. Toronto Terminal Warehouses, Limited
Box 427 Folder 26
Toronto Terminal Warehouses, Limited
1937-1940
Sub-Series 279-286. Rules. Boston Market Terminal Company
Box 427 Folder 27
Boston Market Terminal Company
1938-1954
Box 427 Folder 28
Boston Market Terminal Company vs. John Noonan
1954
Box 427 Folder 29
General
1937-1956
Box 427 Folder 30
Boston Market Terminal Company
1942-1943
Sub-Series 279-287. Rules. Brooklyn Eastern District Terminal Company
Box 427 Folder 31
Vacations
1950
Box 427 Folder 32
40 Hour Week
1948-1949
Box 427 Folder 33
1958 Rules Movement
1958
Box 427 Folder 34
Brooklyn Eastern District Terminal Company
1937-1959
Box 428 Folder 1
Brooklyn Eastern District Terminal Company
1951-1952
Box 428 Folder 2
Brooklyn Eastern District Terminal Company
1953
Box 428 Folder 3
Vacation Dispute
1950
Sub-Series 279-288. Rules. Water Front Freight Handlers or Long-Shoremen at various Canadian Points
Box 428 Folder 4
Water Front Freight Handlers or Long-Shoremen at various Canadian Points
1938-1953
Box 428 Folder 5
Water Front Freight Handlers or Long-Shoremen at various Canadian Points
1937-1938
Sub-Series 279-289. Rules. Dallas Car Interchange and Inspection Bureau
Box 428 Folder 6
1958 Rules Movement
1958
Box 428 Folder 7
Union Shop
1951-1953
Box 428 Folder 8
40 Hour Week
1948-1949
Box 428 Folder 9
Dallas Car Interchange and Inspection Bureau
1942
Sub-Series 279-290. Rules. Pacific Coast Railway Company
Box 428 Folder 10
1958 Rules Movement
1958
Box 428 Folder 11
Pacific Coast Railway Company
1938-1955
Box 428 Folder 12
1952 Rule Changes; 1955 Health and Welfare
1953-1956
Box 428 Folder 13
Pacific Coast Railway Company
1948
Box 428 Folder 14
Union Shop
1951
Box 428 Folder 15
40 Hour Week
1948-1950
Sub-Series 279-291. Rules. John Healy Company
Box 428 Folder 16
John Healy Company
1938-1946
Sub-Series 279-292. Rules. Southern Pacific Steamship Lines
Box 428 Folder 17
Southern Pacific Steamship Lines
1938-1941
Sub-Series 279-294. Rules. Troy Union Railroad
Box 428 Folder 18
Union Shop
1951-1955
Box 428 Folder 19
1958 Rules Movement
1958
Box 428 Folder 20
Troy Union Railroad
1957
Box 428 Folder 21
Troy Union Railroad
1949
Box 428 Folder 22
40 Hour Week
1948-1949
Sub-Series 279-294a. Rules. Southern Pacific Steamship Lines
Box 428 Folder 22a
Southern Pacific Steamship Lines
1938
Sub-Series 279-295. Rules. Union Terminal Railway Company
Box 428 Folder 23
1958 Rules Movement
1958
Box 428 Folder 24
1953 Rule Changes; 1955 Health and Welfare
1953-1956
Box 428 Folder 25
40 Hour Week -1949-1950
Box 428 Folder 26
Union Terminal Railway Company
1944-1953
Box 428 Folder 27
40 Hour Week
1948-1949
Box 428 Folder 28
Union Terminal Railway Company
1938-1942
Box 428 Folder 29
Union Terminal Railway Company
1941
Sub-Series 279-296. Rules. Texas Mexican Railway Company
Box 428 Folder 30
1958 Rules Movement
1958
Box 428 Folder 31
Union Shop
1951-1955
Box 428 Folder 32
1953 Rules Changes; 1955 Health and Welfare
1953-1955
Box 429 Folder 1
40 Hour Week
1948-1952
Box 429 Folder 2
Texas Mexican Railway Company
1938-1952
Box 429 Folder 3
Vacations
1946
Box 429 Folder 4
Texas Mexican Railway Company
1945
Box 429 Folder 5
Texas Mexican Railway Company
1945
Box 429 Folder 6
Texas Mexican Railway Company
1944-1945
Sub-Series 279-297. Rules. Luckenbach Steamship Company
Box 429 Folder 7
Luckenbach Steamship Company
1940
Box 429 Folder 8
Luckenbach Steamship Company
1938-1956
Sub-Series 279-298. Rules. Southwestern Transportation Company
Box 429 Folder 9
Southwestern Transportation Company
1938-1941
Sub-Series 279-299. Rules. F. W. Nicholas
Box 429 Folder 10
F. W. Nicholas
1938-1940
Sub-Series 279-302. Rules. General Carloading Company Incorporated
Box 429 Folder 11
General Carloading Company Incorporated
1938-1943
Sub-Series 279-303. Rules. Kingston Elevator Company
Box 429 Folder 12
Kingston Elevator Company
1938-1939
Sub-Series 279-304. Rules. Trans-Continental Freight Bureau
Box 429 Folder 13
1958 Rules Movement
1958
Box 429 Folder 14
Mediation Case
1964-1965
Box 429 Folder 15
Trans-Continental Freight Bureau
1938-1958
Box 429 Folder 16
1958 Rules Movement
1958
Box 429 Folder 17
Vacations
1943
Box 429 Folder 18
Trans-Continental Freight Bureau
1946-1952
Box 429 Folder 19
40 Hour Week
1948-1952
Box 429 Folder 20
40 Hour Week
1948-1951
Sub-Series 279-305. Rules. Detroit, Toledo, and Ironton Railroad Company
Box 429 Folder 21
Detroit, Toledo, and Ironton Railroad Company
1952-1963
Box 429 Folder 22
1958 Rules Movement
1958
Box 429 Folder 23
Detroit, Toledo, and Ironton Railroad Company
1939-1940
Box 429 Folder 24
Arbitration Case
1944
Box 430 Folder 1
40 Hour Week
1948-1950
Box 430 Folder 2
Vacations
1942
Box 430 Folder 3
Detroit, Toledo, and Ironton Railroad Company
1941-1951
Box 430 Folder 4
Rules Revision
1945-1947
Box 430 Folder 5
Rules Revision
1940-1944
Box 430 Folder 6
Detroit, Toledo, and Ironton Railroad Company
1942-1945
Box 430 Folder 7
Arbitration Proceedings
1944
Sub-Series 279-306. Rules. Meraut Service Company
Box 430 Folder 8
Meraut Service Company
1939
Sub-Series 279-307. Rules. Los Angeles Union Passenger Terminal
Box 430 Folder 9
1963 Rules Movement
1963-1966
Box 430 Folder 10
General
1957-1959
Box 430 Folder 11
1958 Rules Movement
1958
Box 430 Folder 12
Union Shop
1951-1958
Box 430 Folder 13
1958 Rules Movement
1958
Box 430 Folder 14
Los Angeles Union Passenger Terminal
1953-1956
Box 430 Folder 15
Los Angeles Union Passenger Terminal
1939-1952
Box 430 Folder 16
Los Angeles Union Passenger Terminal
1951-1953
Box 430 Folder 17
Los Angeles Union Passenger Terminal
1951
Box 430 Folder 18
Los Angeles Union Passenger Terminal
1948-1951
Sub-Series 279-308. Rules. Union Freight Railroad
Box 430 Folder 19
1958 Rules Movement
1958
Box 430 Folder 20
Union Shop
1951-1952
Box 430 Folder 21
Union Freight Railroad
1939-1948
Sub-Series 279-309. Rules. Meridian Terminal Company
Box 430 Folder 22
Union Shop
1953-1957
Box 430 Folder 23
Meridian Terminal Company
1949-1964
Box 430 Folder 24
40 Hour Week
1949-1952
Box 430 Folder 25
Meridian Terminal Company
1939-1948
Box 430 Folder 26
1958 Rules Movement
1958
Sub-Series 279-310. Rules. Railroad Perishable-Inspection Agency
Box 430 Folder 27
1958 Rules Movement
1958
Box 430 Folder 28
Railroad Perishable-Inspection Agency
1945-1952
Box 430 Folder 29
Railroad Perishable-Inspection Agency
1949
Box 431 Folder 1
40 Hour Week
1948-1950
Box 431 Folder 2
Vacations
1946-1948
Box 431 Folder 3
Railroad Perishable-Inspection Agency
1946-1948
Box 431 Folder 4
Railroad Perishable-Inspection Agency
1939-1944
Box 431 Folder 5
Railroad Perishable-Inspection Agency
1941
Sub-Series 279-311-0. Rules. Motor Carriers. Jacobs Transfer Company
Box 431 Folder 6
General
1939
Sub-Series 279-311-1. Rules. Motor Carriers. Jacobs Transfer Company
Box 431 Folder 7
Jacobs Transfer Company
1939
Sub-Series 279-313. Rules. Rock Island-Frisco Terminal
Box 431 Folder 8
Union Shop
1951-1953
Box 431 Folder 9
1953 Rule Changes
1953-1955
Box 431 Folder 10
General
1939-1954
Box 431 Folder 11
40 Hour Week
1948-1949
Sub-Series 279-314. Rules. Chicago, North Shore, and Milwaukee Railway Company
Box 431 Folder 12
1953 Rules Changes
1953-1956
Box 431 Folder 13
General
1942-1952
Box 431 Folder 14
Representation Dispute
1953-1958
Box 431 Folder 15
1958 Rules Movement
1958
Box 431 Folder 16
Chicago, North Shore, and Milwaukee Railway Company
1957-1958
Box 431 Folder 17
Chicago, North Shore, and Milwaukee Railway Company
1958-1959
Box 431 Folder 18
Chicago, North Shore, and Milwaukee Railway Company
1952-1958
Box 431 Folder 19
Chicago, North Shore, and Milwaukee Railway Company
1955-1956
Box 431 Folder 20
Chicago, North Shore, and Milwaukee Railway Company
1948-1951
Box 431 Folder 21
Chicago, North Shore, and Milwaukee Railway Company
1951
Box 431 Folder 22
Chicago, North Shore, and Milwaukee Railway Company
1945-1946
Box 431 Folder 23
Chicago, North Shore, and Milwaukee Railway Company
1944-1945
Box 431 Folder 24
Chicago, North Shore, and Milwaukee Railway Company
1943
Sub-Series 279-315. Rules.
Box 431 Folder 25
Rutherford Service Company
1939-1959
Sub-Series 279-316. Rules. Stock Yards District Agency
Box 432 Folder 1
1958 Rules Movement
1958
Box 432 Folder 2
Stock Yards District Agency
1953-1955
Box 432 Folder 3
40 Hour Week
1949-1953
Box 432 Folder 4
Stock Yards District Agency
1943-1954
Box 432 Folder 5
Stock Yards District Agency
1955-1956
Box 432 Folder 6
Stock Yards District Agency
1949-1952
Box 432 Folder 7
40 Hour Week
1948-1950
Box 432 Folder 8
Vacations
1942-1944
Box 432 Folder 9
Stock Yards District Agency
1939-1942
Box 432 Folder 10
Stock Yards District Agency
1941-1942
Sub-Series 279-317. Rules. North Pacific Coast Freight Bureau
Box 432 Folder 11
1959 Vacation and Holiday Movement
1959-1960
Box 432 Folder 12
1958 Rules Movement
1958
Box 432 Folder 13
Union Shop
1951-1953
Box 432 Folder 14
General
1939-1954
Box 432 Folder 15
40 Hour Week
1948-1950
Sub-Series 279-318. Rules. Toronto Terminals Railway
Box 432 Folder 16
Toronto Terminals Railway
1939-1949
Box 432 Folder 17
Toronto Terminals Railway
1930-1939
Sub-Series 279-319. Rules. Chattanooga Station Company
Box 432 Folder 18
1958 Rules Movement
1958
Box 432 Folder 19
Union Shop
1953-1957
Box 432 Folder 20
40 Hour Week
1949-1952
Box 432 Folder 21
General
1939-1953
Sub-Series 279-320. Rules. Durham Union Station Company
Box 432 Folder 22
1958 Rules Movement
1958
Box 432 Folder 23
Union Shop
1957-1958
Box 432 Folder 24
40 Hour Week
1949-1952
Sub-Series 279-321. Rules. Columbia Union Station Company
Box 432 Folder 25
1958 Rules Movement
1958
Box 432 Folder 26
Union Shop
1957-1958
Box 432 Folder 26a
40 Hour Week
1949-1952
Sub-Series 279-322. Rules. Western Warehousing Company
Box 432 Folder 27
1958 Rules Movement
1958
Box 432 Folder 28
1955 Health and Welfare
1955-1956
Box 432 Folder 29
Western Warehousing Company
1940-1948
Box 432 Folder 30
Western Warehousing Company
1940
Sub-Series 279-323. Rules. Lackawanna and Wyoming Valley Railroad
Box 432 Folder 31
1958 Rules Movement
1958
Box 432 Folder 32
Union Shop
1951-1953
Box 432 Folder 33
General
1940-1956
Box 432 Folder 34
40 Hour Week
1948-1950
Sub-Series 279-324. Rules. Monongahela Connecting Railroad
Box 432 Folder 35
Monongahela Connecting Railroad
1940-1961
Sub-Series 279-325. Rules. Texas Electric Railway
Box 432 Folder 36
Texas Electric Railway
1940-1945
Sub-Series 279-326. Rules. New York, Susquehanna, and Western Railroad Company
Box 432 Folder 37
1958 Rules Movement
1958
Box 432 Folder 38
40 Hour Week
1948-1950
Box 432 Folder 39
New York, Susquehanna, and Western Railroad Company
1940-1954
Box 432 Folder 40
New York, Susquehanna, and Western Railroad Company
1952
Box 432 Folder 41
Vacations
1944
Sub-Series 279-327. Rules. Burlington, Rock Island and Pacific Warehouse, Incorporated
Box 433 Folder 1
Burlington, Rock Island and Pacific Warehouse, Incorporated
1940-1947
Sub-Series 279-328. Rules. Missouri Pacific Freight Transport Company
Box 433 Folder 2
Missouri Pacific Freight Transport Company
1940-1943
Box 433 Folder 3
Missouri Pacific Freight Transport Company
1941-1953
Sub-Series 279-329. Rules. Union Motor Coach Terminal Company
Box 433 Folder 4
Strike
1948
Box 433 Folder 5
Union Motor Coach Terminal Company
1947-1948
Box 433 Folder 6
Strike
1947
Box 433 Folder 7
Union Motor Coach Terminal Company
1945-1946
Box 433 Folder 8
Union Motor Coach Terminal Company
1947-1953
Box 433 Folder 9
Union Motor Coach Terminal Company
1937-1944
Sub-Series 279-330. Rules. Overland Terminal Warehouse Company
Box 433 Folder 10
1958 Rules Movement
1958
Box 433 Folder 11
Union Shop
1953
Sub-Series 279-331. Rules. Gulf Terminal Company
Box 433 Folder 12
Gulf Terminal Company
1941-1945
Sub-Series 279-332. Rules. Grain Elevator Employees
Box 433 Folder 13
National Harbours Board, Montreal
1941-1942
Sub-Series 279-333. Rules. Atlanta and West Point Railroad
Box 433 Folder 14
40 Hour Week
1948-1950
Box 433 Folder 15
Atlanta and West Point Railroad
1941-1944
Box 433 Folder 16
Atlanta and West Point Railroad
1944-1945
Box 433 Folder 17
Atlanta and West Point Railroad
1942
Box 433 Folder 18
Union Shop
1951-1957
Box 433 Folder 19
1958 Rules Movement
1958
Box 433 Folder 20
Atlanta and West Point Railroad
1952-1955
Box 433 Folder 21
Atlanta and West Point Railroad
1942-1949
Box 433 Folder 22
Atlanta and West Point Railroad
1945-1955
Sub-Series 279-334. Rules. Spokane International Railway Company
Box 434 Folder 1
1958 Rules Movement
1958
Box 434 Folder 2
General
1941-1954
Box 434 Folder 3
40 Hour Week
1948-1949
Box 434 Folder 4
Union Shop
1951-1953
Sub-Series 279-335. Rules. New Orleans and Lower Coast Railroad
Box 434 Folder 5
New Orleans and Lower Coast Railroad
1950-1957
Box 434 Folder 6
New Orleans and Lower Coast Railroad
1943-1950
Box 434 Folder 7
40 Hour Week
1948-1950
Box 434 Folder 8
New Orleans and Lower Coast Railroad
1941-1942
Sub-Series 279-336. Rules. Detroit and Cleveland Navigation Company
Box 434 Folder 9
Detroit and Cleveland Navigation Company
1946-1951
Box 434 Folder 10
Detroit and Cleveland Navigation Company
1941-1945
Sub-Series 279-338. Rules. National Trailways Bus Depot
Box 434 Folder 11
National Trailways Bus Depot
1953-1962
Box 434 Folder 12
National Trailways Bus Depot
1941-1952
Sub-Series 279-339. Rules. Fort Dodge, Des Moines, and Southern Railway Company
Box 434 Folder 13
1958 Rules Movement
1958
Box 434 Folder 14
Fort Dodge, Des Moines, and Southern Railway Company
1957-1958
Box 434 Folder 15
Union Shop
1951-1955
Box 434 Folder 16
Fort Dodge, Des Moines, and Southern Railway Company
1941-1956
Sub-Series 279-340. Rules. Augusta Union Station Company
Box 434 Folder 17
General
1941-1955
Box 434 Folder 18
1958 Rules Movement
1958
Box 434 Folder 19
40 Hour Week
1948-1949
Box 434 Folder 20
Augusta Union Station Company
1944-1945
Box 434 Folder 21
Augusta Union Station Company
1942
Sub-Series 279-341. Rules. Parmelee Transportation Company
Box 434 Folder 22
Parmelee Transportation Company
1955-1956
Box 434 Folder 23
Union Shop
1953
Box 434 Folder 24
Parmelee Transportation Company
1941-1954
Sub-Series 279-342. Rules. Eastern Abattoirs Limited, Montreal
Box 434 Folder 25
Eastern Abattoirs Limited, Montreal
1941
Sub-Series 279-343. Rules. Ashley, Drew, and Northern Railway Company
Box 434 Folder 26
Ashley, Drew, and Northern Railway Company
1948-1953
Box 434a Folder 1
1958 Rules Movement
1958
Box 434a Folder 2
Ashley, Drew, and Northern Railway Company
1941-1948
Sub-Series 279-344. Rules. Fruit Growers Express Company
Box 434a Folder 3
Fruit Growers Express Company
1941-1944
Box 434a Folder 3a
40 Hour Week
1948-1950
Box 434a Folder 4
1958 Rules Movement
1958
Box 434a Folder 4a
Fruit Growers Express Company
1946-1950
Box 434a Folder 5
Union Shop
1951-1957
Box 434a Folder 5a
Vacations
1944-1950
Box 434a Folder 6
Fruit Growers Express Company
1945-1950
Sub-Series 279-345. Rules. Fonda, Johnstown, and Gloversville Railroad Company
Box 434a Folder 7
1958 Rules Movement
1958
Box 434a Folder 8
Fonda, Johnstown, and Gloversville Railroad Company
1941-1951
Box 434a Folder 9
40 Hour Week
1948-1949
Sub-Series 279-346. Rules. Norfolk and Portsmouth Belt Line Railroad Company
Box 434a Folder 10
1958 Rules Movement
1958
Box 434a Folder 11
40 Hour Week
1948-1949
Box 434a Folder 12
Norfolk and Portsmouth Belt Line Railroad Company
1945-1946
Box 434a Folder 13
Norfolk and Portsmouth Belt Line Railroad Company
1941-1942
Box 434a Folder 14
General
1942-1955
Box 434a Folder 15
Norfolk and Portsmouth Belt Line Railroad Company
1948-1950
Sub-Series 279-347. Rules. Norfolk Terminal Railway Company
Box 434a Folder 16
1958 Rules Movement
1958
Box 434a Folder 17
40 Hour Week
1948-1952
Box 434a Folder 18
Union Shop
1951-1957
Box 434a Folder 19
Norfolk Terminal Railway Company
1943
Sub-Series 279-348. Rules. Canada Atlantic Transit Company of the United States
Box 434a Folder 20
Canada Atlantic Transit Company of the United States
1941-1942
Sub-Series 279-349. Rules. Denver Union Stock Yard Company
Box 434a Folder 21
1958 Rules Movement
1958
Box 434a Folder 22
Denver Union Stock Yard Company
1941-1957
Box 434a Folder 23
Denver Union Stock Yard Company
1941-1955
Box 434a Folder 24
40 Hour Week
1948-1951
Box 434a Folder 25
Denver Union Stock Yard Company
1947-1948
Box 435 Folder 1
Denver Union Stock Yard Company
1942-1943
Sub-Series 279-350. Rules. Lake Terminal Railroad Company
Box 435 Folder 2
Lake Terminal Railroad Company
1956-1962
Box 435 Folder 3
Lake Terminal Railroad Company
1949-1950
Box 435 Folder 4
Lake Terminal Railroad Company
1948-1949
Box 435 Folder 5
Lake Terminal Railroad Company
1944-1945
Box 435 Folder 6
Lake Terminal Railroad Company
1951-1952
Box 435 Folder 7
40 Hour Week
1948-1950
Box 435 Folder 8
Lake Terminal Railroad Company
1947-1950
Box 435 Folder 9
Lake Terminal Railroad Company
1949-1950
Box 435 Folder 10
Lake Terminal Railroad Company
1942-1944
Box 435 Folder 11
Lake Terminal Railroad Company
1942-1943
Box 435 Folder 12
General
1942-1955
Box 435 Folder 13
Union Shop
1951-1953
Box 435 Folder 14
Lake Terminal Railroad Company
1954-1957
Box 435 Folder 15
1958 Rules Movement
1958
Sub-Series 279-351. Rules. Georgia and Florida Railway
Box 435 Folder 16
Georgia and Florida Railway
1957-1962
Box 435 Folder 17
1958 Rules Movement
1958
Box 435 Folder 18
Georgia and Florida Railway
1941-1957
Box 435 Folder 19
Georgia and Florida Railway
1942-1946
Box 435 Folder 20
Georgia and Florida Railway
1952-1953
Sub-Series 279-352. Rules. Lehigh and Hudson River Railway Company
Box 436 Folder 1
1958 Rules Movement
1958
Box 436 Folder 2
Union Shop
1951-1955
Box 436 Folder 3
40 Hour Week
1948-1950
Sub-Series 279-353. Rules. Davenport, Rock Island, and Northwestern Railway
Box 436 Folder 4
1958 Rules Movement
1958-1959
Sub-Series 279-354. Rules. Spokane Union Station
Box 436 Folder 5
40 Hour Week
1948-1950
Box 436 Folder 6
Spokane Union Station
1948
Box 436 Folder 7
Union Shop
1951-1953
Box 436 Folder 8
1958 Rules Movement
1958
Sub-Series 279-355. Rules. East Portland Freight Terminal
Box 436 Folder 9
1958 Rules Movement
1958
Box 436 Folder 10
Union Shop
1951-1953
Box 436 Folder 11
40 Hour Week
1948-1949
Sub-Series 279-356. Rules. Cleveland Union Terminal
Box 436 Folder 12
Cleveland Union Terminal
1957
Box 436 Folder 13
Mediation Case
1961
Box 436 Folder 14
1958 Rules Movement
1958
Box 436 Folder 15
40 Hour Week
1948-1949
Sub-Series 279-357. Rules. Royal Netherlands Steamship Company
Box 436 Folder 16
Royal Netherlands Steamship Company
1941-1942
Sub-Series 279-358. Rules. Baltimore and Ohio-New York Terminals
Box 436 Folder 17
Baltimore and Ohio-New York Terminals
1941-1947
Sub-Series 279-359. Rules. Baltimore and Ohio-Chicago Terminal Railroad Company
Box 436 Folder 18
Baltimore and Ohio-Chicago Terminal Railroad Company
1942-1943
Box 436 Folder 19
Baltimore and Ohio-Chicago Terminal Railroad Company. General
1941-1951
Sub-Series 279-360. Rules. Pittsburgh Joint Stock Yards Company
Box 436 Folder 20
1958 Rules Movement
1958
Box 436 Folder 21
Pittsburgh Joint Stock Yards Company
1937-1945
Box 436 Folder 22
40 Hour Week
1948-1950
Sub-Series 279-361. Rules. Terminal Storage Company of Washington, D.C.
Box 436 Folder 23
Terminal Storage Company of Washington, D.C.
1941
Sub-Series 279-362. Rules. Tampa Union Station
Box 436 Folder 24
Union Shop
1951-1957
Box 436 Folder 25
Tampa Union Station
1939-1951
Box 436 Folder 26
1958 Rules Movement
1958
Box 436 Folder 27
40 Hour Week
1948-1950
Box 436 Folder 28
Vacations
1946
Sub-Series 279-363. Rules. Hannibal Union Depot
Box 436 Folder 29
Hannibal Union Depot
1941-1955
Sub-Series 279-365. Rules. Pittsburgh, Chartiers, and Youghiogheny Railway Company
Box 436 Folder 30
1958 Rules Movement
1958
Box 436 Folder 31
Union Shop
1951-1953
Box 436 Folder 32
40 Hour Week
1948-1951
Sub-Series 279-366. Rules. Akron Union Passenger Depot Company
Box 436 Folder 33
1958 Rules Movement
1958
Box 436 Folder 34
40 Hour Week
1948-1950
Box 436 Folder 35
Vacations
1950
Sub-Series 279-367. Rules. Santa Fe Tie and Lumber Preserving Company
Box 436 Folder 36
Union Shop
1951-1957
Box 436 Folder 37
General
1945-1951
Box 436 Folder 38
Santa Fe Tie and Lumber Preserving Company
1942-1944
Sub-Series 279-368. Rules. Sioux City Terminal Railway Company
Box 436 Folder 39
1958 Rules Movement
1958
Box 436 Folder 40
Sioux City Terminal Railway Company
1951-1958
Box 436 Folder 41
Union Shop
1951-1953
Box 436 Folder 42
General
1942-1950
Box 436 Folder 43
40 Hour Week
1951
Box 436 Folder 44
40 Hour Week
1948-1950
Sub-Series 279-369. Rules. Ogden Union Stockyards Company
Box 436 Folder 45
1958 Rules Movement
1958
Box 436 Folder 46
General
1942-1951
Box 436 Folder 47
40 Hour Week
1948-1951
Box 437 Folder 1
Ogden Union Stockyards Company
1942
Box 437 Folder 2
Ogden Union Stockyards Company
1944-1947
Box 437 Folder 3
Ogden Union Stockyards Company
1947
Sub-Series 279-371. Rules. Southern Pacific Transport Company
Box 437 Folder 4
Southern Pacific Transport Company
1942-1945
Sub-Series 279-372. Rules. Missouri-Illinois Railroad Company
Box 437 Folder 5
40 Hour Week
1949-1958
Box 437 Folder 6
1958 Rules Movement
1958
Box 437 Folder 7
Missouri-Illinois Railroad Company
1952-1953
Box 437 Folder 8
Missouri-Illinois Railroad Company
1951-1952
Box 437 Folder 9
Missouri-Illinois Railroad Company
1944-1950
Box 437 Folder 10
40 Hour Week
1948-1949
Box 437 Folder 11
40 Hour Week
1949
Box 437 Folder 12
40 Hour Week
1942-1943
Sub-Series 279-373. Rules. Salt Lake City Union Depot and Railroad Company
Box 437 Folder 13
1958 Rules Movement
1958
Box 437 Folder 14
Union Shop
1951-1953
Box 437 Folder 15
40 Hour Week
1948-1951
Box 437 Folder 16
Salt Lake City Union Depot and Railroad Company
1949-1950
Box 437 Folder 17
Fred Harvey Service, Incorporated
1942-1945
Sub-Series 279-374. Rules. Fred Harvey Service, Incorporated
Box 437 Folder 18
Union Shop
1951-1957
Sub-Series 279-375. Rules. New York Central Building
Box 437 Folder 19
Mediation Case
1958
Box 437 Folder 20
New York Central Building
1942-1958
Box 437 Folder 21
1958 Rules Movement
1958
Box 437 Folder 22
40 Hour Week
1948-1949
Sub-Series 279-376. Rules. J.P. Carey and Company
Box 437 Folder 23
1958 Rules Movement
1958
Box 437 Folder 24
Union Shop
1951-1952
Box 437 Folder 25
J.P. Carey and Company
1942-1961
Box 437 Folder 26
40 Hour Week
1948-1949
Sub-Series 279-377. Rules. Yermo Freight Handlers, Incorporated
Box 437 Folder 27
Yermo Freight Handlers, Incorporated
1942
Sub-Series 279-378. Rules. Pacific Motor Trucking Company
Box 438 Folder 1
General
1961-1962
Box 438 Folder 2
General
1956-1961
Box 438 Folder 3
Pacific Motor Trucking Company
1942-1955
Box 438 Folder 4
Pacific Motor Trucking Company
1960-1961
Box 438 Folder 5
1958 Rules Movement
1958
Box 438 Folder 6
Pacific Motor Trucking Company
1948-1952
Box 438 Folder 7
Vacations
1946
Sub-Series 279-379. Rules. Goldsboro Union Station Company
Box 438 Folder 8
Union Shop
1957
Box 438 Folder 9
Goldsboro Union Station Company
1942-1943
Box 438 Folder 10
Goldsboro Union Station Company
1948-1949
Box 438 Folder 11
1958 Rules Movement
1958
Box 438 Folder 12
Goldsboro Union Station Company
1960-1961
Sub-Series 279-380. Rules. Santa Fe Trail Transportation Company
Box 438 Folder 13
Santa Fe Trail Transportation Company
1962-1963
Box 438 Folder 14
Santa Fe Trail Transportation Company
1956-1961
Box 438 Folder 15
Santa Fe Trail Transportation Company
1949-1950
Box 438 Folder 16
Santa Fe Trail Transportation Company
1947-1949
Box 438 Folder 17
Santa Fe Trail Transportation Company
1946
Box 438 Folder 18
Santa Fe Trail Transportation Company
1944-1945
Box 438 Folder 19
Santa Fe Trail Transportation Company
1942-1943
Box 438 Folder 20
Santa Fe Trail Transportation Company
1953-1955
Box 438 Folder 21
Santa Fe Trail Transportation Company
1957-1958
Box 438 Folder 22
Santa Fe Trail Transportation Company
1950-1953
Sub-Series 279-381. Rules. Detroit and Mackinac Railway Company
Box 439 Folder 1
1958 Rules Movement
1958
Box 439 Folder 2
Detroit and Mackinac Railway Company
1943-1955
Box 439 Folder 3
40 Hour Week
1948-1949
Box 439 Folder 4
Detroit and Mackinac Railway Company
1943
Sub-Series 279-382. Rules.
Box 439 Folder 5
Shreveport Joint Car Inspection and Interchange Bureau
1943-1946
Sub-Series 279-383. Rules. Macon Terminal Company
Box 439 Folder 6
Mediation Case
1961-1967
Box 439 Folder 7
Macon Terminal Company
1943-1954
Box 439 Folder 8
1958 Rules Movement
1958
Box 439 Folder 9
Union Shop
1951-1955
Box 439 Folder 10
Macon Terminal Company
1944-1945
Box 439 Folder 11
40 Hour Week
1948-1950
Sub-Series 279-384. Rules. T.F. Quinn and Company, Incorporated
Box 439 Folder 12
T.F. Quinn and Company, Incorporated
1943-1959
Sub-Series 279-385. Rules. Southeastern Demurrage and Storage Bureau
Box 439 Folder 13
1958 Rules Movement
1958
Box 439 Folder 14
Southeastern Demurrage and Storage Bureau
1943-1952
Box 439 Folder 15
Rule 21
1952
Box 439 Folder 16
Southeastern Demurrage and Storage Bureau
1953-1963
Box 439 Folder 17
Rule 43
1950
Box 439 Folder 18
Southeastern Demurrage and Storage Bureau
1943
Box 439 Folder 19
40 Hour Week
1948-1949
Box 439 Folder 20
Vacations
1944
Sub-Series 279-386. Rules. William A. Smith Construction Company
Box 439 Folder 21
William A. Smith Construction Company
1943
Sub-Series 279-387. Rules. American Refrigerator Transit
Box 439 Folder 22
1958 Rules Movement
1958
Box 439 Folder 23
American Refrigerator Transit
1943-1950
Box 439 Folder 24
American Refrigerator Transit
1943-1944
Box 439 Folder 25
American Refrigerator Transit
1950-1952
Box 439 Folder 26
40 Hour Week
1948-1949
Sub-Series 279-388. Rules. Burlington Refrigerator Express
Box 439 Folder 27
1958 Rules Movement
1958
Box 439 Folder 28
40 Hour Week
1948-1949
Box 439 Folder 29
Burlington Refrigerator Express
1944-1945
Box 439 Folder 30
Burlington Refrigerator Express
1943-1945
Box 439 Folder 31
Burlington Refrigerator Express
1944
Sub-Series 279-390. Rules. Philadelphia, Bethlehem, and New England Railroad Company
Box 439 Folder 32
Mediation Case
1962
Box 439 Folder 33
Philadelphia, Bethlehem, and New England Railroad Company
1956-1962
Box 439 Folder 34
1958 Rules Movement
1958
Box 440 Folder 1
General
1943-1955
Box 440 Folder 2
40-Hour Week
1948-1949
Box 440 Folder 3
Case No. R-1103
1943
Box 440 Folder 4
Case No. A-2406
1945-1947
Sub-Series 279-391. Rules. Chicago and Calumet River Railroad
Box 440 Folder 5
Union Shop
1951-1955
Box 440 Folder 6
General
1943-1959
Box 440 Folder 7
Case No. A-3550
1950
Box 440 Folder 8
40-Hour Week
1948-1949
Sub-Series 279-392. Rules. Greenwich and Johnsonville Railroad
Box 440 Folder 9
1958 Rules Movement
1958-1960
Box 440 Folder 10
Union Shop
1951-1952
Sub-Series 279-393. Rules. Texas City Terminal Railway Company
Box 440 Folder 11
1958 Rules Movement
1958-1959
Box 440 Folder 12
Union Shop
1951-1953
Box 440 Folder 13
40-Hour Week
1948-1952
Box 440 Folder 14
Case No. A-3834
1951-1952
Box 440 Folder 15
Case No. R-1142
1943-1944
Box 440 Folder 16
Case No. A-1567
1943-1944
Box 440 Folder 17
General
1944
Box 440 Folder 18
General
1943-1944
Box 440 Folder 20
1958 Rules Movement
1958-1959
Sub-Series 279-394. Rules. Savannah and Atlanta Railway
Box 440 Folder 21
Union Shop
1951-1957
Box 440 Folder 22
General
1943-1954
Box 440 Folder 23
Case No. R-1141
1943-1944
Box 440 Folder 24
40-Hour Week
1948-1949
Sub-Series 279-395. Rules. Chicago Railroad Freight Collection Association
Box 440 Folder 25
1958 Rules Movement
1958-1959
Box 440 Folder 26
Union Shop
1951-1955
Box 440 Folder 27
40-Hour Week
1948-1952
Box 440 Folder 28
Case No. R-1165
Sub-Series 279-396. Rules. Wichita Terminal Association
Box 441 Folder 1
1958 Rules Movement
1958-1959
Box 441 Folder 2
Union Shop
1951-1958
Sub-Series 279-397. Rules. Lake Superior Terminal and Transfer Railway Company
Box 441 Folder 3
1958 Rules Movement
1958-1959
Box 441 Folder 4
Union Shop
1951-1953
Box 441 Folder 5
40-Hour Week
1948-1949
Box 441 Folder 6
Case No. A-2727
1947-1948
Sub-Series 279-398. Rules. Southern Freight Tariff Bureau, Atlanta, Georgia
Box 441 Folder 7
1958 Rules Movement
1958-1959
Box 441 Folder 8
Case No. R-1164
1943
Box 441 Folder 9
General
1943-1947
Box 441 Folder 10
40-Hour Week
1948-1951
Sub-Series 279-399. Rules. Joint Stockyards Agency, East St. Louis, Illinois
Box 441 Folder 11
Case No. R-1259
1943-1947
Box 441 Folder 12
1958 Rules Movement
1958-1959
Box 441 Folder 13
General
1945-1953
Sub-Series 279-401. Rules. Atlanta and St. Andrews Bay Railway
Box 441 Folder 14
Atlanta and St. Andrews Bay Railway
1943-1955
Sub-Series 279-403. Rules. Missouri Produce Yards, Kansas City, Missouri
Box 441 Folder 15
1958 Rules Movement
1958-1959
Box 441 Folder 16
Union Shop
1951-1958
Box 441 Folder 17
General
1941-1950
Sub-Series 279-404. Rules. Manistee and Northeastern Railway Company
Box 441 Folder 18
General
1955-1959
Box 441 Folder 19
Checkoff, Union Shop
1958-1959
Box 441 Folder 20
Union Shop
1951-1953
Box 441 Folder 21
General
1943-1954
Box 441 Folder 22
40-Hour Week
1948-1949
Box 441 Folder 23
Case No. A-2966
1948-1949
Sub-Series 279-405. Rules. Union Passenger Depot Company, Galveston, Texas
Box 441 Folder 24
General
1944-1959
Box 441 Folder 25
Union Shop
1951-1957
Box 441 Folder 26
1958 Rules Movement
1958-1959
Box 441 Folder 27
Case No. R-1262
1944
Box 441 Folder 28
40-Hour Week
1948-1950
Box 441 Folder 29
Case No. A-1937
1944-1945
Sub-Series 279-406. Rules. Rock Island Motor Transit Company
Box 441 Folder 30
Rules Revision
1959-1960
Box 441 Folder 31
General
1951-1962
Box 441 Folder 32
General
1944-1950
Box 441 Folder 33
Health and Welfare
1956-1958
Sub-Series 279-407. Rules. McKeesport Connecting Railroad
Box 441 Folder 34
General
1944-1952
Sub-Series 279-408. Rules. Patapsco and Back Rivers Railroad
Box 441 Folder 35
Union Shop
1951-1952
Box 441 Folder 36
General
1944-1951
Box 441 Folder 37
40-Hour Week
1948-1949
Sub-Series 279-409. Rules. Joint Railway Agency, South St. Paul, Minnesota
Box 441 Folder 38
1958 Rules Movement
1958-1959
Box 441 Folder 39
Union Shop
1951-1953
Box 442 Folder 1
Case No. A-1792
1943-1944
Box 442 Folder 2
40-Hour Week
1948-1951
Sub-Series 279-410. Rules. Chicago, Aurora, and Elgin Railroad Company
Box 442 Folder 3
Chicago, Aurora, and Elgin Railroad Company
1952-1961
Box 442 Folder 4
1958 Rules Movement
1958-1959
Box 442 Folder 5
Union Shop
1951-1955
Box 442 Folder 6
Mediation Case No. A-5510
1957
Box 442 Folder 7
Mediation Case No. A-5214
1956
Box 442 Folder 8
General
1944-1951
Box 442 Folder 9
Case No. A-3877
1952
Box 442 Folder 10
Case No. A-3844
1951-1952
Box 442 Folder 11
Case No. A-2264
1944-1952
Box 442 Folder 12
40-Hour Week
1951
Scope and Contents
February-October 1951.
Box 442 Folder 13
40-Hour Week
1948-1951
Scope and Contents
1948-January 1951.
Sub-Series 279-411. Rules. Tremont and Gulf Railway Company
Box 442 Folder 14
General
1944-1960
Box 442 Folder 15
1958 Rules Movement
1958-1959
Box 442 Folder 16
Union Shop
1951-1953
Box 442 Folder 17
40-Hour Week
1948-1950
Sub-Series 279-412. Rules. Rio Grande Motor Way, Denver-Colorado Springs Motor Way, and Denver-Salt Lake Pacific Stages
Box 442 Folder 18
General
1954-1963
Box 442 Folder 19
General
1944-1953
Box 442 Folder 20
NLRB Case No. 30-RC-1886
1960-1962
Sub-Series 279-413. Rules.
Box 442 Folder 21
Trailways Bus Depot, St. Louis, Missouri
1951-1959
Box 442 Folder 22
Rules Revision
1952-1953
Box 442 Folder 23
General
1944-1950
Sub-Series 279-414. Rules. Winston-Salem Terminal Company
Box 442 Folder 24
1958 Rules Movement
1958-1959
Box 442 Folder 25
Union Shop
1957-1958
Box 442 Folder 26
40-Hour Week -1949-1952
Sub-Series 279-416. Rules. Pan American World Airways
Box 443 Folder 1
Mediation Case No. R-3291. Weather Observers and Rawinsonde Operators
1958
Box 443 Folder 2
Mediation Case No. A-6130
1960-1961
Scope and Contents
June 1960-61.
Box 443 Folder 3
Mediation Case No. A-6130
1959-1960
Scope and Contents
1959-May 1960.
Box 443 Folder 4
General
1961-1962
Scope and Contents
April 4, 1961-62.
Box 443 Folder 5
Mediation Case No. A-6857
1962-1963
Box 443 Folder 6
Case No. A-3339
1949-1950
Box 443 Folder 7
General
1953-1961
Scope and Contents
December 1953-April 3, 1961.
Box 443 Folder 8
Agreement
1946
Box 443 Folder 9
Case No. R-1589
1946
Box 443 Folder 10
Union Shop. Nordman, R.I.
1952-1953
Box 443 Folder 11
Union Shop. Cook, A.J.
1952-1954
Box 443 Folder 12
Guided Missile Base. Mediation Cases Nos, C-2654 and R-1589
1957-1958
Box 443 Folder 13
Case No. R-1719
1947
Scope and Contents
May-December 1947.
Box 443 Folder 14
General
1946
Scope and Contents
July-October 1946.
Box 443 Folder 15
General
1945-1946
Scope and Contents
October 1945-June 1946.
Box 444 Folder 1
Case No. C-2756. Guided Missile Base. Medical Orderlies
1958
Box 444 Folder 2
Agreement
1946
Box 444 Folder 3
General
1944-1945
Scope and Contents
1944-September 1945.
Box 444 Folder 4
Agreements
1946-1953
Box 444 Folder 5
Union Shop
1951-1956
Box 444 Folder 6
Union Shop
1946-1953
Box 444 Folder 7
Arbitration, Cook, A.J.
1954
Box 444 Folder 8
Court Case. Cook, A.J.
1952
Box 444 Folder 9
General
1946-1947
Scope and Contents
11/1/1946-4/1/1947.
Box 444 Folder 10
General
1948-1949
Scope and Contents
1948-March 1949.
Box 444 Folder 11
General
1952-1953
Scope and Contents
July 1952-November 1953.
Box 444 Folder 12
General
1949-1952
Scope and Contents
April 1949-June 1952.
Box 444 Folder 13
General
1964-1965
Scope and Contents
October 21, 1964-August 13, 1965.
Box 444 Folder 14
Mediation Case No. A-3367
1963-1964
Box 444 Folder 15
Case No. R-1589
1945-1946
Box 445 Folder 1
Emergency Board No. 128. Exhibits
1956
Box 445 Folder 2
General
1963-1964
Scope and Contents
1963-October 20, 1964.
Box 445 Folder 3
Union Shop
1957-1961
Scope and Contents
1957-March 1961.
Box 445 Folder 4
United States District Court
1960
Box 445 Folder 5
Emergency Board No. 128. Transcript, vol. 1
1960
Scope and Contents
1960 March 29
Box 445 Folder 6
Emergency Board No. 128. Transcript, vol. 2
1960
Scope and Contents
1960 April 18
Box 445 Folder 7
Emergency Board No. 128. Transcript, vol. 3
1960
Scope and Contents
1960 April 19
Box 445 Folder 8
Emergency Board No. 128. Transcript, vol. 4
1960
Scope and Contents
1960 April 20
Box 445 Folder 9
Employees' Exhibits
1960
Scope and Contents
1960 April
Box 445 Folder 10
Emergency Board No. 128. Report to the President
1960
Scope and Contents
1960 June 2
Box 445 Folder 11
United States District Court, United States Court of Appeals
1960
Box 446 Folder 1
Emergency Board. Transcript. vol. 1
1960
Scope and Contents
1960 March 29
Box 446 Folder 2
Emergency Board. Transcript. vol. 2
1960
Scope and Contents
1960 April 18
Box 446 Folder 3
Emergency Board. Transcript. vol. 3
1960
Scope and Contents
1960 April 19
Box 446 Folder 4
Emergency Board. Transcript. vol. 4
1960
Scope and Contents
1960 April 20
Box 446 Folder 5
Emergency Board. Transcript. vol. 5
1960
Scope and Contents
1960 April 21
Box 446 Folder 6
Emergency Board. Transcript. vol. 6
1960
Scope and Contents
1960 April 22
Box 446 Folder 7
Emergency Board. Transcript. vol. 7
1960
Scope and Contents
1960 April 25
Box 446 Folder 8
Emergency Board. Transcript. vol. 8
1960
Scope and Contents
1960 April 26
Box 446 Folder 9
Emergency Board. Transcript. vol. 9
1960
Scope and Contents
1960 April 27
Box 446 Folder 10
Emergency Board. Transcript. vol. 10
1960
Scope and Contents
1960 April 28
Box 446 Folder 11
Emergency Board. Transcript. vol. 11a
1960
Scope and Contents
1960 April 29
Box 446 Folder 12
Emergency Board. Transcript. vol. 11b
1960
Scope and Contents
1960 April 19
Box 446 Folder 13
Emergency Board. Transcript. vol. 5
1960
Scope and Contents
1960 April 21
Box 446 Folder 14
Emergency Board. Transcript. vol. 6
1960
Scope and Contents
1960 April 22
Box 446 Folder 15
Emergency Board. Transcript. vol. 7
1960
Scope and Contents
1960 April 25
Box 446 Folder 16
Emergency Board. Transcript. vol. 8
1960
Scope and Contents
1960 April 26
Box 446 Folder 17
Emergency Board. Transcript. vol. 9
1960
Scope and Contents
1960 April 27
Box 446 Folder 18
Emergency Board. Transcript. vol. 10
1960
Scope and Contents
1960 April 28
Box 446 Folder 19
Emergency Board. Transcript. vol. 11a
1960
Scope and Contents
1960 April 29
Box 446 Folder 20
Emergency Board. Transcript. vol. 11b
1960
Scope and Contents
1960 April 19
Sub-Series 279-418. Rules. Hudson and Manhattan Railroad
Box 446 Folder 21
Case No. R-1457
1945
Box 446 Folder 22
Case No. R-2128
1949
Box 446 Folder 23
Cases Nos. R-2126, R-2127, R-2128, R-2144
1949
Sub-Series 279-419. Rules. Oakland Terminal Railway
Box 447 Folder 1
General
1945-1963
Box 447 Folder 2
1958 Rules Movement
1958-1959
Box 447 Folder 3
Union Shop
1951-1958
Box 447 Folder 4
40-Hour Week
1948-1950
Sub-Series 279-420. Rules. Northeast Airlines, Inc.
Box 447 Folder 5
Case No. R-2705
1953
Box 447 Folder 6
General
1945-1953
Box 447 Folder 7
Cases Nos. R-1718, R-1720, R-1721
1946-1947
Box 447 Folder 8
Case No. A-3652
1951-1953
Box 447 Folder 9
Case No. A-2715
1947-1948
Box 447 Folder 10
Representation Case No. R-1721
1947
Box 447 Folder 11
Case No. A-2261
1945-1946
Sub-Series 279-421. Rules. Sand Springs Railway Company
Box 447 Folder 12
1958 Rules Movement
1958-1959
Box 447 Folder 13
Union Shop
1951-1958
Box 447 Folder 14
40-Hour Week
1948-1955
Sub-Series 279-422. Rules. Transcontinental Bus System, Inc., Continental Dixie
Box 447 Folder 15
General
1946-1949
Box 447 Folder 16
General
1945
Box 447 Folder 17
Agreement
1945
Sub-Series 279-423. Rules. Collingwood Terminals, Limited
Box 447 Folder 18
General
1945
Sub-Series 279-424. Rules. Searle Grain Company, Limited, Winnipeg, Manitoba, Canada
Box 447 Folder 19
General
1945
Sub-Series 279-425. Rules. Niagara, St. Catherine's, and Toronto Railway
Box 447 Folder 20
General
1947-1957
Sub-Series 279-426. Rules. Union Bus Station of Oklahoma City, Inc.
Box 447 Folder 21
General
1955-1959
Box 447 Folder 22
General
1951-1954
Box 447 Folder 23
General
1947-1950
Box 447 Folder 24
General
1946
Sub-Series 279-427. Rules. Freight Forwarding Companies
Box 448 Folder 1
General
1946-1963
Box 448 Folder 2
1958 Rules Movement
1958-1959
Sub-Series 279-429. Rules. Springmeier Shipping Company, Inc.
Box 448 Folder 3
NLRB Cases Nos. 2-RC-10995 and 2-RM-1100
1960-1961
Sub-Series 279-430. Rules. New York Central Railroad Company Grain Elevators
Box 448 Folder 4
General
1948-1950
Sub-Series 279-436. Rules. Air Transport Industry
Box 448 Folder 5
General
1949-1954
Scope and Contents
March 16, 1949-54.
Box 448 Folder 6
General
1948-1949
Scope and Contents
1948-March 15, 1949.
Box 448 Folder 7
NMB Case R-2139
1949-1952
Sub-Series 279-437. Rules. Northwest Airlines, Inc.
Box 448 Folder 8
General
1960-1962
Scope and Contents
May 1960-62.
Box 448 Folder 9
Mediation Cases Nos. C-2104, R-2783, R-3345, and R-3559
1959-1962
Scope and Contents
October 1959-62.
Box 448 Folder 10
General
1957-1960
Scope and Contents
1957-April 1960.
Box 448 Folder 11
Cases Nos. C-2104, R-2783, and R-3345
1953-1959
Scope and Contents
1953-September 1959.
Box 448 Folder 12
NMB Case No. R-2107
1949-1950
Box 448 Folder 13
General
1948-1952
Scope and Contents
October 1948-January 1952.
Box 448 Folder 14
Mediation Case No. A-6347
1960-1962
Box 448 Folder 15
General
1947-1948
Scope and Contents
March 1947-September 1948.
Box 449 Folder 1
Rules Revision
1952
Scope and Contents
February-December 1952.
Box 449 Folder 2
General
1952-1956
Scope and Contents
February 1952-56.
Box 449 Folder 3
Case No. R-2357
1951-1953
Scope and Contents
December 1951-April 1953.
Box 449 Folder 4
General
1946-1947
Scope and Contents
1946-February 1947.
Box 449 Folder 5
Mediation Case No. A-5069
1955-1956
Box 449 Folder 6
Cases Nos. C-2104 and R-2357
1953-1958
Scope and Contents
May 1953-58.
Box 449 Folder 7
Case No. A-4296
1953
Box 449 Folder 8
Case No. R-2357
1951
Scope and Contents
July 15, 1951-November 1951.
Box 449 Folder 9
Case No. R-2357
1950-1951
Scope and Contents
1950-July 14, 1951.
Box 449 Folder 10
Case No. R-2257
1950-1957
Box 449 Folder 11
Case No. A-4201
1953-1956
Box 449 Folder 12
Case No. A-3898
1952
Box 449 Folder 13
Case No. R-2215
1949-1950
Box 449 Folder 14
Case No. R-2107
1949-1950
Box 450 Folder 1
Case No. A-2890
1948
Box 450 Folder 2
Case No. R-1664
1948-1949
Sub-Series 279-438. Rules. Capital Airlines, Inc.
Box 450 Folder 3
General
1949-1959
Scope and Contents
July 1949-December 1959.
Box 450 Folder 4
General
1948-1949
Scope and Contents
July 1948-June 1949.
Box 450 Folder 5
Agreement
1952
Sub-Series 279-438. Rules. Capital Airlines, Inc. and Pennsylvania Central Airline Corporation
Box 450 Folder 6
General
1946-1948
Scope and Contents
1946-June 1948.
Box 450 Folder 7
Health and Welfare
1957
Box 450 Folder 8
Case No. A-3723
1951-1952
Box 450 Folder 9
National Mediation Board. United Transport Service Employees of America, CIO
1948-1949
Box 450 Folder 10
Case No. C-2247
1956
Box 450 Folder 11
Case No. A-6037
1961
Box 450 Folder 12
Case No. C-2247
1954
Box 450 Folder 13
Case No. C-2247. National Mediation Board. Transcript. vol. 1
1956
Scope and Contents
1956 April 17
Box 450 Folder 14
Case No. C-2247. National Mediation Board. Transcript. vol. 2
1956
Scope and Contents
1956 April 18
Box 450 Folder 15
Case No. C-2247. National Mediation Board. Exhibits
1954
Box 450 Folder 16
Case No. R-1735
1947
Scope and Contents
March 25, 1947-May 1947.
Box 450 Folder 17
Case No. R-1735
1947
Scope and Contents
1946-March 24, 1947.
Box 450 Folder 18
Case No. A-2999
1948-1949
Scope and Contents
October 1948-49.
Sub-Series 279-439. Rules. Eastern Airlines
Box 450 Folder 19
General
1947-1950
Box 450 Folder 20
General
1957
Sub-Series 279-441. Rules. Butte, Anaconda, and Pacific Railway
Box 450 Folder 21
Mediation Case No. A-7043
1963-1965
Box 451 Folder 1
Mediation Case No. A-6885
1962-1964
Box 451 Folder 2
1958 Rules Movement
1958-1959
Box 451 Folder 3
Case No. R-2596
1952
Sub-Series 279-447. Rules. Trans World Airlines
Box 451 Folder 4
General
1947-1949
Sub-Series 279-448. Rules. Colonial Airlines, Inc.
Box 451 Folder 5
General
1947-1950
Sub-Series 279-449. Rules. United Airlines, Inc.
Box 451 Folder 6
General
1956-1957
Scope and Contents
September 1956-57.
Box 451 Folder 7
Case No. R-2482
1957
Box 451 Folder 8
General
1947-1956
Scope and Contents
1947-September 1956.
Sub-Series 279-452. Rules. Georgia, Southern, and Florida Railroad
Box 451 Folder 9
Union Shop
1956-1957
Sub-Series 279-456. Rules. Natchez and Southern Railway Company
Box 451 Folder 10
1958 Rules Movement
1958-1959
Box 451 Folder 11
Case No. R-2191
1949
Sub-Series 279-458. Rules. River Terminal Railway Company, Cleveland, Ohio
Box 451 Folder 12
General
1946-1953
Box 451 Folder 13
1958 Rules Movement
1958-1959
Box 451 Folder 14
Case No. R2582
1952
Sub-Series 279-459. Rules. High Point, Randleman, Asheboro, and Southern Railway Company
Box 451 Folder 15
Union Shop
1957
Box 451 Folder 16
General
1948-1959
Sub-Series 279-461. Rules. Bus and Truck Employees
Box 451 Folder 17
General
1950
Sub-Series 279-463. Rules. Steamship Lines: Various
Box 451 Folder 18
General
1939-1940
Sub-Series 279-465. Rules. Pullman Company
Box 451 Folder 19
Mediation Case No. A-5344
1956-1960
Box 451 Folder 20
1958 Rules Movement
1958-1959
Box 451 Folder 21
Mediation Case No. C-2507. Parlor Car Service on the Wabash
1956-1960
Box 451 Folder 22
General
1950-1955
Scope and Contents
July 1950-55.
Box 451 Folder 23
General
1949-1950
Scope and Contents
1949-June 1950.
Box 451 Folder 24
Case No. A-4531. Closing of Pullman Shop at Atlanta, Georgia
1954-1955
Box 451 Folder 25
Rules Revision
1950-1953
Box 451 Folder 26
NMB Cases Nos. R-7121 and R-2137. 40-Hour Week
1958
Box 451 Folder 27
Briefs and Exhibits
1949
Box 452 Folder 1
Case No. R-2137
1950
Scope and Contents
February-September 1950.
Box 452 Folder 2
Case No. R-2137
1949-1950
Scope and Contents
December 1949-January 1950.
Box 452 Folder 3
Case No. R-2137
1949
Scope and Contents
October-November 1949.
Box 452 Folder 4
General
1949
Scope and Contents
February-September 1949.
Sub-Series 279-467. Rules. Utah-Idaho Central Railroad
Box 452 Folder 5
General
1945-1947
Sub-Series 279-468. Rules. Grain Elevators, Canada
Box 452 Folder 6
General
1950-1955
Sub-Series 279-475. Rules. American Airlines, Inc.
Box 452 Folder 7
General
1947-1949
Sub-Series 279-477. Rules. Macon, Dublin, and Savannah Railroad Company
Box 452 Folder 8
General
1948-1959
Box 452 Folder 9
40-Hour Week
1948-1949
Box 452 Folder 10
1958 Rules Movement
1958-1959
Box 452 Folder 11
Union Shop
1951-1957
Box 452 Folder 12
Case No. A-2647
1946-1948
Box 452 Folder 13
Case No. A-1603
1945-1948
Sub-Series 279-480. Rules. National Airlines, Inc.
Box 452 Folder 14
General
1946-1957
Box 452 Folder 15
Mediation Case No. R-3143
1956-1957
Box 452 Folder 16
Case No. R-1706
1947
Scope and Contents
February 21, 1947-May 1947.
Box 452 Folder 17
Case No. R-1706
1946-1947
Scope and Contents
1946-February 20, 1947.
Box 452 Folder 18
Case No. R-1706
1947
Scope and Contents
January-May 1947.
Sub-Series 279-481. Rules. Eastern Weighing and Inspection Bureau
Box 452 Folder 19
General
1956
Sub-Series 279-482. Rules. Cumberland and Pennsylvania Railroad Company
Box 452 Folder 20
General
1953
Sub-Series 279-483. Rules. Central Bus Depot
Box 452 Folder 21
General
1946-1950
Box 452 Folder 22
General
1944-1945
Box 453 Folder 1
Brief
1942
Sub-Series 279-484. Rules. Southwestern Freight Bureau
Box 453 Folder 2
General
1946-1953
Sub-Series 279-485. Rules. West Virginia Transportation Company
Box 453 Folder 3
General
1946-1951
Sub-Series 279-487. Rules. Reading Transportation Company
Box 453 Folder 4
Union Shop
1952
Sub-Series 279-488. Rules. Western Airlines
Box 453 Folder 5
Rules Revision. Mediation Case No. A-6325
1959-1960
Box 453 Folder 6
Mediation Case No. A-5711
1957-1958
Box 453 Folder 7
Mediation Case No. A-4961. Strike
1956
Scope and Contents
February-August 1956.
Box 453 Folder 8
Mediation Case No. A-4961. Strike
1955-1956
Scope and Contents
August 1955-January 1956.
Box 453 Folder 9
Agreements
1954
Box 453 Folder 10
Case No. A-3730
1951-1952
Box 453 Folder 11
Case No. A-3661
1951-1953
Box 453 Folder 12
Case No. A-3385
1949-1950
Box 453 Folder 13
Case No. R-1850
1947-1948
Box 453 Folder 14
General
1947-1949
Sub-Series 279-489. Rules. Chicago and Southern Airlines
Box 453 Folder 15
Case No. R-1955
1948
Scope and Contents
June 15, 1948-September 1948.
Box 453 Folder 16
Case No. R-1955
1948
Scope and Contents
April 1948-June 14, 1948.
Box 453 Folder 17
Case No. R-1955
1947-1948
Scope and Contents
1947-March 1948.
Sub-Series 279-490. Rules. Mid-Continent Airlines, Inc.
Box 453 Folder 18
General
1950-1953
Box 453 Folder 19
Case No. C-1849
1950-1951
Box 453 Folder 20
General
1947-1950
Box 453 Folder 21
Proposed Agreement. Case No. A-2916
1948
Scope and Contents
July-December 1948.
Box 453 Folder 22
Proposed Agreement. Case No. A-2916
1947-1948
Scope and Contents
1947-June 1948.
Box 454 Folder 1
Case No. R-1744
1946-1947
Sub-Series 279-491. Rules. Greyhound Bus Depot, Inc., Atlanta, Georgia
Box 454 Folder 2
General
1946-1952
Sub-Series 279-492. Rules. Salt Lake Stockyards Operating Company
Box 454 Folder 3
Union Shop
1951-1958
Box 454 Folder 4
1958 Rules Movement
1958-1959
Box 454 Folder 5
40-Hour Week
1948-1951
Sub-Series 279-493. Rules. American Bus Lines
Box 454 Folder 6
General
1946-1947
Sub-Series 279-494. Rules. Taca Airways Agency, Inc.
Box 454 Folder 7
General
1946-1949
Sub-Series 279-495. Rules. Delta Airlines
Box 454 Folder 8
General
1950
Box 454 Folder 9
General
1947-1949
Sub-Series 279-497. Rules. Peoria Union Bus Depot, Peoria, Illinois
Box 454 Folder 10
General
1954-1955
Box 454 Folder 11
Union Shop
1952-1954
Box 454 Folder 12
General
1948-1954
Scope and Contents
April 1948-54.
Box 454 Folder 13
General
1946-1948
Scope and Contents
1946-March 1948.
Box 454 Folder 14
NLRB Report
1946
Scope and Contents
1946 August 6
Sub-Series 279-499. Rules. Bamberger Railroad Company
Box 454 Folder 15
General
1941-1959
Sub-Series 279-502. Rules. Trans-Canada Airlines
Box 454 Folder 16
General
1949
Sub-Series 279-503. Rules. Colorado and Wyoming Railway Company
Box 454 Folder 17
40-Hour Week
1948-1949
Box 454 Folder 18
1958 Rules Movement
1958-1959
Box 454 Folder 19
General
1947-1954
Box 454 Folder 20
Case No. R-1700
1946
Box 454 Folder 21
Case No. A-2725
1947-1948
Sub-Series 279-504. Rules. Trailways Union Bus Depot, Kansas City, Missouri
Box 454 Folder 22
General
1946-1955
Sub-Series 279-505. Rules. Louisiana and Northwestern Railroad
Box 454 Folder 23
Case No. R-2169
1949-1954
Sub-Series 279-506. Rules. Southern Pacific Hospital Department
Box 454 Folder 24
1958 Rules Movement
1958-1959
Box 454 Folder 25
Union Shop
1951-1953
Box 454 Folder 26
United States District Court. Marchiani, L.M.
1953
Box 454 Folder 27
Case No. C-1917
1951-1952
Sub-Series 279-507. Rules. Central Railroad of Pennsylvania
Box 454 Folder 28
General
1953-1954
Sub-Series 279-508. Rules. Atlantic Greyhound Lines, Roanoke, Virginia
Box 454 Folder 29
General
1946-1947
Sub-Series 279-509. Rules. Tooele Valley Railroad
Box 454 Folder 30
General
1952
Sub-Series 279-510. Rules. American Overseas Airlines
Box 454 Folder 31
General
1947-1950
Sub-Series 279-512. Rules. Milwaukee-Kansas City Southern Joint Agency
Box 454 Folder 32
Union Shop
1953
Box 454 Folder 33
Vacations
1947
Sub-Series 279-513. Rules. Missouri Pacific Transportation Bus Depot, Memphis, Tennessee
Box 454 Folder 34
General
1946-1958
Sub-Series 279-514. Rules. Fort Smith Bus Terminal
Box 454 Folder 35
General
1956-1963
Box 454 Folder 36
General
1946-1955
Sub-Series 279-515. Rules. Midwest Bus Lines, Inc.
Box 455 Folder 1
General
1957-1963
Box 455 Folder 2
General
1946-1956
Sub-Series 279-516. Rules. Continental Airlines, Inc.
Box 455 Folder 3
General
1949-1951
Box 455 Folder 4
General
1947
Sub-Series 279-517. Rules. Braniff Airways, Inc.
Box 455 Folder 5
Mediation Case No. A-2604
1959-1960
Box 455 Folder 6
Rules Revision. Mediation Case No. A-6963
1962-1965
Box 455 Folder 7
Mediation Case No. A-5759
1957-1958
Box 455 Folder 8
Mediation Case No. A-5680
1957-1959
Box 455 Folder 9
Mediation Case No. A-3149
1950-1953
Scope and Contents
July 13, 1950-53.
Box 455 Folder 10
Mediation Case No. A-3149
1950
Scope and Contents
April 1950-July 12, 1950.
Box 455 Folder 11
Mediation Case No. A-3149
1949-1950
Scope and Contents
1949-March 1950.
Box 455 Folder 12
General
1947-1951
Scope and Contents
1947-August 1951.
Box 455 Folder 13
Mediation Case No. A-5060
1955-1956
Box 455 Folder 14
Case No. A-3149
1949-1950
Scope and Contents
1949-March 1950.
Box 455 Folder 15
Case No. A-4028
1952
Box 455 Folder 16
Case No. A-3797
1951-1953
Box 456 Folder 1
Emergency Board
1950
Box 456 Folder 2
Emergency Board. Company Exhibits
1950
Box 456 Folder 3
Emergency Board. Union Exhibits
1950
Box 456 Folder 4
Case No. R-1884
1947-1948
Scope and Contents
October 21, 1947-48.
Box 456 Folder 5
Case No. R-1884
1947
Scope and Contents
July 1947-October 20, 1947.
Box 456 Folder 6-7
Emergency Board. Transcripts
1950
Scope and Contents
July 24-28, 1950.
Box 456 Folder 8
Case No. A-3149
1950
Box 456 Folder 9-10
Case No. A-3452
1950
Box 456 Folder 11
Case No. A-2915
1948-1949
Box 456 Folder 12
Case No. R-1892
1947-1948
Sub-Series 279-518. Rules. Inland Airlines, Inc.
Box 457 Folder 1
General
1947-1949
Sub-Series 279-519. Rules. New Jersey and New York Railroad
Box 457 Folder 2
General
1948-1968
Box 457 Folder 3
1958 Rules Movement
1958-1959
Sub-Series 279-526. Rules. Keokuk Union Depot Company, Keokuk, Iowa
Box 457 Folder 4
1958 Rules Movement
1958-1959
Box 457 Folder 5
Union Shop
1953
Sub-Series 279-537. Rules. Manufacturers Junction Railway
Box 457 Folder 6
Mediation Case No. A-4720
1954-1955
Box 457 Folder 7
Mediation Case No. R-3152
1957
Box 457 Folder 8
General
1949-1957
Box 457 Folder 9
Union Shop
1951-1957
Box 457 Folder 10
Case No. R-2208
1949
Sub-Series 279-552. Rules. Terminal Railway Alabama State Docks
Box 457 Folder 11
1958 Rules Movement
1958-1959
Box 457 Folder 12
Union Shop
1951-1958
Box 457 Folder 13
General
1950-1952
Sub-Series 279-567. Rules. Newburgh and South Shore Railway
Box 457 Folder 14
General
1952-1962
Box 457 Folder 15
1958 Rules Movement
1958-1959
Box 457 Folder 16
Case No. R-2584
1952
Box 457 Folder 17
Case No. C-1947
1951-1952
Sub-Series 279-576. Rules. Illinois Northern Railway
Box 457 Folder 18
Mediation Case No. R-2179
1949
Box 457 Folder 19
1958 Rules Movement
1958-1959
Box 457 Folder 20
Case No. A-4607
1954-1957
Box 457 Folder 21
Case No. A-4777
1955
Box 457 Folder 22
Case No. A-3525
1952-1953
Scope and Contents
August 1952-53.
Box 457 Folder 23
Union Shop
1951-1960
Box 457 Folder 24
Case No. A-3525
1950-1952
Scope and Contents
1950-July 1952.
Box 457 Folder 25-27
Case No. A-3525. Arbitration Proceedings
1952
Scope and Contents
July 7-18, 1952.
Box 458 Folder 1
Case No. A-3525. Arbitration Exhibits
1952
Box 458 Folder 2
Case No. A-3525. Arbitration Worksheets
1952
Sub-Series 279-586. Rules. State University Railroad
Box 458 Folder 3
General
1959
Sub-Series 279-591. Rules. Wichita Valley Railway
Box 458 Folder 4
General
1956
Sub-Series 279-594. Rules. Canadian National Railways, Central Region
Box 458 Folder 5
1958 Rules Movement
1958-1959
Sub-Series 279-608. Rules. South Georgia Railway Company
Box 458 Folder 6
Union Shop
1957-1958
Box 458 Folder 7
1958 Rules Movement
1958-1959
Box 458 Folder 8
Mediation Case No. R-2986
1953-1956
Box 458 Folder 9
Mediation Case No. A-5120
1956
Sub-Series 279-609. Rules. Tennessee, Alabama, and Georgia Railway
Box 458 Folder 10
General
1955-1957
Sub-Series 279-613. Rules. Montour Railroad
Box 458 Folder 11
Union Shop
1951-1952
Box 458 Folder 12
1958 Rules Movement
1958-1959
Box 458 Folder 13
General
1947-1952
Sub-Series 279-614. Rules. Chicago Railways' Hotel Ticket Offices
Box 458 Folder 14
1958 Rules Movement
1958-1959
Box 458 Folder 15
Union Shop
1951-1956
Box 458 Folder 16
40-Hour Week
1948-1950
Box 458 Folder 17
General
1947-1949
Box 458 Folder 18
Case No. A-2863
1948
Sub-Series 279-615. Rules. Santa Fe Skyways
Box 458 Folder 19
General
1949
Sub-Series 279-616. Rules. Airlines National Terminal Service Company, Inc, Willow Run Terminal
Box 458 Folder 20
General
1948-1949
Box 458 Folder 21
Case No. C-1915
1951
Box 458 Folder 22
Case No. R-1926
1947-1948
Box 458 Folder 23
Case No. A-2965
1948-1951
Box 458 Folder 24-25
Case No. A-2965
1947-1949
Sub-Series 279-618. Rules. Old Point Comfort Joint Agency
Box 458 Folder 26
General
1946-1950
Sub-Series 279-619. Rules. Frisco Transportation Company
Box 458 Folder 27
General
1955
Sub-Series 279-620. Rules. British Overseas Airways Corporation
Box 458 Folder 28
General
1949
Sub-Series 279-621. Rules. Ahnapee and Western Railroad
Box 458 Folder 29
Union Shop
1951-1961
Box 458 Folder 30
1958 Rules Movement
1958-1959
Box 458 Folder 31
40-Hour Week
1948-1950
Box 458 Folder 32
Case No. A-2910
1947-1948
Sub-Series 279-622. Rules. Pioneer Airlines
Box 459 Folder 1
General
1949
Sub-Series 279-623. Rules. Empire Airlines, Idaho
Box 459 Folder 2
General
1949
Sub-Series 279-624. Rules. West Coast Airlines
Box 459 Folder 3
General
1949
Sub-Series 279-625. Rules. Pacific Coast Airlines
Box 459 Folder 4
General
1949
Sub-Series 279-626. Rules. Midland Railway Company of Manitoba
Box 459 Folder 5
Health and Welfare
1957
Sub-Series 279-627. Rules. Youngstown and Southern Railway
Box 459 Folder 6
Union Shop
1951-1952
Box 459 Folder 7
Mediation Case No. R-2018
1947-1948
Sub-Series 279-628. Rules. Oklahoma City Stockyards Agency
Box 459 Folder 8
1958 Rules Movement
1958-1959
Box 459 Folder 9
Union Shop
1951-1958
Box 459 Folder 10
40-Hour Week
1948-1949
Sub-Series 279-631. Rules. Air Cargo, Inc.
Box 459 Folder 11
General
1948-1954
Box 459 Folder 12
Mediation Case No. R-1964
1947-1948
Sub-Series 279-636. Rules. Chicago, West Pullman, and Southern Railroad
Box 459 Folder 13
Mediation Cases Nos. C-3364 and R-3631
1963
Box 459 Folder 14
General
1948-1950
Box 459 Folder 15
1958 Rules Movement
1958-1959
Box 459 Folder 16
Union Shop
1951-1955
Box 459 Folder 17
40-Hour Week
1948-1949
Sub-Series 279-637. Rules. Transcontinental Bus System (Continental Central Division)
Box 459 Folder 18
General
1956-1962
Box 459 Folder 19
Union Shop
1952-1955
Box 459 Folder 20
Agreements
1949
Box 459 Folder 21
General
1948-1955
Sub-Series 279-638. Rules. Carolina and Northwestern Railway Company
Box 459 Folder 22
1958 Rules Movement
1958-1959
Box 459 Folder 23
General
1948-1955
Box 459 Folder 24
40-Hour Week
1948-1952
Box 459 Folder 25
Case No. R-2037
1948
Sub-Series 279-639. Rules. Blue Ridge Railroad
Box 459 Folder 26
General
1948-1959
Box 459 Folder 27
Union Shop
1957
Box 459 Folder 28
Mediation Case No. R-2036
1948
Sub-Series 279-642. Rules. Lexington Union Station Company, Lexington, Kentucky
Box 459 Folder 29
1958 Rules Movement
1958-1959
Box 459 Folder 30
General
1948-1959
Sub-Series 279-644. Rules. Santa Maria Valley Railroad
Box 459 Folder 31
General
1948
Sub-Series 279-645. Rules. Kewaunee, Green Bay, and Western Railroad Company
Box 459 Folder 32
General
1948
Box 459 Folder 33
General
1958
Box 459 Folder 34
Union Shop
1958
Box 459 Folder 35
Health and Welfare
1958
Sub-Series 279-646. Rules. New Jersey, Indiana, and Illinois Railroad Company
Box 459 Folder 36
1958 Rules Movement
1958-1959
Box 459 Folder 37
General
1948-1949
Sub-Series 279-647. Rules. Wisconsin Central Airlines, Inc.
Box 459 Folder 38
General
1951
Box 459 Folder 39
Case No. R-2203
1949-1950
Sub-Series 279-648. Rules. Western Warehousing Company, Harrisburg, Pennsylvania, Division
Box 459 Folder 40
1958 Rules Movement
1958-1959
Box 459 Folder 41
Mediation Case No. R-2514
1948-1952
Sub-Series 279-652. Rules. Transcontinental Bus System, Western Lines
Box 459 Folder 42
Union Shop
1952-1953
Sub-Series 279-653. Rules. Los Angeles Junction Railway Company
Box 459 Folder 43
Rules Revision
1958-1960
Box 459 Folder 44
1958 Rules Movement
1958-1959
Box 459 Folder 45
Cases Nos. R-2190 and R-2259
1949-1951
Box 459 Folder 46
Case No. R-2242
1950
Sub-Series 279-654. Rules. Union Bus Terminal of Dallas, Texas, Inc.
Box 459 Folder 47
General
1949
Sub-Series 279-657. Rules. Lakefront Dock and Railroad Terminal Company
Box 459 Folder 48
1958 Rules Movement
1958-1959
Sub-Series 279-658. Rules. Transcontinental Bus System, Western Lines
Box 459 Folder 49
Union Shop
1950-1955
Box 459 Folder 50
General
1953-1956
Sub-Series 279-660. Rules. Allied Aviation Service Company
Box 460 Folder 1
Washington, DC. Rules Revision
1962
Box 460 Folder 2
Massachusetts. Case No. A-3863
1952
Box 460 Folder 3
Massachusetts. General
1950-1956
Box 460 Folder 4
Washington, DC. Cases Nos. C-2055 and A-3863
1951-1956
Box 460 Folder 5
Chicago, Illinois. General
1956-1957
Box 460 Folder 6
Massachusetts. Agreement
1950
Box 460 Folder 7
Newfoundland. Agreement
1952
Sub-Series 279-661. Rules. Arkansas, Louisiana, and Maryland Railway Company
Box 460 Folder 8
1958 Rules Movement
1958-1959
Box 460 Folder 9
Case No. R-2563
1952
Box 460 Folder 10
General
1950-1953
Sub-Series 279-662. Rules. Great Western Railway Company
Box 460 Folder 11
General
1950
Sub-Series 279-664. Rules. Walla Walla Valley Railway Company
Box 460 Folder 12
1958 Rules Movement
1958-1959
Box 460 Folder 13
Union Shop
1953
Box 460 Folder 14
1953 Rules Movement. 1955 Health and Welfare Movement
1953-1956
Box 460 Folder 15
Case No. R-2477
1951-1952
Sub-Series 279-665. Rules. Denora Southern Railroad Company
Box 460 Folder 16
General
1951-1952
Sub-Series 279-667. Rules. Manufacturers Railway Company, St. Louis, Missouri
Box 460 Folder 17
General
1951
Sub-Series 279-668. Rules. Norfolk, Franklin, and Danville Railway Company
Box 460 Folder 18
General
1949-1962
Sub-Series 279-668. Rules. Atlantic and Danville Railway Company
Box 460 Folder 19
1958 Rules Movement
1958-1959
Sub-Series 279-669. Rules. ABC Freight Forwarding Company
Box 460 Folder 20
General
1951-1962
Sub-Series 279-671. Rules. Waukegan-North Chicago Transit Company
Box 460 Folder 21
General
1953-1962
Scope and Contents
October 1953-62.
Box 460 Folder 22
1958 Rules Movement
1958-1959
Sub-Series 279-672. Rules. Benwood and Wheeling Connecting Railway Company
Box 460 Folder 23
General
1953-1961
Box 460 Folder 24
1958 Rules Movement
1958-1959
Box 460 Folder 25
Case No. R-2690
1953-1955
Sub-Series 279-673. Rules. Hannibal Connecting Railway Company
Box 460 Folder 26
General
1951-1952
Sub-Series 279-674. Rules. Northampton and Bath Railroad Company
Box 460 Folder 27
General
1951-1952
Sub-Series 279-675. Rules. New Orleans Union Passenger Terminal
Box 460 Folder 28
1958 Rules Movement
1958-1959
Box 460 Folder 29
1959 Vacation and Holiday Movement
1959-1961
Box 460 Folder 30
General
1957-1960
Scope and Contents
August 1957-60.
Box 460 Folder 31
General
1952-1957
Scope and Contents
1952-July 1957.
Box 460 Folder 32
Case No. A-4398
1953
Sub-Series 279-676. Rules. E.W. Coslett and Sons
Box 460 Folder 33
General
1962
Scope and Contents
August 22, 1962-December 1962.
Box 460 Folder 34
General
1948-1962
Scope and Contents
1948-August 21,1962.
Box 461 Folder 1
Health and Welfare
1958-1959
Box 461 Folder 2
NLRB Case No. 4-CA-1815
1959
Box 461 Folder 3
NLRB Case No. 4-RC-3685
1959
Sub-Series 279-677. Rules. Union Stockyard and Transit Company of Chicago
Box 461 Folder 4
NMB Case No. R-2626
1953-1955
Box 461 Folder 5
Cases Nos. C-2073 and R-2816
1952-1955
Sub-Series 279-678. Rules. Eastern Greyhound Lines
Box 461 Folder 6
Rules Revision
1960-1961
Box 461 Folder 7
Rules Revision
1962-1963
Box 461 Folder 8
General
1957-1962
Box 461 Folder 9
Chicago Greyhound Terminal, Inc. General
1953-1956
Sub-Series 279-679. Rules. Caribbean Atlantic Airlines, Inc.
Box 461 Folder 10
Mediation Case No. A-7018
1963-1964
Box 461 Folder 11
Case No. R-3399
1953-1960
Sub-Series 279-682. Rules. Los Angeles Metropolitan Transit Authority
Box 461 Folder 12
General
1960-1962
Scope and Contents
March 23, 1960-62.
Box 461 Folder 13
Representation Proceedings
1959
Scope and Contents
July-September 1959.
Box 461 Folder 14
Representation Proceedings
1959
Scope and Contents
January-June 1959.
Box 461 Folder 15
Representation Proceedings
1958
Scope and Contents
July-December 1958.
Box 462 Folder 1
General
1956-1960
Scope and Contents
1956-March 22, 1960.
Box 462 Folder 2
Metropolitan Coach Lines. General
1953-1955
Sub-Series 279-683. Rules. Abilene and Southern Railway
Box 462 Folder 3
1958 Rules Movement
1958-1959
Box 462 Folder 4
Case No. R-2819
1953-1954
Sub-Series 279-684. Rules. Texas and New Mexico Railroad
Box 462 Folder 5
Case No. R-2820
1953-1954
Scope and Contents
September 1953-54.
Sub-Series 279-686. Rules. Baines, N.H. (Concession, Union Depot, Portland, Oregon)
Box 462 Folder 6
General
1953
Box 462 Folder 7
1958 Rules Movement
1958-1959
Sub-Series 279-687. Rules. Bauxite and Northern Railway Company
Box 462 Folder 8
1958 Rules Movement
1958-1959
Sub-Series 279-688. Rules. Valdosta Southern Railway Company
Box 462 Folder 9
General
1954-1956
Sub-Series 279-689. Rules. Western Maryland Warehouse Company
Box 462 Folder 10
NLRB Case No. 5-RC-3129
1960-1962
Box 462 Folder 11
NLRB Cases Nos. 5-CA-1720 and 5-CB-398
1960-1962
Box 462 Folder 12
NLRB Case No. 5-CE-1
1960-1962
Box 462 Folder 13
Mediation Cases Nos. C-2534 and R-3138
1956-1957
Sub-Series 279-690. Rules. Air France
Box 462 Folder 14
Case No. R-2934
1955-1956
Box 462 Folder 15
Case No. R-2934
1956
Sub-Series 279-693. Rules. Quebec, North Shore, and Labrador Railway Company
Box 462 Folder 16
General
1954
Sub-Series 279-694. Rules. Chicago Heights Terminal Transfer Railroad Company
Box 462 Folder 17
1958 Rules Movement
1958-1959
Sub-Series 279-695. Rules. Live Oak, Perry, and Gulf Railroad Company
Box 462 Folder 18
Union Shop
1975-1958
Box 462 Folder 19
Mediation Case No. A-5120
1956
Box 462 Folder 20
1958 Rules Movement
1958-1959
Box 462 Folder 21
Mediation Case No. R-2985
1955-1956
Sub-Series 279-696. Rules. Wellsville, Addison, and Galeton Railroad
Box 462 Folder 22
Mediation Case No. A-5100
1956-1961
Sub-Series 279-698. Rules. Roscoe, Snyder, and Pacific Railway
Box 462 Folder 23
General
1956
Sub-Series 279-710. Rules. Koppers Company, Inc., Creosoting Plant, Point Reading, New Jersey
Box 462 Folder 24
General
1955-1962
Sub-Series 279-711. Rules. New York Connecting Railroad
Box 462 Folder 25
1958 Rules Movement
1958-1959
Sub-Series 279-712. Rules. Suburban Station Building Corporation, Philadelphia, Pennsylvania
Box 462 Folder 26
General
1959-1960
Sub-Series 279-712. Rules. Herman, Richard B.
Box 462 Folder 27
General
1960-1966
Box 462 Folder 28
Union Shop
1957
Box 462 Folder 29
General
1957-1959
Sub-Series 279-713. Rules. Brownsville and Matamoros Bridge Company
Box 462 Folder 30
Mediation Case No. A-5433
1957
Box 462 Folder 31
Mediation Cases Nos. C-2539 and R-3132
1956-1957
Box 462 Folder 32
1958 Rules Movement
1958-1959
Sub-Series 279-716. Rules. Southern Pacific Building Company
Box 462 Folder 33
General
1965-1961
Sub-Series 279-717. Rules. Gillette Motor Transport, Inc.
Box 462 Folder 34
General
1956
Sub-Series 279-718. Rules. Allied Aviation Service Company (California)
Box 463 Folder 1
General
1958-1960
Box 463 Folder 2
Mediation Case No. C-3511
1964-1965
Box 463 Folder 3
Mediation Case No. R-3278
1957-1958
Sub-Series 279-721. Rules. Chestnut Ridge Railway Company
Box 463 Folder 4
Mediation Case No. R-3155
1957
Sub-Series 279-722. Rules. Carey Transportation Company
Box 463 Folder 5
Certification. Case No. 2-RC-9173
1957
Sub-Series 279-724. Rules. Asbury Rapid Transit System
Box 463 Folder 6
General
1957
Sub-Series 279-728. Rules. International Air Services, Inc.
Box 463 Folder 7
Mediation Cases Nos. C-3248 and R-3555
1962
Box 463 Folder 8
NMB Case No. C-2912
1959
Box 463 Folder 9
Mediation Case No. R-3283
1958
Sub-Series 279-730. Rules. Republic Carloading and Distributing Company, Inc.
Box 463 Folder 10
Case No. 13-CA-2925
1958-1959
Box 463 Folder 11
Case No. 13-CA-2925
1958
Sub-Series 279-733. Rules. Louis Dreyfus Corporation
Box 463 Folder 12
General
1958-1961
Sub-Series 279-734. Rules. Illinois Central Railroad Hospital Department
Box 463 Folder 13
Mediation Case No. A-6606
1960-1962
Box 463 Folder 14
1958 Rules Movement
1958-1959
Sub-Series 279-735. Rules. Western Pacific Railroad Company Medical Department
Box 463 Folder 15
1958 Rules Movement
1958-1959
Sub-Series 279-739. Rules. Riddell Airlines
Box 463 Folder 16
Mediation Case No. R-3364
1959
Sub-Series 279-740. Rules. Trans-Caribbean Airways
Box 463 Folder 17
General
1959-1960
Scope and Contents
1959-October 13, 1960.
Box 463 Folder 18
Mediation Case No. A-6169
1959-1961
Box 463 Folder 19
Mediation Cases Nos. C-2895 and R-2247
1959
Sub-Series 279-741. Rules. Frisco Employees` Hospital Association
Box 463 Folder 20
General
1959-1961
Sub-Series 279-742. Rules. Mackey Airlines
Box 463 Folder 21
Mediation Cases Nos. C-2921 and R-3385
1959
Sub-Series 279-743. Rules. Smith Airport Porter Service
Box 463 Folder 22
Mediation Case No. 1959
Sub-Series 279-747. Rules. Ward Sky Cap Porter Service
Box 463 Folder 23
Mediation Cases Nos. C-2970 and R-3416
1959-1960
Sub-Series 279-748. Rules. KLM Royal Dutch Airlines
Box 463 Folder 24
Mediation Case No. C-2098
1953
Sub-Series 279-781. Rules. Panama Airways NMB Cases Nos. C-3619, C-3631, R-3716, and R-3825
Box 463 Folder 25
1965-1966
Series XL. GRAND LODGE OFFICE EMPLOYEES
Sub-Series 280-0. Grand Lodge Office Employees
Box 463 Folder 26
General
1961-1963
Box 463 Folder 27
General
1935-1944
Box 464 Folder 1
General
1922-1932
Box 464 Folder 2
Death of Hartman Barber
1959
Box 464 Folder 3
General
1956-1960
Scope and Contents
July 1956-60.
Box 464 Folder 4
General
1953-1956
Scope and Contents
July 1953-June 1956.
Box 464 Folder 5
General
1951-1953
Scope and Contents
April 1951-June 1953.
Box 464 Folder 6
General
1948-1951
Scope and Contents
1948-March 1951.
Box 464 Folder 7
General
1945-1947
Sub-Series 280-1. Grand Lodge Office Employees
Box 464 Folder 8
Vacations
1958-1963
Box 464 Folder 9
Vacations
1933-1957
Box 464 Folder 10
Vacations
1921-1932
Box 464 Folder 11
Vacations
1930-1932
Box 464 Folder 12
Vacations
1962
Box 464 Folder 13-14
Vacations
1961
Box 464 Folder 15-16
Vacations
1960
Box 464 Folder 17-18
Vacations
1959
Box 464 Folder 19-20
Vacations
1958
Box 464 Folder 21-22
Vacations
1957
Box 464 Folder 23-24
Vacations
1956
Box 464 Folder 25
Vacations
1943
Sub-Series 280-2. Grand Lodge Office Employees
Box 464 Folder 26
Leaves of Absence and Sick Leave
1935-1957
Box 464 Folder 27
Leaves of Absence and Sick Leave
1944
Box 464 Folder 28
Leaves of Absence and Sick Leave
1925-1929
Sub-Series 280-3. Grand Lodge Office Employees
Box 464 Folder 29
Service Letter
1921
Sub-Series 280-4. Grand Lodge Office Employees
Box 464 Folder 30
Assignment of Duties
1925-1964
Sub-Series 280-5. Grand Lodge Office Employees
Box 464 Folder 31
Instructions
1959-1962
Scope and Contents
December 1959-62.
Box 464 Folder 32
Instructions
1940-1945
Box 464 Folder 33
Instructions
1924-1932
Sub-Series 280-6. Grand Lodge Office Employees
Box 464 Folder 34
Leave of Absence for Voting
1921-1922
Sub-Series 280-7. Grand Lodge Office Employees
Box 464 Folder 35
Special Holidays
1921-1925
Sub-Series 280-8. Grand Lodge Office Employees
Box 464 Folder 36
Payroll
1964-1965
Scope and Contents
1964-August 1965.
Box 465 Folder 1
Payroll
1962-1963
Scope and Contents
October 1962-63.
Box 465 Folder 2
Payroll
1958-1962
Scope and Contents
1958-September 1962.
Box 465 Folder 3
Payroll
1932-1957
Box 465 Folder 4
Payroll
1963
Box 465 Folder 5
Payroll
1962
Box 465 Folder 6
Payroll
1961
Box 465 Folder 7
Payroll
1960
Box 465 Folder 8
Payroll
1959
Box 465 Folder 9
Payroll
1957-1958
Box 465 Folder 10
Payroll
1953-1956
Box 465 Folder 11
Payroll
1952
Box 465 Folder 12
Payroll
1950-1951
Box 465 Folder 13
Payroll
1949
Box 465 Folder 14
Payroll
1943-1948
Box 465 Folder 15
Payroll
1935-1942
Box 465 Folder 16
Payroll
1922-1927
Sub-Series 280-9. Grand Lodge Office Employees
Box 465 Folder 17
Seniority
1922-1926
Sub-Series 280-10. Grand Lodge Office Employees
Box 465 Folder 18
Brotherhood Membership -1957
Box 465 Folder 19
Brotherhood Membership -1922
Sub-Series 280-11. Grand Lodge Office Employees
Box 465 Folder 20
Temporary Employees
1922-1934
Sub-Series 280-12. Grand Lodge Office Employees
Box 465 Folder 21
Working Conditions
1921-1925
Sub-Series 280-13. Grand Lodge Office Employees
Box 465 Folder 22
Rates of Pay
1954-1957
Box 465 Folder 23
Rates of Pay
1950-1953
Box 465 Folder 24
Rates of Pay
1928-1929
Box 465 Folder 25
Rates of Pay
1944-1949
Scope and Contents
June 1944-49.
Box 465 Folder 26
Rates of Pay
1932
Box 466 Folder 1
Rates of Pay
1924-1941
Sub-Series 280-16. Grand Lodge Office Employees
Box 466 Folder 2
Research Department
1934-1937
Box 466 Folder 3
Research Department
1925-1928
Sub-Series 280-17. Grand Lodge Office Employees
Box 466 Folder 4
Resignations
1925-1950
Sub-Series 280-18. Grand Lodge Office Employees
Box 466 Folder 5
Assistant to the Grand President
1925-1935
Sub-Series 280-19. Grand Lodge Office Employees
Box 466 Folder 6
Extra Employees
1934
Sub-Series 280-20. Grand Lodge Office Employees
Box 466 Folder 7
Injuries
1925-1926
Sub-Series 280-21. Grand Lodge Office Employees
Box 466 Folder 8
Vacancies
1925-1926
Sub-Series 280-22. Grand Lodge Office Employees
Box 466 Folder 9
Bids on Positions
1949-1959
Box 466 Folder 10
Bids on Positions
1926-1934
Sub-Series 280-23. Grand Lodge Office Employees
Box 466 Folder 11
General
1926-1933
Sub-Series 280-25. Grand Lodge Office Employees
Box 466 Folder 12
Bulletins
1953-1957
Scope and Contents
March 11, 1953-December 28, 1957.
Box 466 Folder 13
Bulletins
1963-1964
Box 466 Folder 14
Bulletins
1960-1962
Box 466 Folder 15
Bulletins
1957-1959
Scope and Contents
November 1957-59.
Box 466 Folder 16
Bulletins
1957-1958
Box 466 Folder 17
Bulletins
1955-1957
Scope and Contents
1955-October 28, 1957.
Box 466 Folder 18
Bulletins
1952-1954
Scope and Contents
March 1952-54.
Box 466 Folder 19
Bulletins
1940-1946
Box 466 Folder 20
Bulletins
1947-1952
Scope and Contents
1947-February 1952.
Box 466 Folder 21
Bulletins
1928-1939
Box 466 Folder 22
Bulletins
1946-1952
Box 466 Folder 23
Bulletins
1926-1927
Box 466 Folder 24
Bulletins
1925
Sub-Series 280-26. Grand Lodge Office Employees
Box 466 Folder 25
Addresses of Employees Laid-Off
1926-1934
Sub-Series 280-27. Grand Lodge Office Employees
Box 466 Folder 26
General Chairmen
1927-1939
Sub-Series 280-28. Grand Lodge Office Employees
Box 466 Folder 27
Position of Stenographer, Vice Grand President's Office for Express Division
1928-1929
Sub-Series 280-29. Grand Lodge Office Employees
Box 466 Folder 28
Christmas Presents
1929
Sub-Series 280-30. Grand Lodge Office Employees
Box 466 Folder 29
Notice to Return to Service
1929
Sub-Series 280-31. Grand Lodge Office Employees
Box 466 Folder 30
System Board Per Capita Tax
1930-1935
Sub-Series 280-32. Grand Lodge Office Employees
Box 466 Folder 31
Displacements
1931
Sub-Series 280-34. Grand Lodge Office Employees
Box 466 Folder 32
Special Assistant to the Grand President
1933-1944
Sub-Series 280-35. Grand Lodge Office Employees
Box 466 Folder 33
Special Assistant to the Grand President for Legislative Matters
1933
Sub-Series 280-36. Grand Lodge Office Employees
Box 466 Folder 34
Stenographers' Symbols
1933
Sub-Series 280-37. Grand Lodge Office Employees
Box 466 Folder 35
Supplemental Retirement Plan
1945-1955
Series XLI. RAILWAY LABOR ACT
Sub-Series 282-4. Railway Labor Act
Box 467 Folder 1
Union Shop
1950
Scope and Contents
May 26, 1950-June 8, 1950.
Box 467 Folder 2
Union Shop
1950
Scope and Contents
May 18-25, 1950.
Box 467 Folder 3
Union Shop
1950
Scope and Contents
May 11-17, 1950.
Box 467 Folder 4
Union Shop
1950
Scope and Contents
May 1-10, 1950.
Box 467 Folder 5
Union Shop
1949-1950
Scope and Contents
November 1949-April 1950.
Box 467 Folder 6
Union Shop
1952
Scope and Contents
January-February 1952.
Box 467 Folder 7
Union Shop
1948-1949
Scope and Contents
1948-October 1949.
Box 467 Folder 8
Union Shop
1951
Scope and Contents
March 6, 1951-December 31, 1951.
Box 467 Folder 9
Union Shop
1950
Scope and Contents
November 1-8, 1950.
Box 467 Folder 10
Union Shop
1950
Scope and Contents
October 18-31, 1950.
Box 467 Folder 11
Union Shop
1950
Scope and Contents
October 1-17, 1950.
Box 468 Folder 1
Union Shop
1950
Scope and Contents
September 21-30, 1950.
Box 468 Folder 2
Union Shop
1950
Scope and Contents
September 14-20, 1950.
Box 468 Folder 3
Union Shop
1950
Scope and Contents
September 9-13, 1950.
Box 468 Folder 4
Union Shop
1950
Scope and Contents
September 6-8, 1950.
Box 468 Folder 5
Union Shop
1950
Scope and Contents
September 2-5, 1950.
Box 468 Folder 6
Union Shop
1950
Scope and Contents
August 31, 1950-September 1, 1950.
Box 468 Folder 7
Union Shop
1950
Scope and Contents
August 28-30, 1950.
Box 468 Folder 8
Union Shop
1950
Scope and Contents
August 20-27, 1950.
Box 468 Folder 9
Union Shop
1950
Scope and Contents
August 12-, 1950.
Box 468 Folder 10
Union Shop
1950
Scope and Contents
1950 August 11
Box 468 Folder 11
Union Shop
1950
Scope and Contents
August 3-10, 1950.
Box 468 Folder 12
Union Shop
1950
Scope and Contents
July 26, 1950-August 2, 1950.
Box 468 Folder 13
Union Shop
1950
Scope and Contents
July 19-25, 1950.
Box 468 Folder 14
Union Shop
1950
Scope and Contents
July 14-18, 1950.
Box 468 Folder 15
Union Shop
1950
Scope and Contents
July 11-13, 1950.
Box 468 Folder 16
Union Shop
1950
Scope and Contents
July 6-10, 1950.
Series XLII. CREDENTIALS
Sub-Series 285-4. Credentials
Box 469 Folder 1
Grand Lodge Organizers and General Representatives
1933-1959
Sub-Series 285-5. Credentials
Box 469 Folder 2
Chairmen, State Legislative Committees
1950-1957
Sub-Series 285-6. Credentials
Box 469 Folder 3
Legislative Representatives
1955-1957
Sub-Series 285-7. Credentials
Box 469 Folder 4
Grand Lodge Staff
1955
Series XLIII. EXPENSE ACCOUNTS
Sub-Series 286-0. Expense Accounts
Box 469 Folder 5
General
1965
Box 469 Folder 6
General
1961-1964
Scope and Contents
May 1961-64.
Box 469 Folder 7
General
1955-1961
Scope and Contents
1955-April 1961.
Box 469 Folder 8
General
1953-1954
Scope and Contents
July 1953-December 1954.
Box 469 Folder 9
General
1950-1953
Scope and Contents
1950-June 1953.
Box 469 Folder 10
General
1946-1949
Box 469 Folder 11
General
1931-1945
Box 469 Folder 12
General
1923-1930
Box 469 Folder 13
General
1921-1924
Box 469 Folder 14
General
1931
Sub-Series 286-1. Expense Accounts
Box 469 Folder 15
Vice Grand Presidents
1963-1964
Box 469 Folder 16
Vice Grand Presidents
1957-1962
Scope and Contents
June 1957-62.
Box 469 Folder 17
Vice Grand Presidents
1951-1957
Scope and Contents
1951-May 1957.
Box 469 Folder 18
Vice Grand Presidents
1943-1950
Box 470 Folder 1
Vice Grand Presidents
1933-1942
Box 470 Folder 2
Vice Grand Presidents
1924-1925
Box 470 Folder 3
Vice Grand Presidents. Chapman, H.J.
1933-1935
Box 470 Folder 4
Vice Grand Presidents
1932
Box 470 Folder 5
Vice Grand Presidents
1931
Box 470 Folder 6
Vice Grand Presidents
1930
Box 470 Folder 7
Vice Grand Presidents
1926-1929
Box 470 Folder 8
Vice Grand Presidents
1926-1935
Box 470 Folder 9
Vice Grand Presidents
1922-1923
Box 470 Folder 10
Vice Grand Presidents
1921-1922
Box 470 Folder 11
Vice Grand Presidents
1921
Sub-Series 286-2. Expense Accounts
Box 470 Folder 12
Grand Lodge Organizers and Representatives. Robinson, C.E.
1965
Box 470 Folder 13
Grand Lodge Organizers and Representatives. Clark, J.O.
1958-1960
Box 470 Folder 14
Grand Lodge Organizers and Representatives. Reynolds, F.V.
1958-1967
Box 470 Folder 15
Grand Lodge Organizers and Representatives. Ulrich, H.D.
1961
Box 470 Folder 16
Grand Lodge Organizers and Representatives. Robertson, C.N.
1964
Box 470 Folder 17
Grand Lodge Organizers and Representatives. Dunaway, H.P.
1960-1961
Box 470 Folder 18
Grand Lodge Organizers and Representatives. Crawford, W.M.
1958-1961
Box 470 Folder 19
Grand Lodge Organizers and Representatives. McCauley, A.
1961
Box 470 Folder 20
Grand Lodge Organizers and Representatives. Murphy, W.B.
1958-1959
Box 470 Folder 21
Grand Lodge Organizers and Representatives. Gibson, G.W.
1958-1963
Box 470 Folder 22
Grand Lodge Organizers and Representatives. Mose, A.
1958-1963
Box 470 Folder 23
Grand Lodge Organizers and Representatives. Barber, H.
1959-1960
Box 470 Folder 24
Grand Lodge Organizers and Representatives. Schmidt, H.P.
1960
Box 470 Folder 25
Grand Lodge Organizers and Representatives. Ripp, H.J.
1960
Box 470 Folder 26
Grand Lodge Organizers and Representatives. Giroux, C.A.
1958-1962
Box 470 Folder 27
Grand Lodge Organizers and Representatives. Kelly, E.F.
1958-1961
Box 470 Folder 28
Grand Lodge Organizers and Representatives. Grimes, T.D.
1958
Box 470 Folder 29
Grand Lodge Organizers and Representatives. General; Babcock, R.A.; Barber, H.; Bruen, F.; Campbell, D.K.; Clancy, P.T.; Clark, J.O.; Courtney, E.; Crawford, W.M.
1937-1957
Box 470 Folder 30
Grand Lodge Organizers and Representatives. Davie, A.R.
1965
Box 470 Folder 31
Grand Lodge Organizers and Representatives. Erickson, L.M.
1958-1962
Box 470 Folder 32
Grand Lodge Organizers and Representatives. Day, P.F.; Dickinson, W.J.; Erickson, L.M.; Gibson, G.W.; Giroux, C.A.; Goodwin, H.L.
1940-1957
Box 471 Folder 1
Grand Lodge Organizers and Representatives. Lanza, E.A.
1957-1966
Box 471 Folder 2
Grand Lodge Organizers and Representatives. Grimes, T.D.; Harrison, H.C.; Kelly, E.F.; Lanza, E.A.
1938-1957
Box 471 Folder 3
Grand Lodge Organizers and Representatives. Mayberry, R.M.; Mose, A,; Murphy, W.B.; McCarthy, F.E.; McCarthy, R.J.; McKinney, L.
1938-1957
Box 471 Folder 4
Grand Lodge Organizers and Representatives. Reynolds, F.V.; Roers, E.L.; Sommerfield, C.F.; Summerville, F.J.; Sylvester, L.H.
1937-1957
Box 471 Folder 5
Grand Lodge Organizers and Representatives. Sylvester, L.H.
1958
Box 471 Folder 6
Grand Lodge Organizers and Representatives. Tait, W.A.; Turner, W.J.; Tuttle, H.L.; Wilson, E.J.
1936-1957
Box 471 Folder 7
Grand Lodge Organizers and Representatives. Williams, G.
1960-1961
Series XLIV. AMERICAN FEDERATION OF LABOR, RAILWAY EMPLOYEES DEPARTMENT
Sub-Series 290-0. American Federation of Labor, Railway Employees Department
Box 471 Folder 8
General
1949-1956.
Scope and Contents
1949-56..
Series XLV. GRAND LODGE OFFICERS
Sub-Series 297-1. Grand Lodge Officers
Box 471 Folder 9
Activities. General Representatives
1928
Box 471 Folder 10
Activities. General Representatives
1927
Box 471 Folder 11
Activities. General Representatives
1925-1926
Box 471 Folder 12
Activities. General Representatives
1925
Box 471 Folder 13
Activities. General Representatives
1923
Box 471 Folder 14
Activities. General Representatives
1921-1922
Box 472 Folder 1
Activities. Special Representatives. McCarthy, R.J.
1959-1963
Box 472 Folder 2
Activities. Special Representatives. McCarthy, R.J.
1953-1958
Box 472 Folder 3
Activities. Special Representatives. McCarthy, R.J.
1947-1952
Box 472 Folder 4
Activities. Special Representatives. Ripp, H.J.
1951-1959
Box 472 Folder 5
Activities. Special Representatives. Bruen, F.
1935-1956
Box 472 Folder 6
Activities. Grand Lodge Organizers. General; Abbott, J.R.; Aldrich, R.G.; Arnold, A.M.; Boaz, V.L.; Bonham, R.S.; Braggins, W.F.; Butler, J.J.
1933-1949
Box 472 Folder 7
Activities. Grand Lodge Organizers. Carr, M.S.; Clancey, J.; Coleman, A.M.; Constable, B.R.; Cooper, S.H.; Crawford, W.M.; Davies, H.V.; Davis, C.G.; Edwards, P.G.; Eklund, E.G.; Gaynor, A.F.; Gifford, B.E.; Gilbert, J.I.; Grosser, F.W.; Harvey, A.P.; Has
1933-1949
Box 472 Folder 8
Activities. Grand Lodge Organizers. Mose, A.
1947-1956
Box 472 Folder 9
Activities. Grand Lodge Organizers. Davis, R.E.
1950-1955
Box 472 Folder 10
Activities. Grand Lodge Organizers. Larson, A.E.; Lawler, J.F.; Leckie, D.; McCall, J.W.; McGhee, A.J.; McGuigan, J.C.; McIlvaine, J.H.; MacGregor, R.; Preston, N.L.; Rapoport, W.; Ratcliffe, J.J.; Rogers, E.; Rogers, H.; Ryan, W.D.; Speer, J.; St. John,
1933-1949
Box 472 Folder 11
Activities. Grand Lodge Organizers. Goodwin, H.L.
1946-1960
Box 472 Folder 12
Activities. Grand Lodge Organizers. Harrison, H.C.
1954-1956
Box 472 Folder 13
Activities. Grand Lodge Organizers. Spencer, J.P.
1954-1955
Box 472 Folder 14
Activities. Grand Lodge Organizers. Sylvester, L.H.
1953-1955
Box 472 Folder 15
Activities. Special Representatives. Dyer, J.L.
1947-1950
Box 472 Folder 16
Activities. Special Representatives. O'Connell, J.J.
1947-1949
Box 472 Folder 17
Activities. General Representatives.
1932
Box 472 Folder 18
Activities. General Representatives.
1931
Box 472 Folder 19
Activities. General Representatives.
1930
Box 472 Folder 20
Activities. General Representatives.
1929
Box 473 Folder 1
Activities. Grand Lodge Organizers and Representatives. General
1948-1959
Box 473 Folder 2
Activities. Grand Lodge Organizers and Representatives. Babcock, R.A.
1958
Box 473 Folder 3
Activities. Grand Lodge Organizers and Representatives. Babcock, R.A.
1951-1958
Box 473 Folder 4
Activities. Grand Lodge Organizers and Representatives. Barber, H.
1958-1959
Box 473 Folder 5
Activities. Grand Lodge Organizers and Representatives. Barber, H.
1951-1957
Box 473 Folder 6
Activities. Grand Lodge Organizers and Representatives. Campbell, D.K.
1948-1957
Box 473 Folder 7
Activities. Grand Lodge Organizers and Representatives. Clancy, P.T.
1947-1957
Box 473 Folder 8
Activities. Grand Lodge Organizers and Representatives. Clark, J.O.
1950-1956
Box 473 Folder 9
Activities. Grand Lodge Organizers and Representatives. Clark, J.O.
1963-1966
Box 473 Folder 10
Activities. Grand Lodge Organizers and Representatives. Cobean, J.E.
1961-1968
Box 473 Folder 11
Activities. Grand Lodge Organizers and Representatives. Courtney, E.
1955-1957
Box 473 Folder 12
Activities. Special Representatives. Crawford, W.M.
1958-1962
Box 473 Folder 13
Activities. Special Representatives. Crawford, W.M.
1948-1957
Box 473 Folder 14
Activities. Special Representatives. Davie, A.R.
1965
Box 473 Folder 15
Activities. Special Representatives. Day, P.F.
1958-1964
Box 473 Folder 16
Activities. Special Representatives. Day, P.F.
1953-1957
Box 473 Folder 17
Activities. Special Representatives. Dennis, C.L.
1955
Box 473 Folder 18
Activities. Special Representatives. Dickinson, W.J.
1956-1957
Box 473 Folder 19
Activities. Special Representatives. Dunaway, H.P.
1960
Box 473 Folder 20
Activities. Special Representatives. Erickson, L.M.
1958-1966
Box 473 Folder 21
Activities. Special Representatives. Erickson, L.M.
1945-1957
Box 473 Folder 22
Activities. Special Representatives. Ford, J.R.
1963-1965
Box 473 Folder 23
Activities. Special Representatives. Ford, J.R.
1962-1963
Box 473 Folder 24
Activities. Grand Lodge Representatives and Organizers. Gibson, G.W.
1958-1963
Box 473 Folder 25
Activities. Grand Lodge Representatives and Organizers. Gibson, G.W.
1946-1957
Box 473 Folder 26
Activities. Grand Lodge Representatives and Organizers. Giroux, C.
1950-1954
Box 473 Folder 27
Activities. Grand Lodge Representatives and Organizers. Giroux, C.
1958-1964
Box 473 Folder 28
Activities. Grand Lodge Representatives and Organizers. Grimes, T.D.
1958-1964
Box 473 Folder 29
Activities. Grand Lodge Representatives and Organizers. Grimes, T.D.
1953-1957
Scope and Contents
March 1953-57.
Box 473 Folder 30
Activities. Special Representatives. Harper, H.W.
1949-1950
Box 473 Folder 31
Activities. Grand Lodge Representatives and Organizers. Hartley, J.W.
1963-1964
Box 473 Folder 32
Activities. Special Representatives. Holmes, J.O.
1962-1963
Box 473 Folder 33
Activities. Grand Lodge Representatives and Organizers. Kelly, E.F.
1958-1960
Box 473 Folder 34
Activities. Grand Lodge Representatives and Organizers. Lanza, E.A.
1958-1967
Box 473 Folder 35
Activities. Grand Lodge Representatives and Organizers. Lanza, E.A.
1937-1957
Box 473 Folder 36
Activities. Grand Lodge Representatives and Organizers. McCarthy, F.E.
1948-1957
Box 473 Folder 37
Activities. Grand Lodge Representatives and Organizers. McKinney, L.
1940-1957
Box 473 Folder 38
Activities. Grand Lodge Representatives and Organizers. Mayberry, R.
1947-1957
Box 473 Folder 39
Activities. Special Representatives. Miller, C.E.
1962
Box 473 Folder 40
Activities. Special Representatives. Moore, C.B.
1947
Box 473 Folder 41
Activities. Grand Lodge Representatives and Organizers. Mose, A.
1960-1964
Box 473 Folder 42
Activities. Grand Lodge Representatives and Organizers. Murphy, W.B.
1958-1959
Box 473 Folder 43
Activities. Grand Lodge Representatives and Organizers. Murphy, W.B.
1951-1957
Box 473 Folder 44
Activities. Special Representatives. O'Connell, J.J.
1947-1955
Box 473 Folder 45
Activities. Grand Lodge Representatives and Organizers. Quinn, E.G.
1965
Box 473 Folder 46
Activities. Grand Lodge Representatives and Organizers. Roers, E.L.
1947-1957
Box 474 Folder 1
Activities. Special Representatives. Reynolds, K.D.
1937-1963
Box 474 Folder 2
Activities. Grand Lodge Representatives and Organizers. Sommerfield, C.P.
1947-1957
Box 474 Folder 3
Activities. Grand Lodge Representatives and Organizers. Spencer, J.P.
1933-1955
Box 474 Folder 4
Activities. Grand Lodge Representatives and Organizers. Summerville, F.J.
1947-1957
Box 474 Folder 5
Activities. Grand Lodge Representatives and Organizers. Sylvester, L.H.
1956-1958
Box 474 Folder 6
Activities. Grand Lodge Representatives and Organizers. Tait, W.A.
1958-1961
Box 474 Folder 7
Activities. Grand Lodge Representatives and Organizers. Tait, W.A.
1935-1957
Box 474 Folder 8
Activities. Grand Lodge Representatives and Organizers. Turner, W.J.
1946-1957
Box 474 Folder 9
Activities. Grand Lodge Representatives and Organizers. Tuttle, H.L.
1946-1957
Box 474 Folder 10
Activities. Grand Lodge Representatives and Organizers. Williams, G.
1959-1960
Sub-Series 297-2. Grand Lodge Officers
Box 474 Folder 11
Activities. Vice Grand Presidents. Dennis, C.L. Subject: "Appeal: Menzner, W.W."
1961-1963
Box 474 Folder 12
Activities. Vice Grand Presidents. Atkinson, G.R.
1962-1963
Box 474 Folder 13
Activities. Vice Grand Presidents. Dennis, C.L.
1957-1963
Box 474 Folder 14
Activities. Vice Grand Presidents. Bearden, J.D.
1959-1962
Box 474 Folder 15
Activities. Vice Grand Presidents. Downard, E.F.
1963-1967
Box 474 Folder 16
Activities. Vice Grand Presidents. Dyer, J.L.
1964
Box 474 Folder 17
Activities. Vice Grand Presidents. Gibbons, G.M.
1955-1957
Box 474 Folder 18
Activities. Vice Grand Presidents. Goble, G.B.
1958-1963
Box 474 Folder 19
Activities. Vice Grand Presidents. Goble, G.B.
1952-1957
Box 474 Folder 20
Activities. Vice Grand Presidents. Goble, G.B.
1948-1951
Box 474 Folder 21
Activities. Vice Grand Presidents. Goble, G.B.
1935-1947
Box 474 Folder 22
Activities. Vice Grand Presidents. Hall, F.H.
1940-1962
Box 474 Folder 23
Activities. Vice Grand Presidents. Jesse, J.P.
1951-1955
Scope and Contents
April 1951-55.
Box 474 Folder 24
Activities. Vice Grand Presidents. Jesse, J.P.
1946-1951
Scope and Contents
1946-March 1951.
Box 475 Folder 1
Activities. Vice Grand Presidents. Kief, C.E.
1959-1963
Box 475 Folder 2
Activities. Vice Grand Presidents. Kinley, E.R.
1959
Box 475 Folder 3
Activities. Vice Grand Presidents. Kinley, E.R.
1955-1957
Box 475 Folder 4
Activities. Vice Grand Presidents. Lyons, H.R.
1954-1959
Box 475 Folder 5
Activities. Vice Grand Presidents. Lyons, H.R.
1950-1953
Scope and Contents
November 1950-53.
Box 475 Folder 6
Activities. Vice Grand Presidents. Lyons, H.R.
1947-1950
Scope and Contents
May 1947-October 1950.
Box 475 Folder 7
Activities. Vice Grand Presidents. Lyons, H.R.
1935-1947
Scope and Contents
1935-April 1947.
Box 475 Folder 8
Activities. Vice Grand Presidents. McGovern, W.C.
1963-1967
Box 475 Folder 9
Activities. Vice Grand Presidents. McGovern, W.C.
1955-1962
Box 475 Folder 10
Activities. Vice Grand Presidents. Morgan, R.
1945-1965
Box 475 Folder 11
Activities. Vice Grand Presidents. Snedden, L.B.
1952-1957
Box 475 Folder 12
Activities. Vice Grand Presidents. Snedden, L.B.
1948-1951
Scope and Contents
August 1948-51.
Box 475 Folder 13
Activities. Vice Grand Presidents. Snedden, L.B.
1935-1948
Scope and Contents
1935-July 1948.
Box 475 Folder 14
Activities. Vice Grand Presidents. Shaw, K.D.
1957-1963
Box 475 Folder 15
Activities. Vice Grand Presidents. Sylvester, J.H.
1951-1959
Box 475 Folder 16
Activities. Vice Grand Presidents. Sylvester, J.H.
1935-1950
Box 475 Folder 17
Activities. Special Representatives. Moore, C.B.
1945-1947
Box 475 Folder 18
Activities. Vice Grand Presidents. General
1933-1943
Box 475 Folder 19
Activities. Vice Grand Presidents. General
1931
Box 476 Folder 1
Activities. Vice Grand Presidents. General
1921-1922
Box 476 Folder 2-3
Activities. Vice Grand Presidents. General
1921
Box 476 Folder 4
Activities. Vice Grand Presidents. General
1922
Box 476 Folder 5
Activities. Vice Grand Presidents. General
1926-1928
Box 476 Folder 6
Activities. Vice Grand Presidents. General
1923-1927
Box 476 Folder 7
Activities. Vice Grand Presidents
1925
Sub-Series 297-3. Grand Lodge Officers
Box 476 Folder 8
Location Report Cards
1929-1954
Box 476 Folder 9
Location Report Cards
1926-1931
Box 476 Folder 10
Location Report Cards
1921-1924
Box 476 Folder 11
Location Report Cards
1922
Box 476 Folder 12
Location Report Cards
1925
Sub-Series 297-4. Grand Lodge Officers
Box 476 Folder 13
Board of Directors
1921-1924
Sub-Series 297-5. Grand Lodge Officers
Box 476 Folder 14
Monthly Reports. Vice Grand Presidents
1935-1936
Box 476 Folder 15
Monthly Reports. Vice Grand Presidents. Eastty, G.W.
1931-1935
Box 476 Folder 16
Monthly Reports. Vice Grand Presidents. Chapman, H.J.
1931-1935
Box 476 Folder 17
Monthly Reports. Vice Grand Presidents
1931
Box 476 Folder 18
Monthly Reports. Vice Grand Presidents. Riegel, L.W.
1935
Box 476 Folder 19
Monthly Reports. Vice Grand Presidents. Dunn, A.J.
1931-1935
Box 476 Folder 20
Monthly Reports. Vice Grand Presidents. McTigue, H.
1931-1935
Box 476 Folder 21
Monthly Reports. Vice Grand Presidents. Morgan, R.
1931-1935
Box 476 Folder 22
Monthly Reports. Vice Grand Presidents. Snedden, L. B.
1935-1936
Box 476 Folder 23
Monthly Reports. Vice Grand Presidents. Sylvester, J.H.
1931-1940
Box 476 Folder 24
Monthly Reports. Vice Grand Presidents. Hall, F.H.
1931-1935
Box 476 Folder 25
Monthly Reports. Vice Grand Presidents
1926
Box 476 Folder 26
Monthly Reports. Vice Grand Presidents
1925
Box 476 Folder 27
Monthly Reports. Vice Grand Presidents
1922-1929
Sub-Series 297-6 (a). Grand Lodge Officers
Box 476 Folder 28
Offices, Office Help, and Furniture
1948-1955
Scope and Contents
August 1948-55.
Box 476 Folder 29
Offices, Office Help, and Furniture
1933-1948
Scope and Contents
1933-July 1948.
Sub-Series 297-7. Grand Lodge Officers
Box 477 Folder 1
Moving Expenses
1925
Box 477 Folder 2
Moving Expenses
1922
Sub-Series 297-8. Grand Lodge Officers
Box 477 Folder 3
Grand Lodge Officers
1929-1931
Sub-Series 297-9. Grand Lodge Officers
Box 477 Folder 4
Assistants to Vice Grand Presidents
1924
Sub-Series 297-10. Grand Lodge Officers
Box 477 Folder 5
Grand Secretary-Treasurer's Office
1924-1958
Scope and Contents
1924-May 20, 1958.
Sub-Series 297-12. Grand Lodge Officers
Box 477 Folder 6
Charges Filed By Four Members of Lodge No. 20, Union Station Lodge, St. Louis, Missouri
1925
Sub-Series 297-13. Grand Lodge Officers
Box 477 Folder 7
Bonds
1925-1957
Sub-Series 297-14. Grand Lodge Officers
Box 477 Folder 8
Research Director. Monthly Reports
1928-1934
Sub-Series 297-15. Grand Lodge Officers
Box 477 Folder 9
Editor, The Railway Clerk
1926
Sub-Series 297-16. Grand Lodge Officers
Box 477 Folder 10
Salaries
1933-1963
Box 477 Folder 11
Salaries
1928-1931
Sub-Series 297-17. Grand Lodge Officers
Box 477 Folder 12
Charges by Boston and Maine System Board of Adjustment
1927-1928
Sub-Series 297-18. Grand Lodge Officers
Box 477 Folder 13
Daily Reports. General Representatives and Grand Lodge Organizers
1957-1963
Box 477 Folder 14
Daily Reports. General Representatives and Grand Lodge Organizers
1947-1956
Box 477 Folder 15
Weekly Reports. Grand Lodge Organizers
1933-1947
Box 477 Folder 16
Daily Reports. General Representatives and Grand Lodge Organizers
1945-1946
Box 477 Folder 17
Daily Reports. General Representatives and Grand Lodge Organizers. McCall, J.W.
1946
Box 477 Folder 18
Daily Reports. General Representatives and Grand Lodge Organizers. Mayberry, R.M.
1948
Scope and Contents
July-December 1948.
Box 477 Folder 19
Daily Reports. General Representatives and Grand Lodge Organizers
1930
Box 477 Folder 20
Daily Reports. General Representatives and Grand Lodge Organizers
1929-1931
Sub-Series 297-19. Grand Lodge Officers
Box 477 Folder 21
General Representatives. Leaves of Absence
1930
Box 477 Folder 22
Organizers. Leaves of Absence
1935
Sub-Series 297-20. Grand Lodge Officers
Box 477 Folder 23
Vacations. General Representatives
1929-1932
Sub-Series 297-21. Grand Lodge Officers
Box 477 Folder 24
Charges by Latour, F.E., Express Employee, Syracuse, New York
1930
Sub-Series 297-22. Grand Lodge Officers
Box 477 Folder 25
Charges by Turner, T.J., President, Cleveland Expressmen's Lodge, Cleveland, Ohio
1931
Sub-Series 297-23. Grand Lodge Officers
Box 477 Folder 26
Reports. Special Assistant to the Grand President
1932
Sub-Series 297-24. Grand Lodge Officers
Box 477 Folder 27
Employment Record. General Representatives
1932
Sub-Series 297-25. Grand Lodge Officers
Box 477 Folder 28
Grand Lodge Organizers
1933-1946
Box 477 Folder 29
Grand Lodge Organizers
1920
Sub-Series 297-26. Grand Lodge Officers
Box 477 Folder 30
Death. Levi, G.S., Grand Secretary-Treasurer
1934-1937
Sub-Series 297-27. Grand Lodge Officers
Box 477 Folder 31
Research Director. Request for Leave of Absence
1934-1935
Sub-Series 297-28. Grand Lodge Officers
Box 478 Folder 1
Research Department
1947-1959
Scope and Contents
March 1947-January 29, 1959.
Box 478 Folder 2
Research Department
1935-1947
Scope and Contents
1935-February 1947.
Sub-Series 297-29. Grand Lodge Officers
Box 478 Folder 3
Death. Fisher, R.E., Former Grand Secretary-Treasurer, and Wife
1936-1937
Sub-Series 297-30. Grand Lodge Officers
Box 478 Folder 4
General Representatives. General; Barber, H.; Crawford, W.M.; Erickson, L.M.; Grosser, F.W.
1940-1957
Box 478 Folder 5
General Representatives. Herbst, C.A.; Kief, C.E.; McCarthy, R.J.; McKinney, L.; Reynolds, F.V.; Trembley, M.M.
1940-1953
Sub-Series 297-31. Grand Lodge Officers
Box 478 Folder 6
Assignment. Grand Lodge Organizers. O'Connell, J.J.; Perrott, D.H.; Platt, J.B.; Plecas, W.J.; Preston, J.R.; Pulliam, C.E.; Rapoport, W.; Ratcliffe, J.J.; Ripp, H.J.; Rogers, E.; Rugen, J.; Ryan, W.D.; Sando, E.O.; Scott, C.; Selkirk, J.L.; Smith, E.A.;
1933-1954
Box 478 Folder 7
Assignment. Grand Lodge Organizers. Strahorn, M.C.; St. John, A.R.; Taylor, R.A.; Thornton, J.H.; Trembley, M.M.; Walmer, G.B.; Williams, A.; Williamson, W.; Youngberg, A.B.
1941-1949
Box 478 Folder 8
Employment. General Representatives
1932
Box 478 Folder 9
Assignment. Grand Lodge Organizers. General
1933-1940
Box 478 Folder 10
Assignment. General Representatives
1925-1928
Box 478 Folder 11
Assignment. General Representatives
1921-1922
Box 478 Folder 12
Assignment. Grand Lodge Organizers. General
1947-1955
Box 478 Folder 13
Assignment. Grand Lodge Organizers. Bruen, F.; Campbell, D.K.; Clancy, P.T.
1929-1957
Box 479 Folder 1
Assignment. Grand Lodge Organizers. Clark, J.O.; Courtney, E.; Day, P.F.; Dickinson, W.J.
1940-1957
Box 479 Folder 2
Assignment. Grand Lodge Organizers. Gibson, G.W.; Giroux, C.A.
1939-1957
Box 479 Folder 3
Assignment. Grand Lodge Organizers. Goodwin, H.L.; Grimes, T.D.; Harrison, H.C.; Kelly, E.F.
1934-1957
Box 479 Folder 4
Assignment. Grand Lodge Organizers. Lanza, E.A.; Mayberry, R.M.; Mose, A.; Murphy, W.B.
1937-1957
Box 479 Folder 5
Assignment. Grand Lodge Organizers. McCarthy, F.E.; McKinney, L.
1938-1957
Box 479 Folder 6
Assignment. Grand Lodge Organizers. Roers, E.L.
1937-1957
Box 479 Folder 7
Assignment. Grand Lodge Organizers. Sommerfield, C.P.; Summerville, F.J.; Sylvester, L.H.
1946-1958
Box 479 Folder 8
Assignment. Grand Lodge Organizers. Tait, W.A.; Turner, W.J.; Tuttle, H.L.
1939-1957
Box 479 Folder 9
Assignment. Grand Lodge Organizers. General
1929-1946
Box 479 Folder 10
Assignment. Grand Lodge Organizers. Abbott, J.R.; Aldrich, R.D.; Arnold, A.M.
1933-1949
Box 479 Folder 11
Assignment. Grand Lodge Organizers. Baldwin, H.F.; Bassewier, W.N.; Bier, C.; Boaz, V.L.; Bonham, R.S.; Bowe, D.S.; Brouner, F.B.
1940-1949
Box 479 Folder 12
Assignment. Grand Lodge Organizers. Davenport, N.W.; Davis, C.G.; Davis, R.E.; Dee, R.P.; Derrick, T.E.; Dolan, J.T.; Dunn, A.J.; Eastty, G.W.; Edwards, P.G.
1941-1949
Box 479 Folder 13
Assignment. Grand Lodge Organizers. Fitzpatrick, W.E.; Gifford, B.E.; Gilbert, J.I.; Grosser, F.W.; Gustafson, A.L.
1941-1949
Box 479 Folder 14
Assignment. Grand Lodge Organizers. Haines, J.B.; Harvey, A.P.; Herbst, C.A.; Hieber, F.; Hinkley, L.T.; Hodges, W.R.; Hughes, R.S.; Huntington, G.R.
1933-1949
Box 479 Folder 15
Assignment. Grand Lodge Organizers. Kief, C.E.; Kleist, R.D.; Larson, A.E.; Lawler, J.F.; Lennon, A.L.; Lucado, F.D.; McAllister, C.A.; McCall, J.W.; McGhee, A.J.; McGuigan, J.C.; McIlvaine, J.; McLeroy, J.H.; McTigue, H.; Madison, T.L.; Mashburn, W.K.; M
1941-1949
Sub-Series 297-32. Grand Lodge Officers
Box 480 Folder 1
Employment. Grand Lodge Organizers. Babcock, R.A.; Blackwell, A.; Bruen, F.; Byrnes, W.S.; Crawford, W.M.; Courtney, E.; Day, P.F.; Dunaway, H.P.; Goodwin, H.L.
1953-1958
Box 480 Folder 2
Employment. Grand Lodge Organizers. Grimes, T.D.; Harrison, H.C.; Murphy, W.B.; Perrott, D.; Sommerfield, C.F.; Summerville, F.J.; Sylvester, L.H.; Turner, W.J.; Wilson, E.J.
1953-1958
Box 480 Folder 3
Employment. Grand Lodge Organizers. Turner, W.J. Subject: "Appeal"
1957-1958
Box 480 Folder 4
Employment. Grand Lodge Organizers. Abbott, J.R.- Arnold, A.M.
1936-1949
Box 480 Folder 5
Employment. Grand Lodge Organizers. Badsley, R.- Bux, A.J.
1936-1949
Box 480 Folder 6
Employment. Grand Lodge Organizers. Carr, M.S.- Crowe, R.H.
1936-1949
Box 480 Folder 7
Employment. Grand Lodge Organizers. Dalsky, A.J.- Freeborn, W.
1936-1949
Box 480 Folder 8
Employment. Grand Lodge Organizers. Gaither, J.H.- Gustafson, A.L.
1936-1949
Box 480 Folder 9
Employment. Grand Lodge Organizers. Harvey, A.P.- Huntington, G.R.
1936-1949
Box 480 Folder 10
Employment. Grand Lodge Organizers. Jeannette, H.B.- Lyons, B.J.
1936-1949
Box 480 Folder 11
Employment. Grand Lodge Organizers. Madison, P.L.- Murphy, H.R.
1936-1949
Box 480 Folder 12
Employment. Grand Lodge Organizers. McAllister, C.A.- McMillan, E.A.
1936-1949
Box 480 Folder 13
Employment. Grand Lodge Organizers. Nelesen, J.J.- Queen, G.M.
1936-1949
Box 480 Folder 14
Employment. Grand Lodge Organizers. Rapoport, W.- Rypstat, E.W.
1936-1949
Box 480 Folder 15
Employment. Grand Lodge Organizers. St. John, A.R., Jr.- Strahorn, M.C.
1936-1949
Box 480 Folder 16
Employment. Grand Lodge Organizers. Tait, W.A.- Youngberg, W.B.
1936-1949
Box 481 Folder 1
Employment. Grand Lodge Organizers. General
1941-1947
Scope and Contents
1941-August 1947.
Box 481 Folder 2
Employment. Grand Lodge Organizers. General
1936-1949
Box 481 Folder 3
Employment. Grand Lodge Organizers. General
1933-1935
Box 481 Folder 4
Employment. Grand Lodge Organizers. Sylvester, J.H., Vice Grand President.
1933-1934
Box 481 Folder 5
Employment. Grand Lodge Organizers. Eastty, G.W. Territory
1933-1936
Box 481 Folder 6
Employment. Grand Lodge Organizers. General
1928
Box 481 Folder 7
Employment. Grand Lodge Organizers. General
1926
Box 481 Folder 8
Employment. Grand Lodge Organizers. General
1925
Box 481 Folder 9
Employment. Grand Lodge Organizers. General
1924
Box 481 Folder 10
Employment. Grand Lodge Organizers. General
1923
Sub-Series 297-33. Grand Lodge Officers
Box 481 Folder 11
Sick Leave. Davie, A.R.
1966
Box 481 Folder 12
Sick Leave. Clark, J.O.
1963-1966
Box 481 Folder 13
Sick Leave. Erickson, L.M.
1958-1966
Box 481 Folder 14
Sick Leave. Gibson, G.W.
1961-1963
Box 481 Folder 15
Sick Leave. Hartley, J.W.
1963
Box 481 Folder 16
Sick Leave. Kelly, E.F.
1958-1961
Box 481 Folder 17
Sick Leave. Lanza, E.A.
1959-1962
Box 481 Folder 18
Sick Leave. Mose, A.
1960-1962
Box 481 Folder 19
Sick Leave. McKinney, L.
1959-1961
Box 481 Folder 20
Sick Leave. Williams, G.
1961-1962
Series XLVI. GRAND LODGE
Sub-Series 298-0. Grand Lodge. General
Box 482 Folder 1
General
1934-1960
Box 482 Folder 2
General
1923-1930
Box 482 Folder 3
General
1925
Box 482 Folder 4
General
1921-1922
Sub-Series 298-1. Grand Lodge. General Fund
Box 482 Folder 5
General Fund
1949
Box 482 Folder 6
General Fund
1924-1931
Box 482 Folder 7
General Fund
1925
Box 482 Folder 8
General Fund
1921-1922
Sub-Series 298-2. Grand Lodge. Convention Fund
Box 482 Folder 9
Convention Fund
1934-1949
Box 482 Folder 10
Convention Fund
1924-1927
Box 482 Folder 11
Convention Fund
1925
Sub-Series 298-3. Grand Lodge. Protective Fund
Box 482 Folder 12
Protective Fund
1923-1929
Box 482 Folder 13
Protective Fund
1925
Box 482 Folder 14
Protective Fund
1921-1922
Sub-Series 298-5. Grand Lodge. Accounts
Box 482 Folder 15
Accounts
1929-1939
Box 482 Folder 16
Accounts
1922
Box 482 Folder 17
Accounts. Audit Report
1924
Scope and Contents
1924 December 31
Sub-Series 298-6. Grand Lodge. Passwords
Box 482 Folder 18
Passwords
1925-1926
Box 482 Folder 19
Passwords
1921-1922
Sub-Series 298-7. Grand Lodge. Vice Grand Presidents' Districts
Box 482 Folder 20
Vice Grand Presidents' Districts
1922-1928
Sub-Series 298-8. Grand Lodge. Instructions to System Boards and Local Lodges
Box 482 Folder 21
Instructions to System Boards and Local Lodges
1923-1931
Box 482 Folder 22
Instructions to System Boards and Local Lodges
1925
Box 482 Folder 23
Instructions to System Boards and Local Lodges
1922
Sub-Series 298-9. Grand Lodge. Financial Statements
Box 482 Folder 24
Financial Statements
1926
Box 482 Folder 25
Financial Statements
1924-1925
Box 482 Folder 26
Financial Statements
1922
Sub-Series 298-10. Grand Lodge. Special Fund for Financial Assistance to Chesapeake and Ohio Strikers
Box 482 Folder 27
Special Fund for Financial Assistance to Chesapeake and Ohio Strikers
1923
Box 482 Folder 28
Special Fund for Financial Assistance to Chesapeake and Ohio Strikers
1922
Sub-Series 298-11. Grand Lodge. Traveling Cards
Box 482 Folder 29
Traveling Cards
1923-1927
Box 482 Folder 30
Traveling Cards
1925
Sub-Series 298-12. Grand Lodge. Assessments
Box 482 Folder 31
Assessments
1929-1931
Box 482 Folder 32
Assessments
1930
Box 482 Folder 33-34
Assessments
1929
Box 482 Folder 35
Assessments
1928
Box 482 Folder 36
Assessments
1923-1924
Sub-Series 298-13. Grand Lodge. Applications for Auditing Books and Accounts
Box 482 Folder 37
Applications for Auditing Books and Accounts
1924
Box 482 Folder 38
Applications for Auditing Books and Accounts
1925
Sub-Series 298-14. Grand Lodge. Membership by Vice Grand Presidents' Districts
Box 482 Folder 39
Membership by Vice Grand Presidents' Districts
1924-1929
Box 482 Folder 40
Membership by Vice Grand Presidents' Districts
1925
Sub-Series 298-15. Grand Lodge. Proposed Building and Loan Department
Box 482 Folder 41
Proposed Building and Loan Department
1924
Sub-Series 298-16. Grand Lodge. Disbursement of Funds
Box 482 Folder 42
Disbursement of Funds
1928-1940
Box 482 Folder 43
Disbursement of Funds
1925
Sub-Series 298-17. Grand Lodge. Organization Fund
Box 482 Folder 44
Organization Fund
1925-1928
Sub-Series 298-18. Grand Lodge. Budget
Box 483 Folder 1
Budget
1962-1963
Box 483 Folder 2
Budget
1960-1961
Box 483 Folder 3
Budget
1955-1959
Box 483 Folder 4
Budget
1952-1954
Box 483 Folder 5
Budget
1964
Box 483 Folder 6
Budget
1948-1951
Scope and Contents
February 1948-51.
Box 483 Folder 7
Budget
1940-1948
Scope and Contents
1940-January 1948.
Box 483 Folder 8
Budget
1932-1939
Box 483 Folder 9
Budget
1925-1931
Sub-Series 298-19. Grand Lodge. Express Division
Box 483 Folder 10-11
Express Division
1925
Box 483 Folder 12
Express Division
1926-1929
Sub-Series 298-20. Grand Lodge. Insured Banking Plan
Box 483 Folder 13
Insured Banking Plan
1925
Sub-Series 298-21. Grand Lodge. Donated Funds
Box 483 Folder 14
Donated Funds
1926
Sub-Series 298-22. Grand Lodge. Per Capita Tax
Box 483 Folder 15
Per Capita Tax
1926
Sub-Series 298-23. Grand Lodge. Mail
Box 483 Folder 16
Mail
1926
Sub-Series 298-24. Grand Lodge. Group Insurance
Box 483 Folder 17
Group Insurance
1928-1929
Sub-Series 298-25. Grand Lodge. Inventory
Box 483 Folder 18
Inventory
1932-1950
Box 483 Folder 19
Inventory
1926-1931
Sub-Series 298-26. Grand Lodge. Sickness and Accident Insurance
Box 483 Folder 20
Sickness and Accident Insurance
1931
Sub-Series 298-27. Grand Lodge. Applications for Membership
Box 483 Folder 21
Applications for Membership
1928-1935
Sub-Series 298-28. Grand Lodge. Company Union Fund
Box 483 Folder 22
Company Union Fund
1928-1931
Sub-Series 298-29. Grand Lodge. Special Membership Reports
Box 483 Folder 23
Special Membership Reports
1928
Box 483 Folder 24
Special Membership Reports
1929
Sub-Series 298-30. Grand Lodge. Research Department
Box 483 Folder 25
Research Department
1930-1935
Sub-Series 298-31. Grand Lodge. Fluctuations in Membership
Box 483 Folder 26
Fluctuations in Membership. Graphic Charts
1928-1930
Sub-Series 298-34. Grand Lodge. The Railway Clerk
Box 483 Folder 27
The Railway Clerk
1933
Sub-Series 298-36. Grand Lodge. Employment of Assistant General Auditors
Box 483 Folder 28
Employment of Assistant General Auditors
1931
Box 483 Folder 29
Employment of Assistant General Auditors
1939-1940
Box 483 Folder 30
Employment of Assistant General Auditors
1932
Sub-Series 298-37. Grand Lodge. Death Benefit Department Fund
Box 483 Folder 31
Death Benefit Department Fund
1937-1953
Sub-Series 298-38. Grand Lodge. Accounting Reports
Box 483 Folder 32
Accounting Reports
1934
Box 483 Folder 33
Accounting Reports
1932
Sub-Series 298-39. Grand Lodge. Investment of Funds
Box 483 Folder 34
Investment of Funds
1961-1963
Box 484 Folder 1
Investment of Funds
1951-1957
Box 484 Folder 2
Investment of Funds
1944-1950
Box 484 Folder 3
Investment of Funds
1934-1943
Box 484 Folder 4
Investment of Funds
1932
Box 484 Folder 5
Investment of Funds
1931
Box 484 Folder 6
Investment of Funds
1958-1960
Sub-Series 298-40. Grand Lodge. Auditing and Bonding Department
Box 484 Folder 7
Auditing and Bonding Department
1932
Box 484 Folder 8
Auditing and Bonding Department
1956-1959
Scope and Contents
1956-November 1959.
Box 484 Folder 9
Auditing and Bonding Department
1933-1955
Box 484 Folder 10
Auditing and Bonding Department
1931
Sub-Series 298-41. Grand Lodge. Special Assessment for Protective Fund
Box 484 Folder 11
Special Assessment for Protective Fund
1932-1933
Scope and Contents
August 1932-33.
Box 484 Folder 12
Special Assessment for Protective Fund
1932
Scope and Contents
April-June 1932.
Box 484 Folder 13
Special Assessment for Protective Fund
1931-1932
Scope and Contents
December 1931-March 1932.
Box 484 Folder 14
Special Assessment for Protective Fund
1932
Sub-Series 298-42. Grand Lodge. Brotherhood Colors
Box 484 Folder 15
Brotherhood Colors
1948
Box 484 Folder 16
Brotherhood Colors
1932
Sub-Series 298-43. Grand Lodge. Austerity Measures
Box 484 Folder 17
Austerity Measures
1932-1933
Sub-Series 298-44. Grand Lodge. Commission to Special Organizers
Box 484 Folder 18
Commission to Special Organizers
1932-1934
Sub-Series 298-45. Grand Lodge. Attorneys
Box 484 Folder 19
Attorneys
1933-1937
Sub-Series 298-47. Grand Lodge. Special Representatives
Box 484 Folder 20
Special Representatives
1933-1959
Sub-Series 298-48. Grand Lodge. Total Membership
Box 484 Folder 21
Total Membership
1934
Sub-Series 298-49. Grand Lodge. Twenty-five Year Membership Buttons
Box 484 Folder 22
Twenty-five Year Membership Buttons
1934-1938
Sub-Series 298-51. Grand Lodge. Finance Committee
Box 484 Folder 23
Finance Committee
1954-1955
Scope and Contents
September 21, 1954-June 1955.
Box 484 Folder 24
Finance Committee
1954
Scope and Contents
March 1954-September 20, 1954.
Box 484 Folder 25
Finance Committee
1953
Box 484 Folder 26
Finance Committee
1953-1954
Scope and Contents
June 1953-February 1954.
Box 484 Folder 27
Finance Committee
1952
Box 485 Folder 1
Finance Committee
1952-1953
Scope and Contents
July 1952-June 1953.
Box 485 Folder 2
Finance Committee
1950-1951
Box 485 Folder 3
Finance Committee
1951-1952
Scope and Contents
September 1951-June 1952.
Box 485 Folder 4
Finance Committee
1950-1951
Scope and Contents
September 1950-August 1951.
Box 485 Folder 5
Finance Committee
1950
Scope and Contents
January-August 1950.
Box 485 Folder 6
Finance Committee
1949
Scope and Contents
February-December 1949.
Box 485 Folder 7
Finance Committee
1949
Box 485 Folder 8
Finance Committee
1947-1949
Scope and Contents
June 1947-January 1949.
Box 485 Folder 9
Finance Committee
1947
Box 485 Folder 10
Finance Committee
1947
Scope and Contents
January-May 1947.
Box 485 Folder 11
Finance Committee
1946
Box 485 Folder 12
Finance Committee
1945-1946
Box 485 Folder 13
Finance Committee
1945
Box 485 Folder 14
Finance Committee
1944
Box 485 Folder 15
Finance Committee
1943
Box 485 Folder 16
Finance Committee
1941-1944
Box 486 Folder 1
Finance Committee
1935-1940
Box 486 Folder 2
Finance Committee. Meeting
1957
Scope and Contents
1957 August
Box 486 Folder 3
Finance Committee. Meeting
1967
Box 486 Folder 4
Finance Committee. Meeting
1966
Box 486 Folder 5
Finance Committee. Meetings
1962-1963
Scope and Contents
August 1963, February 1963, November 1962.
Box 486 Folder 6
Finance Committee. Meeting
1966
Box 486 Folder 7
Finance Committee. Meeting
1965
Box 486 Folder 8
Finance Committee. Meeting
1965
Box 486 Folder 9
Finance Committee. Meeting
1964
Box 486 Folder 10
Finance Committee. Meeting
1964
Box 486 Folder 11
Finance Committee. Meeting
1962-1962
Scope and Contents
August 1962, February 1962.
Box 486 Folder 12
Finance Committee. Meeting
1961
Scope and Contents
1961 August
Box 487 Folder 1
Finance Committee. August 18, 1960-February 1961
Box 487 Folder 2
Finance Committee. March 23, 1960-August 17, 1960
Box 487 Folder 3
Finance Committee
1959-1960
Scope and Contents
September 1959-March 22, 1960.
Box 487 Folder 4
Finance Committee
1959
Scope and Contents
January-August 1959.
Box 487 Folder 5
Finance Committee
1958
Box 487 Folder 6
Finance Committee
1957
Box 487 Folder 7
Finance Committee
1957-1958
Box 487 Folder 8
Finance Committee
1956
Box 487 Folder 9
Finance Committee
1956
Scope and Contents
February 8, 1956-December 1956.
Box 487 Folder 10
Finance Committee
1955-1956
Scope and Contents
July 1955-February 7, 1956.
Box 487 Folder 11
Finance Committee
1955
Box 487 Folder 12
Legal Department
1944-1964
Sub-Series 298-56. Grand Lodge. Labor Educational Department.
Box 487 Folder 13
Labor Educational Department. General
1965-1968
Scope and Contents
1965-August 1968.
Box 487 Folder 14
Labor Educational Department. General
1963-1964
Box 488 Folder 1
Labor Educational Department. General
1961-1962
Box 488 Folder 2
Labor Educational Department. General
1958-1960
Box 488 Folder 3
Labor Educational Department. Comments on Conferences
1947-1948
Scope and Contents
July 1947-July 1948.
Box 488 Folder 4
Labor Educational Department. General
1947-1950
Box 488 Folder 5
Labor Educational Department. Regional Educational Directors
1947-1949
Box 488 Folder 6
Labor Educational Department. Comments on Conferences
1948-1949
Scope and Contents
September 1948-May 1949.
Box 488 Folder 7
Labor Educational Department. General
1957
Scope and Contents
February-December 1957.
Box 488 Folder 8
Labor Educational Department. General
1956-1957
Scope and Contents
1956-January 1957.
Box 488 Folder 9
Labor Educational Department. General
1954-1955
Scope and Contents
May 1954-55.
Box 488 Folder 10
Labor Educational Department. General
1951-1954
Scope and Contents
November 1951-April 1954.
Box 488 Folder 11
Labor Educational Department. General
1950-1951
Scope and Contents
October 1950-October 1951.
Box 488 Folder 12
Labor Educational Department. General
1949-1950
Scope and Contents
November 1949-September 1950.
Box 488 Folder 13
Labor Educational Department. General
1949
Scope and Contents
February 15, 1949-October 1949.
Box 488 Folder 14
Labor Educational Department. General
1947-1948
Scope and Contents
1947-February 1948.
Box 489 Folder 1
Labor Educational Department. General
1948-1949
Scope and Contents
March 1948-February 14, 1949.
Box 489 Folder 2
Labor Educational Department. Instructional Manual
Scope and Contents
not dated.
Box 489 Folder 3
Labor Educational Department. Movie
1950-1957
Box 489 Folder 4
Labor Educational Department. Movie
1947-1949
Box 489 Folder 5
Labor Educational Department. Goodwin, H.L., Regional Educational Director
1950-1952
Scope and Contents
November 23, 1950-52.
Box 489 Folder 6
Labor Educational Department. Goodwin, H.L., Regional Educational Director
1950
Scope and Contents
November 3-22, 1950.
Box 489 Folder 7
Labor Educational Department. Goodwin, H.L., Regional Educational Director
1950
Scope and Contents
August 1950-November 2, 1950.
Box 489 Folder 8
Labor Educational Department. Goodwin, H.L., Regional Educational Director
1950
Scope and Contents
June-July 1950.
Box 489 Folder 9
Labor Educational Department. Goodwin, H.L., Regional Educational Director
1950
Scope and Contents
March-May 1950.
Box 489 Folder 10
Labor Educational Department. Goodwin, H.L., Regional Educational Director
1949-1950
Scope and Contents
November 16, 1949-February 1950.
Box 489 Folder 11
Labor Educational Department. Goodwin, H.L., Regional Educational Director
1930-1949
Scope and Contents
August 1930-November 15, 1949.
Box 489 Folder 12
Labor Educational Department. Goodwin, H.L., Regional Educational Director
1949
Scope and Contents
May 7, 1949-August 29, 1949.
Box 489 Folder 13
Labor Educational Department. Goodwin, H.L., Regional Educational Director. Conference Reports
1949
Box 489 Folder 14
Labor Educational Department. Goodwin, H.L., Regional Educational Director
1949
Scope and Contents
January 1949-May 6, 1949.
Box 489 Folder 15
Labor Educational Department. Goodwin, H.L., Regional Educational Director. Conference Reports
1948
Box 490 Folder 1
Labor Educational Department. Goodwin, H.L., Regional Educational Director
1948
Scope and Contents
1948 December
Box 490 Folder 2
Labor Educational Department. Goodwin, H.L., Regional Educational Director
1948
Scope and Contents
June-November 1948.
Box 490 Folder 3
Labor Educational Department. Haines, J.B., Regional Educational Director
1949
Scope and Contents
September-November 1949.
Box 490 Folder 4
Labor Educational Department. Haines, J.B., Regional Educational Director
1949-1952
Scope and Contents
December 1949-52.
Box 490 Folder 5
Labor Educational Department. Haines, J.B., Regional Educational Director
1949
Scope and Contents
March-August 1949.
Box 490 Folder 6
Labor Educational Department. Haines, J.B., Regional Educational Director. Conference Reports
1949
Box 490 Folder 7
Labor Educational Department. Haines, J.B., Regional Educational Director
1948-1949
Scope and Contents
December 14, 1948-February 1949.
Box 490 Folder 8
Labor Educational Department. Haines, J.B., Regional Educational Director. Conference Reports
1948
Box 490 Folder 9
Labor Educational Department. Haines, J.B., Regional Educational Director
1948
Scope and Contents
September 1948-December 13, 1948.
Box 490 Folder 10
Labor Educational Department. Haines, J.B., Regional Educational Director
1948
Scope and Contents
June-August 1948.
Box 490 Folder 11
Labor Educational Department. Haines, J.B., Regional Educational Director
1948
Scope and Contents
January-May 1948.
Box 490 Folder 12
Labor Educational Department. Haines, J.B., Regional Educational Director. Conference Reports
1947
Scope and Contents
September-December 1947.
Box 490 Folder 13
Labor Educational Department. Haines, J.B., Regional Educational Director
1947
Box 490 Folder 14
Labor Educational Department. Kief, C.E., Regional Educational Director
1948
Scope and Contents
July-December 1948.
Box 490 Folder 15
Labor Educational Department. Kief, C.E., Regional Educational Director
1948
Scope and Contents
April 21, 1948-June 1948.
Box 490 Folder 16
Labor Educational Department. Kief, C.E., Regional Educational Director
1947-1948
Scope and Contents
December 10, 1947-April 20, 1948.
Box 491 Folder 1
Labor Educational Department. Kief, C.E., Regional Educational Director
1947
Scope and Contents
July 1947-December 9, 1947.
Box 491 Folder 2
Labor Educational Department. Kief, C.E., Regional Educational Director. Conference Reports
1947
Scope and Contents
August-December 1947.
Box 491 Folder 3
Labor Educational Department. Erickson, L.M., Regional Educational Director
1950
Box 491 Folder 4
Labor Educational Department. Erickson, L.M., Regional Educational Director. Conference Reports
1949
Box 491 Folder 5
Labor Educational Department. Erickson, L.M., Regional Educational Director
1948-1949
Box 491 Folder 6
Labor Educational Department. Erickson, L.M., Regional Educational Director. Conference Reports
1948
Box 491 Folder 7
Labor Educational Department. Crawford, W.M., Regional Educational Director
1948-1949
Scope and Contents
July 1948-49.
Box 491 Folder 8
Labor Educational Department. Crawford, W.M., Regional Educational Director
1948
Scope and Contents
January-June 1948.
Box 491 Folder 9
Labor Educational Department. Crawford, W.M., Regional Educational Director. Conference Reports
1947
Scope and Contents
September-December 1947.
Box 491 Folder 10
Labor Educational Department. Crawford, W.M., Regional Educational Director
1947
Box 491 Folder 11
Labor Educational Department. St. John, A.R., Regional Educational Director
1950-1952
Scope and Contents
November 18, 1950-52.
Box 491 Folder 12
Labor Educational Department. St. John, A.R., Regional Educational Director
1950
Scope and Contents
July 1950-November 17, 1950.
Box 491 Folder 13
Labor Educational Department. St. John, A.R., Regional Educational Director
1950
Scope and Contents
May-June 1950.
Box 491 Folder 14
Labor Educational Department. St. John, A.R., Regional Educational Director
1950
Scope and Contents
January 24-April 1950.
Box 491 Folder 15
Labor Educational Department. St. John, A.R., Regional Educational Director
1949-1950
Scope and Contents
October 1949-January 23, 1950.
Box 492 Folder 1
Labor Educational Department. St. John, A.R., Regional Educational Director
1950
Scope and Contents
June-September 1950.
Box 492 Folder 2
Labor Educational Department. St. John, A.R., Regional Educational Director. Conference Reports
1949
Box 492 Folder 3
Labor Educational Department. St. John, A.R., Regional Educational Director
1948-1949
Scope and Contents
December 1948-May 1949.
Box 492 Folder 4
Labor Educational Department. St. John, A.R., Regional Educational Director
1948
Scope and Contents
June-November 1948.
Box 492 Folder 5
Labor Educational Department. St. John, A.R., Regional Educational Director. Conference Reports
1948
Box 492 Folder 6
Labor Educational Department. St. John, A.R., Regional Educational Director
1948
Scope and Contents
January-May 1948.
Box 492 Folder 7
Labor Educational Department. St. John, A.R., Regional Educational Director. Conference Reports
1947
Scope and Contents
August-December 1947.
Box 492 Folder 8
Labor Educational Department. St. John, A.R., Regional Educational Director
1947
Sub-Series 298-57. Grand Lodge. Special Assessment of Five Dollars
Box 492 Folder 9
Special Assessment of Five Dollars
1950-1953
Scope and Contents
June 1950-53.
Box 492 Folder 10
Special Assessment of Five Dollars. Appeal of Lodge No. 1254
1949-1951
Box 492 Folder 11
Special Assessment of Five Dollars
1949-1950
Scope and Contents
November 1949-May 1950.
Box 492 Folder 12
Special Assessment of Five Dollars
1949
Scope and Contents
September-October 1949.
Box 492 Folder 13
Special Assessment of Five Dollars
1949
Scope and Contents
August 7-31, 1949.
Box 492 Folder 14
Special Assessment of Five Dollars
1949
Scope and Contents
July 26, 1949-August 6, 1949.
Box 492 Folder 15
Special Assessment of Five Dollars
1949
Scope and Contents
June 24, 1949-July 25, 1949.
Box 492 Folder 16
Special Assessment of Five Dollars
1949
Scope and Contents
June 8-23, 1949.
Box 492 Folder 17
Special Assessment of Five Dollars
1949
Scope and Contents
May 25, 1949-June 7, 1949.
Box 493 Folder 1
Special Assessment of Five Dollars
1949
Scope and Contents
May 1-14, 1949.
Box 493 Folder 2
Special Assessment of Five Dollars
1949
Scope and Contents
April 12-30, 1949.
Sub-Series 298-58. Grand Lodge. Officers' and Employees' Group Life Insurance
Box 493 Folder 3
Officers' and Employees' Group Life Insurance
1956-1957
Scope and Contents
March 1956-April 2, 1957.
Sub-Series 298-60. Grand Lodge. Diorama Exhibit
Box 493 Folder 4
Diorama Exhibit
1952-1959
Box 493 Folder 5
Diorama Exhibit, Colorado State Fair, Pueblo, Colorado
1960
Scope and Contents
August 22-27, 1960.
Sub-Series 298-61. Grand Lodge. Speeches of the Grand President
Box 493 Folder 6
Speeches of the Grand President. General Correspondence
1959-1962
Scope and Contents
August 1959-October 1962.
Box 493 Folder 7
Speeches of the Grand President
1959-1960
Scope and Contents
1959-October 24, 1960.
Box 493 Folder 8
Speeches of the Grand President
1958
Scope and Contents
March-December 1958.
Series XLVII. 1925 CONVENTION
Sub-Series 308-0. 1925 Convention
Box 493 Folder 9-18
Report of the Grand Executive Board -1925
Box 493 Folder 19-23
Report of the Grand Secretary-Treasurer -1925
Box 493 Folder 24-38
Proceedings
1925
Box 493 Folder 39-43
Report of the National Legislative Counsel
1925
Box 493 Folder 44-48
Report of the Grand President
1925
Box 493 Folder 49-53
Supplementary Report of the Grand Executive Board on Court Case
1925
Box 493 Folder 54-58
Supplementary Report of Vice Grand President Baldwin, H.F. on the Brotherhood Investment Company
1925
Box 494 Folder 1-12
Report of the Committee on Legislation
1925
Box 494 Folder 13-14
Official Call
1925
Box 494 Folder 15-21
Amendments to the Constitution Submitted By Delegates
1925
Box 494 Folder 22-27
General
1925
Sub-Series 308-1. 1925 Convention
Box 494 Folder 28
Convention City
1922
Box 494 Folder 29
Convention City
1924
Sub-Series 308-2. 1925 Convention
Box 494 Folder 30
Appeals to the Grand Lodge Convention
1922
Sub-Series 308-3. 1925 Convention
Box 494 Folder 31
Committee on Appeals
1925
Sub-Series 308-4. 1925 Convention
Box 494 Folder 32
Convention Book
1924
Sub-Series 308-5. 1925 Convention
Box 494 Folder 33
Proposed Amendments to Grand Lodge Laws
1923
Box 494 Folder 34
Proposed Amendments to Grand Lodge Laws
1924
Box 494 Folder 35-37
Proposed Amendments to Grand Lodge Laws
1925
Box 494 Folder 38
Proposed Amendments to Grand Lodge Laws
1925-1927
Sub-Series 308-6. 1925 Convention
Box 494 Folder 39
Report of the Grand President
1924
Box 494 Folder 40
Report of the Grand President
1925
Sub-Series 308-7. 1925 Convention
Box 494 Folder 41-42
Ritual
1925
Sub-Series 308-8. 1925 Convention
Box 494 Folder 43
Convention Hall
1924
Box 494 Folder 44
Convention Hall
1925
Sub-Series 308-9. 1925 Convention
Box 494 Folder 45
Delegates
1924
Box 494 Folder 46
Delegates
1925
Sub-Series 308-10. 1925 Convention
Box 494 Folder 47
Hotel Accommodations
1924
Box 494 Folder 48
Hotel Accommodations
1924-1925
Sub-Series 308-12. 1925 Convention
Box 494 Folder 49
Vice Grand Presidents' Reports
1925
Box 494 Folder 50
Vice Grand Presidents' Reports
1924
Sub-Series 308-13. 1925 Convention
Box 494 Folder 51
Travel Routes
1924
Box 494 Folder 52
Travel Routes
1925
Sub-Series 308-14. 1925 Convention
Box 494 Folder 53
Grand Lodge Officers
1925
Sub-Series 308-16. 1925 Convention
Box 494 Folder 54-55
Pullman Rates
1925
Box 494 Folder 56
Pullman Rates
1925-1928
Sub-Series 308-17. 1925 Convention
Box 495 Folder 1
Resolution No. 19
1925-1926
Box 495 Folder 2
Resolution No. 19
1927
Sub-Series 308-18. 1925 Convention
Box 495 Folder 3
Official Badges
1925
Sub-Series 308-19. 1925 Convention
Box 495 Folder 4
Arrangements
1925
Sub-Series 308-20. 1925 Convention
Box 495 Folder 5
Committees. Revised Constitution
1925
Box 495 Folder 6
Committees
1925
Box 495 Folder 7
Committees
1925
Scope and Contents
1925 August
Box 495 Folder 8
Committees
1925
Scope and Contents
March-April 1925.
Sub-Series 308-21. 1925 Convention
Box 495 Folder 9
Transportation Delegates
1925
Sub-Series 308-22. 1925 Convention
Box 495 Folder 10
Circulars
1925
Sub-Series 308-23. 1925 Convention
Box 495 Folder 11
Per Diem
1925-1927
Box 495 Folder 12
Per Diem
1925
Sub-Series 308-24. 1925 Convention
Box 495 Folder 13
Advances to Employees
1925
Sub-Series 308-25. 1925 Convention
Box 495 Folder 14
Visitors Cards
1925
Sub-Series 308-26. 1925 Convention
Box 495 Folder 15
Appeal of Riley, J.F.
1925
Sub-Series 308-27. 1925 Convention
Box 495 Folder 16
Proceedings
1925
Sub-Series 308-28. 1925 Convention
Box 495 Folder 17
Express Caucus
1925
Sub-Series 308-29. 1925 Convention
Box 495 Folder 18
Special Committee on Representation
1925
Series XLVIII. BROTHERHOOD BANK
Sub-Series 309-0. Brotherhood Bank
Box 495 Folder 19
General
1928
Box 495 Folder 20
General
1933-1934
Box 495 Folder 21
General
1932
Box 495 Folder 22
General
1930
Box 495 Folder 23
General
Scope and Contents
not dated.
Box 495 Folder 24
General
1928-1929
Box 495 Folder 25
General
1926-1927
Box 495 Folder 26
General
1926
Box 495 Folder 27
General
1924
Box 495 Folder 28
General
1923
Box 495 Folder 29
General
1925
Sub-Series 309-3. Brotherhood Bank
Box 495 Folder 30
Application for Employment
1927
Box 495 Folder 31
Application for Employment
1925
Box 495 Folder 32
Application for Employment
1923
Sub-Series 309-5. Brotherhood Bank
Box 495 Folder 33-34
Extension of Charter
1923
Sub-Series 309-6. Brotherhood Bank
Box 495 Folder 35
Stock
1928-1929
Box 495 Folder 36
Stock
1924
Box 495 Folder 37
Stock
1923
Sub-Series 309-8. Brotherhood Bank
Box 495 Folder 38
Correspondents
1924
Box 495 Folder 39
Correspondents
1923
Sub-Series 309-9. Brotherhood Bank
Box 495 Folder 40
Furniture and Fixtures
1925
Box 495 Folder 41
Furniture and Fixtures
1924
Sub-Series 309-10. Brotherhood Bank
Box 495 Folder 42
Accounts
1930
Box 495 Folder 43
Accounts
1929
Box 495 Folder 44
Accounts
1927
Box 495 Folder 45
Accounts
1926
Box 495 Folder 46
Accounts
1925
Box 495 Folder 47
Accounts
1924
Box 495 Folder 48
Accounts
1923
Sub-Series 309-11. Brotherhood Bank
Box 495 Folder 49
Burglary and Robbery Insurance
1923
Sub-Series 309-12. Brotherhood Bank
Box 495 Folder 50
Advertising
1929
Box 495 Folder 51
Advertising
1925
Box 495 Folder 52
Advertising
1923-1924
Box 495 Folder 53
Advertising
1923
Sub-Series 309-13. Brotherhood Bank
Box 495 Folder 54
Opening
1923
Sub-Series 309-14. Brotherhood Bank
Box 495 Folder 55
Personnel
1930
Box 495 Folder 56
Personnel
1929
Box 495 Folder 57
Personnel
1926
Box 495 Folder 58
Personnel
1925
Sub-Series 309-15. Brotherhood Bank
Box 495 Folder 59
Depositories
1923
Sub-Series 309-16. Brotherhood Bank
Box 495 Folder 60
Loans
1931
Box 495 Folder 61
Loans
1930
Box 495 Folder 62
Loans
1927
Box 495 Folder 63
Loans
1926
Box 495 Folder 64
Loans
1925
Box 495 Folder 65
Loans
1924
Sub-Series 309-17. Brotherhood Bank
Box 495 Folder 66
Bills
1923
Sub-Series 309-18. Brotherhood Bank
Box 495 Folder 67
Request for Bank Currency
1924
Box 495 Folder 68
Request for Bank Currency
1923
Sub-Series 309-19. Brotherhood Bank
Box 495 Folder 69
Annual Meeting of Shareholders
1936
Box 495 Folder 70
Annual Meeting of Shareholders
1930
Box 495 Folder 71
Annual Meeting of Shareholders
1929
Box 495 Folder 72
Annual Meeting of Shareholders
1926
Box 495 Folder 73
Annual Meeting of Shareholders
1924
Box 495 Folder 74
Annual Meeting of Shareholders
1923
Sub-Series 309-20. Brotherhood Bank
Box 495 Folder 75
Board of Directors Meeting
1933-1943
Box 495 Folder 76
Board of Directors Meeting
1926
Box 495 Folder 77
Board of Directors Meeting
1925
Box 495 Folder 78
Board of Directors Meeting
1926
Box 495 Folder 79
Board of Directors Meeting
1924
Sub-Series 309-21. Brotherhood Bank
Box 495 Folder 80
Meeting of Committee
1927
Box 495 Folder 81
Meeting of Committee
1926
Box 495 Folder 82
Meeting of Committee
1925
Sub-Series 309-22. Brotherhood Bank
Box 495 Folder 83
Membership Loan Plan
1927
Box 495 Folder 84
Membership Loan Plan
1925
Sub-Series 309-23. Brotherhood Bank
Box 495 Folder 85
Dividends
1926-1927
Sub-Series 309-24. Brotherhood Bank
Box 495 Folder 86
Claim Against Rylee, C.E.
1927
Sub-Series 309-25. Brotherhood Bank
Box 495 Folder 87
Information on China
1927
Sub-Series 309-26. Brotherhood Bank
Box 495 Folder 88
Change of Name
1927
Sub-Series 309-27. Brotherhood Bank
Box 495 Folder 89
Increased Capitalization
1929
Sub-Series 309-28. Brotherhood Bank
Box 495 Folder 90
Suspension of Payment. Newspaper Clippings
1931
Box 495 Folder 91
Suspension of Payment. Correspondence and Newspaper Clippings
1930
Sub-Series 309-29. Brotherhood Bank
Box 495 Folder 92
Sale of Bank
1934
Box 495 Folder 93
Sale of Bank
1930
Box 495 Folder 94
Sale of Bank. Liquidating Committee
1930-1943
Box 495 Folder 95
Sale of Bank. Newspaper Clippings
1930
Series XLIX. GENERAL CORRESPONDENCE
Sub-Series 310-0. General Correspondence
Box 496 Folder 1
Congressional Endorsements.
1966
Scope and Contents
April-August 1966.
Box 496 Folder 2
Congressional Endorsements.
1965-1966
Scope and Contents
November 1965-March 1966.
Box 496 Folder 3
Congressional Endorsements. General
1956-1959
Box 496 Folder 4
Congressional Endorsements. General
1953-1955
Scope and Contents
June 1953-55.
Box 496 Folder 5
Congressional Endorsements. General
1952-1953
Scope and Contents
February 1952-May 1953.
Box 496 Folder 6
Congressional Endorsements. General
1950-1952
Scope and Contents
November 1950-January 1952.
Box 496 Folder 7
Congressional Endorsements. General
1949-1950
Scope and Contents
October 1949-October 1950.
Box 496 Folder 8
Congressional Endorsements. General
1949
Scope and Contents
June-September 1949.
Box 496 Folder 9
Congressional Endorsements. General
1948-1949
Scope and Contents
October 1948-May 1949.
Box 496 Folder 10
Congressional Endorsements. General
1948
Scope and Contents
May-September 1948.
Box 497 Folder 1
Congressional Endorsements. General
1947-1948
Scope and Contents
1947-April 1948.
Box 497 Folder 2
Congressional Endorsements. General
1945-1946
Box 497 Folder 3
Congressional Endorsements. General
1944
Box 497 Folder 4
Congressional Endorsements. General
1942-1943
Box 497 Folder 5
Congressional Endorsements. General
1934-1941
Box 497 Folder 6
Congressional Endorsements. General
1942
Box 497 Folder 7
Congressional Endorsements. General
1943
Box 497 Folder 8
Congressional Endorsements. General
1938
Box 497 Folder 9
Congressional Endorsements. General
1936
Box 497 Folder 10
Congressional Endorsements. General
1946
Box 497 Folder 11
Congressional Endorsements. General
1946-1947
Box 497 Folder 12
Congressional Endorsements. General
1944
Box 497 Folder 13
Congressional Endorsements. General
1947
Box 497 Folder 14
Congressional Endorsements. Committee of National Legislative Representatives
1942
Box 497 Folder 15
Congressional Endorsements. Committee of National Legislative Representatives
1946
Box 497 Folder 16
Congressional Endorsements. Committee of National Legislative Representatives
1944
Box 498 Folder 1
Congressional Endorsements. Committee of National Legislative Representatives
1940
Box 498 Folder 2
Congressional Endorsements. Committee of National Legislative Representatives
1938
Box 498 Folder 3
Congressional Endorsements. Committee of National Legislative Representatives. General Elections
1934
Box 498 Folder 4
Congressional Endorsements. Committee of National Legislative Representatives. Primary Elections
1934
Sub-Series 310-7. General Correspondence
Box 498 Folder 5
United States Department of Labor
1929
Scope and Contents
1929 March 1
Sub-Series 310-26. General Correspondence
Box 498 Folder 6
History of Labor
1922
Scope and Contents
May-June 1922.
Sub-Series 310-45. General Correspondence
Box 498 Folder 7
United States Department of Labor. Womens' Bureau
1922
Scope and Contents
August 10-, 1922.
Sub-Series 310-88. General Correspondence
Box 498 Folder 8
Request for Railroad Transportation
1923
Scope and Contents
September-October 1923.
Sub-Series 310-101. General Correspondence
Box 498 Folder 9
University of Minnesota
1924
Scope and Contents
February 2-9, 1924.
Sub-Series 310-104. General Correspondence
Box 498 Folder 10
Canadian Labour Party
1924
Sub-Series 310-118. General Correspondence
Box 498 Folder 11
Community Chest. General
1934-1947
Box 498 Folder 12
Community Chest. General
1937-1945
Box 498 Folder 13
Community Chest. Cincinnati, Ohio
1924
Scope and Contents
1924 May 5
Sub-Series 310-239. General Correspondence
Box 498 Folder 14
Who's Who. American Labor
1925
Box 498 Folder 15
Who's Who in America
1950
Box 498 Folder 16
American Labor Who's Who
1924
Scope and Contents
1924 November 6
Sub-Series 310-269. General Correspondence
Box 498 Folder 17
Negro Workers' Trade Union Committee
1925
Scope and Contents
November-December 1925.
Sub-Series 310-297. General Correspondence
Box 498 Folder 18
Princeton University
1930
Box 498 Folder 19
Princeton University
1929
Scope and Contents
October 14-17, 1929.
Box 498 Folder 20
Princeton University
1927-1928
Sub-Series 310-307. General Correspondence
Box 498 Folder 21
Northwestern University
1938
Box 498 Folder 22
Northwestern University
1933
Box 498 Folder 23
Northwestern University
1927-1928
Sub-Series 310-332. General Correspondence
Box 498 Folder 24
University of Cincinnati
1929
Sub-Series 310-376. General Correspondence
Box 498 Folder 25
University of California
1930
Sub-Series 310-384. General Correspondence
Box 498 Folder 26
Massachusetts Institute of Technology
1930
Sub-Series 310-404. General Correspondence
Box 498 Folder 27
Independent Labour Party of Canada
1931
Sub-Series 310-407. General Correspondence
Box 498 Folder 28
University of Wisconsin
1931
Sub-Series 310-414. General Correspondence
Box 498 Folder 29
University of Virginia
1931
Sub-Series 310-456. General Correspondence
Box 498 Folder 30
University of Chicago
1933-1934
Sub-Series 310-609. General Correspondence
Box 498 Folder 31
Radio Broadcasts
1952-1959
Scope and Contents
May 1952-59.
Box 498 Folder 32
Radio Broadcasts
1946-1952
Scope and Contents
1946-April 1952.
Box 498 Folder 33
Radio Broadcasts
1940-1945
Box 498 Folder 34
Radio Broadcasts. Edwards, F.
1952-1954
Box 498 Folder 35
Radio Broadcasts. National Broadcasting Company
1946-1947
Box 498 Folder 36
Radio Broadcasts. Labor for Victory Program
1944
Box 498 Folder 37
Radio Broadcasts. Labor for Victory Program
1942-1943
Box 498 Folder 38
Radio Broadcasts
1943-1946
Box 498 Folder 39
Radio Broadcasts
1941
Sub-Series 310-612. General Correspondence
Box 499 Folder 1
American Red Cross
1944-1950
Box 499 Folder 2
American Red Cross
1942-1943
Sub-Series 310-614. General Correspondence
Box 499 Folder 3
Harvard University Scholarship Trade Union Fellowship Plan
1957-1958
Scope and Contents
February 1957-January 1958.
Box 499 Folder 4
Harvard University Scholarship Trade Union Fellowship Plan
1956-1957
Scope and Contents
February 1956-January 1957.
Box 499 Folder 5
Harvard University Scholarship Trade Union Fellowship Plan
1954-1956
Scope and Contents
September 1954-January 1956.
Box 499 Folder 6
Harvard University Scholarship Trade Union Fellowship Plan
1953-1954
Scope and Contents
November 1953-August 1954.
Box 499 Folder 7
Harvard University Scholarship Trade Union Fellowship Plan
1952-1953
Scope and Contents
August 1952-October 1953.
Box 499 Folder 8
Harvard University Scholarship Trade Union Fellowship Plan
1951-1952
Scope and Contents
February 1951-July 1952.
Box 499 Folder 9
Harvard University Scholarship Trade Union Fellowship Plan
1949-1951
Scope and Contents
September 1949-January 1951.
Box 499 Folder 10
Harvard University Scholarship Trade Union Fellowship Plan
1948-1949
Scope and Contents
1948-August 1949.
Box 499 Folder 11
Harvard University Scholarship Trade Union Fellowship Plan
1946-1947
Scope and Contents
July 1946-June 1947.
Box 499 Folder 12
Harvard University Scholarship Trade Union Fellowship Plan
1944-1946
Scope and Contents
1944-June 1946.
Box 499 Folder 13
Harvard University Scholarship Trade Union Fellowship Plan
1942-1943
Box 499 Folder 14
Harvard University Scholarship Trade Union Fellowship Plan. Report of Sommerfield, C.F., Fellow
1946-1947
Box 499 Folder 15
Harvard University Scholarship Trade Union Fellowship Plan. Annual Report
1946-1947
Sub-Series 310-627. General Correspondence
Box 500 Folder 1
Who's Who in Labor
1945-1956
Sub-Series 310-628. General Correspondence
Box 500 Folder 2
Speech Material
1957-1958
Scope and Contents
March 1957-February 1958.
Box 500 Folder 3
Speech Material
1954-1957
Scope and Contents
1954-February 1957.
Box 500 Folder 4
Speech Material
1950-1953
Box 500 Folder 5
Speech Material
1950-1951
Box 500 Folder 6
Speech Material
1947-1949
Scope and Contents
November 1947-December 1949.
Box 500 Folder 7
Speech Material
1945-1947
Scope and Contents
1945-October 1947.
Sub-Series 310-629. General Correspondence
Box 500 Folder 8
Information for General Chairmen
1954-1957
Scope and Contents
March 16, 1954-May 22, 1957.
Box 500 Folder 9
Information for General Chairmen
1953-1954
Scope and Contents
September 1953-March 15, 1954.
Box 500 Folder 10
Information for General Chairmen
1953
Scope and Contents
April 1953-August 1953.
Box 500 Folder 11
Information for General Chairmen
1952-1953
Scope and Contents
December 1952-March 1953.
Box 500 Folder 12
Information for General Chairmen
1952
Scope and Contents
August-November 1952.
Box 500 Folder 13
Information for General Chairmen
1952
Scope and Contents
April-July 1952.
Box 501 Folder 1
Information for General Chairmen
1947-1952
Scope and Contents
January 1947-March 1952.
Box 501 Folder 2
Information for General Chairmen
1946
Scope and Contents
July-December 1946.
Box 501 Folder 3
Information for General Chairmen
1945-1946
Scope and Contents
November 1945-June 1946.
Box 501 Folder 4
Information for General Chairmen
1945
Scope and Contents
August-October 1945.
Box 501 Folder 5
Information for General Chairmen
1945
Scope and Contents
May 26, 1945-July 1945.
Box 501 Folder 6
Information for General Chairmen
1945
Scope and Contents
March 19, 1945-May 25, 1945.
Sub-Series 310-630. General Correspondence
Box 501 Folder 7
President Harry S. Truman
1945-1951
Box 501 Folder 8
President Harry S. Truman. Addresses and Statements
1935-1945
Sub-Series 310-635. General Correspondence
Box 501 Folder 9
Moral Rearmament
1953-1956
Scope and Contents
July 1953-56.
Box 501 Folder 10
Moral Rearmament
1950-1953
Scope and Contents
July 1950-June 1953.
Box 501 Folder 11
Moral Rearmament
1942-1950
Scope and Contents
1942-June 1950.
Box 502 Folder 1
Moral Rearmament
1940-1941
Sub-Series 310-643. General Correspondence
Box 502 Folder 2
Foundation of Catholics for Human Brotherhood
1947-1948
Sub-Series 310-645. General Correspondence
Box 502 Folder 3
American Cancer Society
1947-1956
Scope and Contents
March 25, 1947-56.
Sub-Series 310-650. General Correspondence
Box 502 Folder 4
American Heart Association
1949-1953
Sub-Series 310-652. General Correspondence
Box 502 Folder 5
Diorama Exhibit. Trades and Labour Congress of Canada; Windsor, Ontario, Canada
1955
Scope and Contents
1955 May 31
Box 502 Folder 5
Diorama Exhibit. Canadian Labour Congress; Toronto, Ontario, Canada
1956
Scope and Contents
1956 April 23
Box 502 Folder 6
Diorama Exhibit. ECA Showings in Germany
1950-1956
Box 502 Folder 7
Diorama Exhibit. Mattoon, Illinois
1955
Scope and Contents
September 4-10, 1955.
Box 502 Folder 8
Diorama Exhibit. J.L. Brandeis and Sons, Omaha, Nebraska
1955
Scope and Contents
January 24-29, 1955.
Box 502 Folder 9
Diorama Exhibit. Omaha Centennial Celebration, Omaha, Nebraska
1954
Scope and Contents
October 24-November 28, 1954.
Box 502 Folder 10
Diorama Exhibit. Nebraska State Fair, Lincoln, Nebraska
1954
Scope and Contents
September 5-10, 1954.
Box 502 Folder 11
Diorama Exhibit. Boston, Massachusetts. Claim
1952
Scope and Contents
1952 May
Box 502 Folder 12
Diorama Exhibit. Kansas Free Fair, Topeka, Kansas
1952
Scope and Contents
September 6-12, 1952.
Box 502 Folder 13
Diorama Exhibit. General
1948-1949
Scope and Contents
1948-July 1949.
Box 502 Folder 14
Diorama Exhibit. Texas State Fair, Dallas, Texas
1949
Scope and Contents
October 8-28, 1949.
Box 502 Folder 15
Diorama Exhibit. Cincinnati Gas and Electric Building, Cincinnati, Ohio
1949
Scope and Contents
December 1-31, 1949.
Box 502 Folder 16
Diorama Exhibit. General
1950-1952
Scope and Contents
March 1950-July 1952.
Box 502 Folder 17
Diorama Exhibit. General
1949-1950
Scope and Contents
August 1949-February 1950.
Sub-Series 310-656. General Correspondence
Box 503 Folder 1
American Heritage Foundation -September 1947-July 1949
Sub-Series 310-663. General Correspondence
Box 503 Folder 2
National Association of Railway Business Women
1950-1957
Sub-Series 310-673. General Correspondence
Box 503 Folder 3
United Railroad Operating Crafts
1957-1958
Scope and Contents
November 1957-August 21, 1958.
Box 503 Folder 4
United Railroad Operating Crafts
1957
Scope and Contents
April-October 1957.
Box 503 Folder 5
United Railroad Operating Crafts
1956-1957
Scope and Contents
April 1956-March 1957.
Box 503 Folder 6
United Railroad Operating Crafts
1955-1956
Scope and Contents
October 1955-March 1956.
Box 503 Folder 7
United Railroad Operating Crafts
1955
Scope and Contents
January-September 1955.
Box 503 Folder 8
United Railroad Operating Crafts
1951-1954
Sub-Series 310-676. General Correspondence
Box 503 Folder 9
Council Against Communist Aggression
1951-1954
Sub-Series 310-680. General Correspondence
Box 503 Folder 10
Harry S. Truman Library, Inc.
1953-1954
Scope and Contents
October 1953-June 1954.
Box 503 Folder 11
Harry S. Truman Library, Inc.
1952-1953
Scope and Contents
1952-September 1953.
Sub-Series 310-684. General Correspondence
Box 503 Folder 12
Negro Labor Committee, USA
1952-1957
Sub-Series 310-687. General Correspondence
Box 503 Folder 13
Arthritis and Rheumatism Foundation
1953-1956
Scope and Contents
1953-June 1956.
Box 504 Folder 1
Arthritis and Rheumatism Foundation
1956-1957
Scope and Contents
July 1956-57.
Sub-Series 310-692. General Correspondence
Box 504 Folder 2
Southern Crafts, Inc.
1956-1957
Series L. COURT DECISIONS
Sub-Series 316-0. Court Decisions
Box 504 Folder 3
General
1957
Scope and Contents
April-December 1957.
Box 504 Folder 4
General
1956-1957
Scope and Contents
July 1956-March 1957.
Box 504 Folder 5
General
1955-1956
Scope and Contents
September 1955-June 1956.
Box 504 Folder 6
General
1955
Scope and Contents
January-August 1955.
Box 504 Folder 7
General
1953-1954
Box 504 Folder 8
General
1950-1952
Scope and Contents
April 1950-52.
Box 504 Folder 9
General
1947
Box 504 Folder 10
General
1948-1950
Scope and Contents
1948-March 1950.
Box 505 Folder 1
General
1945-1946
Box 505 Folder 2
General
1942-1944
Box 505 Folder 3
General. Moore vs. Illinois Central
1941
Box 505 Folder 4
General
1943-1944
Box 505 Folder 5
General
1930
Box 505 Folder 6
General
1923-1930
Box 505 Folder 7
General
1936-1941
Scope and Contents
September 1936-41.
Box 505 Folder 8
General
1928
Box 505 Folder 9
General
1927
Box 505 Folder 10
General
1946
Sub-Series 316-1. Court Decisions
Box 505 Folder 11
United States Supreme Court
1945-1949
Box 505 Folder 12
United States Supreme Court
1935-1943
Box 505 Folder 13
United States Supreme Court
1922-1925
Sub-Series 316-2. Court Decisions
Box 505 Folder 14
An Example of the Court's Boring from Within
1921
Sub-Series 316-3. Court Decisions
Box 505 Folder 15
Mississippi
1937-1938
Box 505 Folder 16
Mississippi
1922
Sub-Series 316-4. Court Decisions
Box 505 Folder 17
United States Circuit Court of Appeals for the Seventh Circuit
1921
Sub-Series 316-5. Court Decisions
Box 505 Folder 18
Denver and Salt Lake Railroad Company
Sub-Series 316-9. Court Decisions
Box 505 Folder 19
Atchison, Topeka, and Santa Fe Railway Company
1928
Scope and Contents
1928 May 24
Box 505 Folder 20
McGinnis v. Bierd
1929
Sub-Series 316-10. Court Decisions
Box 505 Folder 21
Minnesota
1929
Sub-Series 316-11. Court Decisions
Box 505 Folder 22
United States District Court for California
1930
Sub-Series 316-12. Court Decisions
Box 505 Folder 23
Kentucky
1933
Sub-Series 316-13. Court Decisions
Box 505 Folder 24
Pennsylvania Railroad
1933
Sub-Series 316-14. Court Decisions
Box 505 Folder 25
Ohio
1934
Sub-Series 316-15. Court Decisions
Box 505 Folder 26
Circuit Court of Hinds County, Mississippi
1934
Sub-Series 316-16. Court Decisions
Box 505 Folder 27
Oregon
1935
Series LI. ASSOCIATION OF AMERICAN RAILROADS
Sub-Series 318-0. Association of American Railroads
Box 506 Folder 1
General
1960-1962
Scope and Contents
August 1960-62.
Box 506 Folder 2
General
1951-1960
Scope and Contents
1951-July 1960.
Box 506 Folder 3
General
1950
Scope and Contents
March-December 1950.
Box 506 Folder 4
General
1945-1950
Scope and Contents
August 1945-February 1950.
Box 506 Folder 5
Consolidation of Railroads
1945
Box 506 Folder 6
The Public Looks at Railroads
1949
Box 506 Folder 7
General
1944-1945
Scope and Contents
June 6, 1944-July 1945.
Box 506 Folder 8
General
1935-1944
Scope and Contents
1935-May 1944.
Box 506 Folder 9
Railroad Manual on Employment Stabilization
1943
Scope and Contents
1943 September
Box 506 Folder 10
General
1942
Sub-Series 318-2. Association of American Railroads
Box 506 Folder 11
Railroad Executives Association
1922
Series LII. BROTHERHOOD BUILDING COMPANY
Sub-Series 322-0. Brotherhood Building Company
Box 506 Folder 12
General
1927
Box 506 Folder 13
General
1932
Box 506 Folder 14
General
1926
Box 506 Folder 15
General
1924
Box 506 Folder 16
General
1925
Box 506 Folder 17
General
1929
Box 506 Folder 18
General
1930
Box 506 Folder 19
General
1931
Box 506 Folder 20
General
1922-1923
Sub-Series 322-2. Brotherhood Building Company
Box 506 Folder 21
Plans
1922
Sub-Series 322-3. Brotherhood Building Company
Box 506 Folder 22
Construction and Fixtures
1922-1923
Box 506 Folder 23
Construction and Fixtures
1924
Sub-Series 322-4. Brotherhood Building Company
Box 506 Folder 24
Applications for Employment
1926-1927
Box 506 Folder 25
Applications for Employment
1922
Box 506 Folder 26
Applications for Employment
1924
Sub-Series 322-5. Brotherhood Building Company
Box 507 Folder 1
Rentals
1930
Box 507 Folder 2
Rentals
1922
Box 507 Folder 3
Rentals
1940-1941
Box 507 Folder 4
Rentals
1931
Box 507 Folder 5
Rentals
1925
Box 507 Folder 6
Rentals
1929
Sub-Series 322-6. Brotherhood Building Company
Box 507 Folder 7
Insurance
1939-1945
Box 507 Folder 8
Insurance
1932
Box 507 Folder 9
Insurance
1926
Box 507 Folder 10
Insurance
1930
Box 507 Folder 11
Insurance
1929
Sub-Series 322-7. Brotherhood Building Company
Box 507 Folder 12
Furniture and Fixtures
1938-1950
Scope and Contents
1938-January 1950.
Box 507 Folder 13
Furniture and Fixtures
1925
Box 507 Folder 14
Furniture and Fixtures
1930-1942
Sub-Series 322-8. Brotherhood Building Company
Box 507 Folder 15
Queen City Coal Company
1923
Scope and Contents
1923 August 31
Sub-Series 322-9. Brotherhood Building Company
Box 507 Folder 16
Hatfield Campbell Creek Coal Company
1928
Box 507 Folder 17
Hatfield Campbell Creek Coal Company
1924
Sub-Series 322-10. Brotherhood Building Company
Box 507 Folder 18
Officers' Bonds
1939-1942
Sub-Series 322-12. Brotherhood Building Company
Box 507 Folder 19
Taxes
1932
Box 507 Folder 20
Taxes
1926
Scope and Contents
1926 January 18
Box 507 Folder 21
Taxes
1924
Sub-Series 322-13. Brotherhood Building Company
Box 507 Folder 22
Repairs
1926-1928
Box 507 Folder 23
Repairs
1925
Box 507 Folder 24
Repairs
1930
Sub-Series 322-14. Brotherhood Building Company
Box 507 Folder 25
Employees
1930-1955
Box 507 Folder 26
Employees
1954
Box 507 Folder 27
Employees
1931
Box 507 Folder 28
Employees
1926
Box 507 Folder 29
Employees
1929
Sub-Series 322-15. Brotherhood Building Company
Box 507 Folder 30
Reinstatement of Cancelled Note
1929
Sub-Series 322-16. Brotherhood Building Company
Box 507 Folder 31
Shareholder Meetings
1933-1957
Sub-Series 322-17. Brotherhood Building Company
Box 507 Folder 32
Realtor
1929
Sub-Series 322-19. Brotherhood Building Company
Box 507 Folder 33
United States Veterans Bureau
1933
Series LIII. GRAND EXECUTIVE BOARD
Sub-Series 325-0. Grand Executive Board
Box 507 Folder 34
General
1923-1959
Box 507 Folder 35
General
1925
Sub-Series 325-1. Grand Executive Board
Box 507 Folder 36
Financial Assistance
1922
Sub-Series 325-2. Grand Executive Board
Box 507 Folder 37
Minutes
1924
Box 507 Folder 38
Minutes
1925
Box 507 Folder 39
Minutes
1922
Sub-Series 325-3. Grand Executive Board
Box 507 Folder 40
Railway Employees' Department
1922
Sub-Series 325-4. Grand Executive Board
Box 507 Folder 41
Union Pacific System Board of Adjustment
1922
Sub-Series 325-6. Grand Executive Board
Box 507 Folder 42
1924 Court Action
1924-1925
Box 507 Folder 43
1924 Court Action
1925
Box 507 Folder 44
1924 Court Action. Newspaper Clippings
1924-1925
Box 507 Folder 45
1924 Court Action
1924-1925
Box 507 Folder 46
1924 Court Action
1925
Box 507 Folder 47
1924 Court Action
1926
Box 507 Folder 48
1924 Court Action
1924
Sub-Series 325-7. Grand Executive Board
Box 507 Folder 49
Minutes
1924
Sub-Series 325-8. Grand Executive Board
Box 507 Folder 50
Per Diem and Expenses
1925
Series LIV. 1922 CONVENTION
Sub-Series 326-0. 1922 Convention
Box 507 Folder 51
General
1924
Sub-Series 326-1. 1922 Convention
Box 507 Folder 52
Resolution No. 1
1922-1924
Sub-Series 326-2. 1922 Convention
Box 507 Folder 53
Resolution No. 2
1922
Sub-Series 326-3. 1922 Convention
Box 507 Folder 54
Resolution No. 3
1922
Sub-Series 326-4. 1922 Convention
Box 507 Folder 55
Resolution No. 4
1922
Sub-Series 326-5. 1922 Convention
Box 507 Folder 56
Resolution No. 5
1922
Sub-Series 326-6. 1922 Convention
Box 507 Folder 57
Resolution No. 6
1922
Sub-Series 326-7. 1922 Convention
Box 507 Folder 58
Resolution No. 7
1922
Sub-Series 326-8. 1922 Convention
Box 507 Folder 59
Resolution No. 8
1922
Sub-Series 326-9. 1922 Convention
Box 507 Folder 60
Resolution No. 9
1922
Sub-Series 326-10. 1922 Convention
Box 507 Folder 61
Resolution No. 10
1922
Sub-Series 326-11. 1922 Convention
Box 507 Folder 62
Resolution No. 11
1922
Sub-Series 326-12. 1922 Convention
Box 507 Folder 63
Resolution No. 12
1922
Sub-Series 326-13. 1922 Convention
Box 507 Folder 64
Resolution No. 13
1922
Sub-Series 326-14. 1922 Convention
Box 507 Folder 65
Resolution No. 14
1922
Sub-Series 326-15. 1922 Convention
Box 507 Folder 66
Resolution No. 15
1922
Sub-Series 326-16. 1922 Convention
Box 507 Folder 67
Resolution No. 16
1922
Sub-Series 326-17. 1922 Convention
Box 507 Folder 68
Resolution No. 17
1922
Sub-Series 326-18. 1922 Convention
Box 507 Folder 69
Resolution No. 18
1922
Sub-Series 326-19. 1922 Convention
Box 507 Folder 70
Resolution No. 19
1922
Sub-Series 326-20. 1922 Convention
Box 507 Folder 71
Resolution No. 20
1922
Sub-Series 326-21. 1922 Convention
Box 507 Folder 72
Resolution No. 21
1922
Sub-Series 326-22. 1922 Convention
Box 507 Folder 73
Resolution No. 22
1922
Sub-Series 326-23. 1922 Convention
Box 507 Folder 74
Resolution No. 23
1922
Sub-Series 326-24. 1922 Convention
Box 507 Folder 75
Resolution No. 24
1922
Sub-Series 326-25. 1922 Convention
Box 507 Folder 76
Resolution No. 25
1922
Sub-Series 326-0. 1922 Convention
Box 507 Folder 77
Proceedings
1922
Scope and Contents
1922 May 13
Box 507 Folder 78
Report of Vice Grand Presidents
1922
Box 507 Folder 79
Proceedings
1922
Scope and Contents
1922 May 13
Box 507 Folder 80-81
Proceedings
1922
Scope and Contents
1922 May 12
Box 507 Folder 82-83
Proceedings
1922
Scope and Contents
1922 May 10
Box 507 Folder 84-85
Proceedings
1922
Scope and Contents
1922 May 9
Box 507 Folder 86-87
Proceedings
1922
Scope and Contents
1922 May 8
Box 507 Folder 88-89
Proceedings
1922
Scope and Contents
1922 May 6
Box 507 Folder 90
Proceedings
1922
Scope and Contents
1922 May 1
Box 507 Folder 91-92
Proceedings
1922
Scope and Contents
1922 May 5
Box 507 Folder 93-94
Proceedings
1922
Scope and Contents
1922 May 4
Box 507 Folder 95-96
Proceedings
1922
Scope and Contents
1922 May 3
Box 507 Folder 97-98
Proceedings
1922
Scope and Contents
1922 May 2
Box 507 Folder 99
Proceedings
1922
Scope and Contents
1922 May 1
Box 507 Folder 100
Proceedings
1922
Scope and Contents
1922 May
Box 507 Folder 101-103
Report of Grand Secretary-Treasurer
1922
Box 507 Folder 104-107
Report of Editor and Business Manager of The Railway Clerk
1922
Box 507 Folder 108-111
Report of Board of Directors
1922
Box 507 Folder 112-115
Report of FitzGerald, E.H., Grand President
1922
Box 507 Folder 116-120
Report of Vice Grand Presidents
1922
Box 507 Folder 121-123
Report of Committee on Resolutions
1922
Box 507 Folder 124-128
Proceedings
1922
Box 507 Folder 129-130
Amendments to Constitution Submitted by Delegates
1922
Box 507 Folder 131-133
Report of Forrester, J.J., Grand President
1922
Box 507 Folder 134-136
Report of Committee on Legislation
1922
Box 507 Folder 137
Resolutions
1922
Box 508 Folder 1
General
1922
Sub-Series 326-26. 1922 Convention
Box 508 Folder 2
Resolution No. 26
1922
Sub-Series 326-27. 1922 Convention
Box 508 Folder 3
Resolution No. 27
1922
Sub-Series 326-28. 1922 Convention
Box 508 Folder 4
Resolution No. 28
1922
Sub-Series 326-29. 1922 Convention
Box 508 Folder 5
Resolution No. 29
1922
Sub-Series 326-30. 1922 Convention
Box 508 Folder 6
Resolution No. 30
1922
Sub-Series 326-31. 1922 Convention
Box 508 Folder 7
Resolution No. 31
1922
Sub-Series 326-32. 1922 Convention
Box 508 Folder 8
Resolution No. 32
1922
Sub-Series 326-33. 1922 Convention
Box 508 Folder 9
Resolution No. 33
1922
Sub-Series 326-34. 1922 Convention
Box 508 Folder 10
Resolution No. 34
1922
Sub-Series 326-35. 1922 Convention
Box 508 Folder 11
Resolution No. 35
1922
Sub-Series 326-36. 1922 Convention
Box 508 Folder 12
Resolution No. 36
1922
Sub-Series 326-37. 1922 Convention
Box 508 Folder 13
Resolution No. 37
1922
Sub-Series 326-38. 1922 Convention
Box 508 Folder 14
Resolution No. 38
1922
Sub-Series 326-39. 1922 Convention
Box 508 Folder 15
Resolution No. 39
1922
Sub-Series 326-40. 1922 Convention
Box 508 Folder 16
Resolution No. 40
1922
Sub-Series 326-41. 1922 Convention
Box 508 Folder 17
Resolution No. 41
1922
Sub-Series 326-42. 1922 Convention
Box 508 Folder 18
Resolution No. 42
1922
Sub-Series 326-43. 1922 Convention
Box 508 Folder 19
Resolution No. 43
1922
Sub-Series 326-44. 1922 Convention
Box 508 Folder 20
Resolution No. 44
1922
Sub-Series 326-45. 1922 Convention
Box 508 Folder 21
Resolution No. 45
1922
Sub-Series 326-46. 1922 Convention
Box 508 Folder 22
Resolution No. 46
1922
Sub-Series 326-47. 1922 Convention
Box 508 Folder 23
Resolution No. 47
1922
Sub-Series 326-48. 1922 Convention
Box 508 Folder 24
Resolution No. 48
1922
Sub-Series 326-49. 1922 Convention
Box 508 Folder 25
Resolution No. 49
1922
Sub-Series 326-50. 1922 Convention
Box 508 Folder 26
Resolution No. 50
1922
Sub-Series 326-51. 1922 Convention
Box 508 Folder 27
Resolution No. 51
1922
Sub-Series 326-52. 1922 Convention
Box 508 Folder 28
Resolution No. 52
1922
Sub-Series 326-53. 1922 Convention
Box 508 Folder 29
Resolution No. 53
1922
Sub-Series 326-54. 1922 Convention
Box 508 Folder 30
Resolution No. 54
1922
Sub-Series 326-55. 1922 Convention
Box 508 Folder 31
Resolution No. 55
1922
Sub-Series 326-56. 1922 Convention
Box 508 Folder 32
Resolution No. 56
1922
Sub-Series 326-57. 1922 Convention
Box 508 Folder 33
Resolution No. 57
1922
Sub-Series 326-58. 1922 Convention
Box 508 Folder 34
Resolution No. 58
1922
Sub-Series 326-59. 1922 Convention
Box 508 Folder 35
Resolution No. 59
1922
Sub-Series 326-60. 1922 Convention
Box 508 Folder 36
Resolution No. 60
1922
Sub-Series 326-61. 1922 Convention
Box 508 Folder 37
Resolution No. 61
1922
Sub-Series 326-62. 1922 Convention
Box 508 Folder 38
Resolution No. 62
1922
Sub-Series 326-63. 1922 Convention
Box 508 Folder 39
Resolution No. 63
1922
Sub-Series 326-64. 1922 Convention
Box 508 Folder 40
Resolution No. 64
1922
Sub-Series 326-65. 1922 Convention
Box 508 Folder 41
Resolution No. 65
1922
Sub-Series 326-66. 1922 Convention
Box 508 Folder 42
Resolution No. 66
1922
Sub-Series 326-67. 1922 Convention
Box 508 Folder 43
Resolution No. 67
1922
Sub-Series 326-68. 1922 Convention
Box 508 Folder 44
Resolution No. 68
1922
Sub-Series 326-69. 1922 Convention
Box 508 Folder 45
Resolution No. 69
1922
Series LV. LADIES' AUXILIARY
Sub-Series 327-1. Ladies' Auxiliary
Box 508 Folder 46
Organization
1924
Box 508 Folder 47
Organization
1922
Sub-Series 327-2. Ladies' Auxiliary
Box 508 Folder 48
Bylaws
1922
Box 508 Folder 49
Bylaws. Lodge No. 23, New Orleans, Louisiana
1932-1936
Box 508 Folder 50
Bylaws
1922
Box 508 Folder 51
Bylaws
1929
Box 508 Folder 52
Bylaws. Lodge No. 21, Cleveland, Ohio
1921-1927
Box 508 Folder 53
Bylaws
1939-1942
Sub-Series 327-3. Ladies' Auxiliary
Box 508 Folder 54
1926 Passwords
1925
Box 508 Folder 55
1934 Passwords
1933
Box 508 Folder 56
1923 Passwords
1922
Sub-Series 327-6. Ladies' Auxiliary
Box 508 Folder 57
Lodge No. 11, Houston, Texas
1924
Sub-Series 327-7. Ladies' Auxiliary
Box 508 Folder 58
Application for Charter. Marion, Ohio
1924
Box 508 Folder 59
Application for Charter. Denver, Colorado
1926
Box 508 Folder 60
Application for Charter. New Orleans, Louisiana
1931
Sub-Series 327-8. Ladies' Auxiliary
Box 508 Folder 61
Application for Charter. Seattle, Washington
1924
Sub-Series 327-9. Ladies' Auxiliary
Box 508 Folder 62
Emblem
1925
Sub-Series 327-10. Ladies' Auxiliary
Box 508 Folder 63
Application for Charter. Detroit, Michigan
1925
Sub-Series 327-11. Ladies' Auxiliary
Box 508 Folder 64
Application for Charter. Auburn, Washington
1925
Sub-Series 327-12. Ladies' Auxiliary
Box 508 Folder 65
Application for Charter. Jackson, Michigan
1926
Sub-Series 327-13. Ladies' Auxiliary
Box 508 Folder 66
Application for Charter. Cleveland, Ohio
1927
Box 508 Folder 67
Application for Charter. Cleveland, Ohio
1926
Sub-Series 327-14. Ladies' Auxiliary
Box 508 Folder 68
Surrender of Charter. Lodge No. 1, Fort Worth, Texas
1926
Sub-Series 327-15. Ladies' Auxiliary
Box 508 Folder 69
Withdrawals
1926
Sub-Series 327-16. Ladies' Auxiliary
Box 508 Folder 70
Application for Charter. Coffeyville, Kansas
1926
Sub-Series 327-17. Ladies' Auxiliary
Box 508 Folder 71
Lodge No. 14, Pittsburgh, Pennsylvania
1933-1934
Box 508 Folder 72
Lodge No. 2, Houston, Texas
1929
Sub-Series 327-18. Ladies' Auxiliary
Box 508 Folder 73
Application for Charter. Dallas, Texas
1929
Sub-Series 327-19. Ladies' Auxiliary
Box 508 Folder 74
Rulings
1935
Box 508 Folder 75
Rulings
1932
Box 508 Folder 76
Rulings
1931
Sub-Series 327-20. Ladies' Auxiliary
Box 508 Folder 77
Installation of Lodge Officers
1931
Box 508 Folder 78
Installation of Lodge Officers
1935
Box 508 Folder 79
Installation of Lodge Officers
1932
Sub-Series 327-21. Ladies' Auxiliary
Box 508 Folder 80
Ritual
1932
Box 508 Folder 81
Ritual
1938-1939
Sub-Series 327-22. Ladies' Auxiliary
Box 508 Folder 82
Eligibility to Membership
1932-1945
Sub-Series 327-23. Ladies' Auxiliary
Box 508 Folder 83
Application for Charter. Pittsburgh, Pennsylvania
1933
Sub-Series 327-24. Ladies' Auxiliary
Box 508 Folder 84
Parliamentary Procedure
1933
Sub-Series 327-25. Ladies' Auxiliary
Box 508 Folder 85
Lodge No. 23, New Orleans, Louisiana
1933-1942
Sub-Series 327-26. Ladies' Auxiliary
Box 508 Folder 86
Lodge No. 7, Detroit, Michigan
1934-1942
Sub-Series 327-27. Ladies' Auxiliary
Box 508 Folder 87
Application for Charter. San Jose, California
1938
Sub-Series 327-28. Ladies' Auxiliary
Box 508 Folder 88
Application for Charter. Jacksonville, Florida
1938-1939
Sub-Series 327-29. Ladies' Auxiliary
Box 508 Folder 89
Application for Charter. Omaha, Nebraska
1938
Sub-Series 327-30. Ladies' Auxiliary
Box 508 Folder 90
Application for Charter. Arkansas City, Kansas
1938
Sub-Series 327-31. Ladies' Auxiliary
Box 508 Folder 91
Application for Charter. Toronto, Ontario, Canada
1938-1953
Sub-Series 327-32. Ladies' Auxiliary
Box 508 Folder 92
Application for Charter. Port-aux-Basques, Newfoundland, Canada
1938-1950
Sub-Series 327-33. Ladies' Auxiliary
Box 508 Folder 93
Application for Charter. San Bernardino, California
1939-1947
Sub-Series 327-34. Ladies' Auxiliary
Box 508 Folder 94
Application for Charter. Tucson, Arizona
1940-1945
Sub-Series 327-35. Ladies' Auxiliary
Box 508 Folder 95
Application for Charter. Dallas, Texas
1940
Sub-Series 327-36. Ladies' Auxiliary
Box 508 Folder 96
Application for Charter. St. Paul, Minnesota
1941
Sub-Series 327-37. Ladies' Auxiliary
Box 508 Folder 97
Application for Charter. Kansas City, Missouri
1941-1947
Sub-Series 327-38. Ladies' Auxiliary
Box 508 Folder 98
Application for Charter. Council Bluffs, Iowa
1941
Sub-Series 327-39. Ladies' Auxiliary
Box 508 Folder 99
Application for Charter. Stamford, Connecticut
1941
Sub-Series 327-40. Ladies' Auxiliary
Box 508 Folder 100
Application for Charter. Herington, Kansas
1941-1946
Sub-Series 327-41. Ladies' Auxiliary
Box 508 Folder 101
Application for Charter. Omaha, Nebraska
1941
Sub-Series 327-42. Ladies' Auxiliary
Box 508 Folder 102
Application for Charter. Dayton, Ohio
1942-1946
Sub-Series 327-43. Ladies' Auxiliary
Box 508 Folder 103
Application for Charter. San Antonio, Texas
1942
Sub-Series 327-44. Ladies' Auxiliary
Box 508 Folder 104
Application for Charter. Port Huron, Michigan
1942
Sub-Series 327-45. Ladies' Auxiliary
Box 508 Folder 105
Application for Charter. Springfield, Missouri
1942
Sub-Series 327-46. Ladies' Auxiliary
Box 508 Folder 106
Application for Charter. Newark, New Jersey
1942
Sub-Series 327-47. Ladies' Auxiliary
Box 508 Folder 107
Application for Charter. Nashville, Tennessee
1943-1947
Sub-Series 327-48. Ladies' Auxiliary
Box 508 Folder 108
Application for Charter. Shawnee, Oklahoma
1943-1952
Sub-Series 327-49. Ladies' Auxiliary
Box 508 Folder 109
Application for Charter. Jacksonville, Florida
1947-1953
Sub-Series 327-50. Ladies' Auxiliary
Box 508 Folder 110
Application for Charter. Duluth, Minnesota
1948-1951
Sub-Series 327-51. Ladies' Auxiliary
Box 508 Folder 111
Application for Charter. Kansas City, Missouri
1949-1952
Sub-Series 327-52. Ladies' Auxiliary
Box 508 Folder 112
Application for Charter. Columbus, Georgia
1949-1950
Sub-Series 327-53. Ladies' Auxiliary
Box 508 Folder 113
Application for Charter. Jacksonville, Florida
1949-1951
Sub-Series 327-54. Ladies' Auxiliary
Box 508 Folder 114
Application for Charter. Council Bluffs, Iowa
1952-1954
Sub-Series 327-55. Ladies' Auxiliary
Box 508 Folder 115
Application for Charter. Peru, Indiana
1954
Sub-Series 327-56. Ladies' Auxiliary
Box 508 Folder 116
Application for Charter. Waycross, Georgia
1954
Sub-Series 327-57. Ladies' Auxiliary
Box 508 Folder 117
Application for Charter. Jersey City, New Jersey
1954
Series LVI. BROTHERHOOD BONDING DEPARTMENT
Sub-Series 331-0. Brotherhood Bonding Department
Box 508 Folder 118
General
1930
Box 508 Folder 119
General
1924
Box 508 Folder 120
General
1932
Box 508 Folder 121
General
1922
Sub-Series 331-1. Brotherhood Bonding Department
Box 508 Folder 122
Applications
1922
Sub-Series 331-2. Brotherhood Bonding Department
Box 508 Folder 123
Lodges
1931
Series LVII. UNITED STATES DEPARTMENT OF LABOR
Sub-Series 337-0. United States Department of Labor
Box 509 Folder 1
General
1948-1963
Scope and Contents
1948-December 1963.
Box 509 Folder 2
General
1963
Scope and Contents
February 21, 1963-July 1963.
Box 509 Folder 3
Fiftieth Anniversary
1962-1963
Box 509 Folder 4
General
1962-1963
Scope and Contents
September 1962-February 20, 1963.
Box 509 Folder 5
General
1962
Scope and Contents
June-August 1962.
Box 509 Folder 6
General
1961
Scope and Contents
June 16, 1961-November 1961.
Box 509 Folder 7
General
1961
Scope and Contents
January 1961-July 15, 1961.
Box 509 Folder 8
General
1960
Scope and Contents
September-December 1960.
Box 509 Folder 9
General
1960
Scope and Contents
July-August 1960.
Box 509 Folder 10
General
1960
Scope and Contents
May-June 1960.
Box 509 Folder 11
General
1959-1960
Scope and Contents
December 1959-April 1960.
Box 510 Folder 1
General
1958-1959
Scope and Contents
March 1958-November 1959.
Box 510 Folder 2
General
1956-1958
Scope and Contents
September 1956-February 1958.
Box 510 Folder 3
General
1955-1956
Scope and Contents
December 1955-August 1956.
Box 510 Folder 4
General
1955
Scope and Contents
May-November 1955.
Box 510 Folder 5
General
1952-1955
Scope and Contents
November 1952-April 1955.
Box 510 Folder 6
General
1951-1952
Scope and Contents
1951-October 1952.
Box 510 Folder 7
General
1949-1950
Scope and Contents
August 1949-50.
Box 510 Folder 8
General
1948-1949
Scope and Contents
August 1948-July 1949.
Box 510 Folder 9
General
1933-1946
Box 510 Folder 10
General
1947-1948
Scope and Contents
1947-July 1948.
Box 510 Folder 9-12
General
1926
Box 510 Folder 13
General
1924
Sub-Series 337-1. United States Department of Labor
Box 511 Folder 1
Bureau of Labor Statistics. Standing Committee of Union Research Directors
1948-1950
Box 511 Folder 2
Bureau of Labor Statistics
1933-1936
Box 511 Folder 3
Bureau of Labor Statistics
1939-1943
Box 511 Folder 4
Bureau of Labor Statistics. Standing Committee of Union Research Directors
1945-1947
Scope and Contents
November 1945-47.
Box 511 Folder 5
Bureau of Labor Statistics. Standing Committee of Union Research Directors
1940-1945
Scope and Contents
1940-October 1945.
Box 511 Folder 6
Bureau of Labor Statistics. Standing Committee of Union Research Directors
1941-1943
Box 511 Folder 7
Bureau of Labor Statistics. Standing Committee of Union Research Directors
1943
Box 511 Folder 8
Bureau of Labor Statistics
1923-1926
Box 511 Folder 9
Bureau of Labor Statistics
1922
Box 511 Folder 10
Bureau of Labor Statistics
1929
Sub-Series 337-2. United States Department of Labor
Box 511 Folder 11
Women's Bureau
1952-1954
Box 511 Folder 12
Women's Bureau
1950-1951
Scope and Contents
June 1950-51.
Box 511 Folder 13
Women's Bureau
1948-1950
Scope and Contents
May 1948-May 1950.
Box 511 Folder 14
Women's Bureau
1947-1948
Scope and Contents
June 1947-April 1948.
Box 511 Folder 15
Women's Bureau
1936-1947
Scope and Contents
1936-May 1947.
Box 511 Folder 16
Women's Bureau. Bulletins
1947
Box 511 Folder 17
Women's Bureau
1925-1926
Box 511 Folder 18
Women's Bureau
1929-1930
Sub-Series 337-3. United States Department of Labor
Box 511 Folder 19
Immigration Laws
1938-1955
Sub-Series 337-4. United States Department of Labor
Box 511 Folder 20
Research Agency
1929
Sub-Series 337-5. United States Department of Labor
Box 511 Folder 21
Personnel
1936-1954
Sub-Series 337-6. United States Department of Labor
Box 512 Folder 1
Labor Advisory Committee to the Agency for International Development
1963-1964
Scope and Contents
February 1963-64.
Box 512 Folder 2
Labor Advisory Committee to the Agency for International Development
1960-1963
Scope and Contents
1960-January 1963.
Box 512 Folder 3
Immigration over Canadian Boundary
1940-1955
Box 512 Folder 4
Immigration over Canadian Boundary
1932-1939
Sub-Series 337-7. United States Department of Labor
Box 512 Folder 5
Secretary of Labor
1933-1954
Box 512 Folder 6
National Labor-Management Conference. General
1945-1946
Box 512 Folder 7
National Labor-Management Conference. General
1945
Scope and Contents
1945 November
Box 512 Folder 8-13
National Labor-Management Conference. Official Documents
1945
Scope and Contents
1945 November
Box 513 Folder 1-2
National Labor-Management Conference. Official Documents
1945
Scope and Contents
1945 November
Sub-Series 337-8. United States Department of Labor
Box 513 Folder 3
United States Employment Service. Federal Advisory Council
1934-1939
Box 513 Folder 4
United States Employment Service. Federal Advisory Council
1940-1944
Box 513 Folder 5
United States Employment Service. Federal Advisory Council. Minutes and Proceedings
1934-1939
Box 513 Folder 6
United States Employment Service. Federal Advisory Council
1933
Box 513 Folder 7
United States Employment Service. Federal Advisory Council. Social Security Board
1942
Box 513 Folder 8
United States Employment Service. Federal Advisory Council. Social Security Board. Proceedings
1942
Scope and Contents
1942 January 9
Box 513 Folder 9-11
United States Employment Service. Federal Advisory Council. Social Security Board. Proceedings
1940
Scope and Contents
June 21-22, 1940.
Box 513 Folder 12
United States Employment Service. Inventory of Job Seekers Registered at Public Employment Offices
1940
Scope and Contents
1940 April
Box 513 Folder 13
United States Employment Service. Specifications for Positions in State Employment Services Affiliated with United States Employment Service
1936
Scope and Contents
1936 January 9
Sub-Series 337-9. United States Department of Labor
Box 513 Folder 14
National Conference on Labor Legislation
1953-1955
Box 513 Folder 15
National Conference on Labor Legislation
1951-1952
Box 513 Folder 16
National Conference on Labor Legislation
1948-1950
Scope and Contents
December 1948-50.
Box 514 Folder 1
National Conference on Labor Legislation
1948
Scope and Contents
January-November 1948.
Box 514 Folder 2
Directory of Public Employment Offices Affiliated with Social Security Board
1941
Scope and Contents
1941 January 1
Box 514 Folder 3
National Conference on Labor Legislation
1941-1947
Box 514 Folder 4
Sixth National Conference on Labor Legislation
1939-1940
Box 514 Folder 5
Fifth National Conference on Labor Legislation
1938
Box 514 Folder 6
National Conference on Labor Legislation
1934-1937
Sub-Series 337-10. United States Department of Labor
Box 514 Folder 7
Division of Labor Standards
1947-1956
Scope and Contents
September 1947-56.
Box 514 Folder 8
Division of Labor Standards
1946-1947
Scope and Contents
June 1946-August 1947.
Box 514 Folder 9
Division of Labor Standards
1936-1944
Box 514 Folder 10
Fifteenth National Conference on Labor Legislation. Proceedings
1948
Scope and Contents
November 30, 1948-December 2, 1948.
Box 514 Folder 11
National Labor-Management Conference
1945
Scope and Contents
November 5-30, 1945.
Box 514 Folder 12-13
Division of Labor Standards. Guide to Labor Legislation
1944
Box 514 Folder 14
Division of Labor Standards. State and Federal Hours Limitations
1942
Sub-Series 337-11. United States Department of Labor
Box 514 Folder 15
Children's Bureau
1944-1959
Box 514 Folder 16
Children's Bureau
1942-1943
Box 514 Folder 17
Children's Bureau. White House Conference on Children in a Democracy
1940-1943
Scope and Contents
June 1940-January 1943.
Box 514 Folder 18
Children's Bureau
1940-1941
Sub-Series 337-12. United States Department of Labor
Box 514 Folder 19
Labor-Management Public Advisory Committee
1953
Scope and Contents
February-August 1953.
Box 515 Folder 1
Labor-Management Public Advisory Committee. Amendments Introduced in the Eighty-Third Congress to Amend or Repeal Labor-Management Relations Act of 1947 (Taft-Hartley Act)
1953
Scope and Contents
February-March 1953.
Sub-Series 337-13. United States Department of Labor
Box 515 Folder 2
Legislative Summary
1953-1956
Sub-Series 337-14. United States Department of Labor
Box 515 Folder 3
Welfare and Pension Plans Disclosure Act of 1958. Reports
1963-1964
Scope and Contents
August 21, 1963-September 4, 1964.
Box 515 Folder 4
Welfare and Pension Plans Disclosure Act of 1958. Reports
1958-1963
Scope and Contents
1958-August 20, 1963.
Sub-Series 337-15. United States Department of Labor
Box 515 Folder 5
Labor-Management Reporting and Disclosure Act (Landrum-Griffin Act). Reports
1959-1960
Scope and Contents
November 1959-March 1960.
Series LVIII. STRIKES
Sub-Series 342-0. Strikes
Box 515 Folder 6
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement.
1965
Scope and Contents
January-November 1965.
Box 515 Folder 7
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement
1964
Box 515 Folder 8
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement. Certification of Strike Ballots by Property in Alphabetical Order. A-B
1964
Box 515 Folder 9
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement. Certification of Strike Ballots by Property in Alphabetical Order. C
1964
Box 515 Folder 10
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement. Certification of Strike Ballots by Property in Alphabetical Order. D-J
1964
Box 515 Folder 11
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement. Certification of Strike Ballots by Property in Alphabetical Order. K-N
1964
Box 515 Folder 12
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement. Certification of Strike Ballots by Property in Alphabetical Order. O-S
1964
Box 515 Folder 13
1963 Rules Movement and Stabilization of Employment and Wage Increase Movement. Certification of Strike Ballots by Property in Alphabetical Order. T-Z
1964
Box 515 Folder 14
General
1964
Box 516 Folder 1
General
1960-1963
Box 516 Folder 2
Order of Railroad Telegraphers and Chicago and Northwestern Railroad
1962-1963
Box 516 Folder 3
Order of Railroad Telegraphers and Chicago and Northwestern Railroad. Clippings
1962
Scope and Contents
1962 August, 31
Box 516 Folder 4
Marine Employees, Seafarers International Union, Port of New York
1961
Box 516 Folder 5
General. Canada
1961
Box 516 Folder 6
General. 1961 Wage and Rules Movement
1961
Box 516 Folder 7
Switchmen's Union of North America
1960
Box 516 Folder 8
General
1958-1959
Scope and Contents
November 1958-59.
Box 516 Folder 9
General
1958
Scope and Contents
May-October 1958.
Box 516 Folder 10
General
1957-1958
Scope and Contents
September 1957-April 1958.
Box 516 Folder 11
General
1957
Scope and Contents
January-August 1957.
Box 516 Folder 12
Louisville and Nashville Railway Company; Western Railway of Alabama; Nashville, Chattanooga, and St. Louis Railway Company; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and Augusta Union Station
1954-1985
Scope and Contents
October 1954-March 1985.
Box 516 Folder 13
Louisville and Nashville Railway Company; Western Railway of Alabama; Nashville, Chattanooga, and St. Louis Railway Company; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and Augusta Union Station
1955
Scope and Contents
March 1955-April 12, 1955.
Box 516 Folder 14
Louisville and Nashville Railway Company; Western Railway of Alabama; Nashville, Chattanooga, and St. Louis Railway Company; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and Augusta Union Station. Appeal of Shelton, B.D. and Ballentine, J
1955-1956
Box 516 Folder 15-17
Louisville and Nashville Railway Company; Western Railway of Alabama; Nashville, Chattanooga, and St. Louis Railway Company; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and Augusta Union Station. Appeal of Ballentine, J. Transcript
1955
Scope and Contents
1955 August 19
Box 516 Folder 18-20
Louisville and Nashville Railway Company; Western Railway of Alabama; Nashville, Chattanooga, and St. Louis Railway Company; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and Augusta Union Station. Appeal of Shelton, B.D. Transcript
1955
Scope and Contents
1955 August 19
Box 516 Folder 21
Louisville and Nashville Railway Company; Western Railway of Alabama; Nashville, Chattanooga, and St. Louis Railway Company; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and Augusta Union Station. Strike Benefit Payrolls
1955
Box 516 Folder 22
General
1956
Scope and Contents
April-December 1956.
Box 517 Folder 1
General
1955-1956
Scope and Contents
July 1955-March 1956.
Box 517 Folder 2
General
1954-1955
Scope and Contents
September 1954-June 1955.
Box 517 Folder 3
Louisville and Nashville Railway Company; Nashville, Chattanooga, and St. Louis Railway Company; Atlanta and West Point Railway Company; Georgia Railroad; Western Railway of Alabama; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and August
1955
Scope and Contents
April-September 1955.
Box 517 Folder 4
Louisville and Nashville Railway Company; Nashville, Chattanooga, and St. Louis Railway Company; Atlanta and West Point Railway Company; Georgia Railroad; Western Railway of Alabama; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and August
1955
Box 517 Folder 5
Louisville and Nashville Railway Company; Nashville, Chattanooga, and St. Louis Railway Company; Atlanta and West Point Railway Company; Georgia Railroad; Western Railway of Alabama; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and August
1955
Scope and Contents
April 13, 1955-May 2, 1955.
Box 517 Folder 6
Louisville and Nashville Railway Company; Nashville, Chattanooga, and St. Louis Railway Company; Atlanta and West Point Railway Company; Georgia Railroad; Western Railway of Alabama; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and August
1955
Scope and Contents
June 4-15, 1955.
Box 517 Folder 7
Louisville and Nashville Railway Company; Nashville, Chattanooga, and St. Louis Railway Company; Atlanta and West Point Railway Company; Georgia Railroad; Western Railway of Alabama; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and August
1955-1958
Scope and Contents
June 1955-58.
Box 517 Folder 8
Louisville and Nashville Railway Company; Nashville, Chattanooga, and St. Louis Railway Company; Atlanta and West Point Railway Company; Georgia Railroad; Western Railway of Alabama; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and August
1955-1957
Box 517 Folder 9
Louisville and Nashville Railway Company; Nashville, Chattanooga, and St. Louis Railway Company; Atlanta and West Point Railway Company; Georgia Railroad; Western Railway of Alabama; Clinchfield Railway Company; Atlanta Joint Terminal Railways; and August
1955
Box 517 Folder 10
Railway Express Agency, Inc.; Detroit, Michigan; Milwaukee, Wisconsin; Pittsburgh, Pennsylvania
1954-1955
Scope and Contents
May 1954-55.
Box 517 Folder 11
Railway Express Agency, Inc.; Detroit, Michigan; Milwaukee, Wisconsin; Pittsburgh, Pennsylvania
1953-1954
Scope and Contents
December 1953-April 1954.
Box 518 Folder 1
Railway Express Agency, Inc.; Detroit, Michigan; Milwaukee, Wisconsin; Pittsburgh, Pennsylvania
1953
Scope and Contents
October 28, 1953-November 1953.
Box 518 Folder 2
Railway Express Agency, Inc.; Detroit, Michigan; Milwaukee, Wisconsin; Pittsburgh, Pennsylvania
1953
Scope and Contents
September 1953-October 27, 1953.
Box 518 Folder 3
General
1953-1954
Scope and Contents
October 1953-August 1954.
Box 518 Folder 4
General
1952-1953
Scope and Contents
July 1952-September 1953.
Box 518 Folder 5
General
1952
Scope and Contents
January-June 1952.
Box 518 Folder 6
General
1950-1951
Scope and Contents
November 1950-51.
Box 518 Folder 7
General
1950
Scope and Contents
August 3, 1950-October 1950.
Box 518 Folder 8
General
1949-1950
Scope and Contents
October 1949-August 2, 1950.
Box 518 Folder 9
General
1948-1949
Scope and Contents
December 1948-September 1949.
Box 518 Folder 10
General
1947-1948
Scope and Contents
1947-November 1948.
Box 518 Folder 11
General
1946
Box 518 Folder 12
General
1941-1945
Box 518 Folder 13
General
1934-1940
Box 518 Folder 14
General. Cassidy, A. and Grimshaw, F. Placed on Unfair List by LaSalle Trades and Labor Council
1939-1946
Box 518 Folder 15
General. International Brotherhood of Teamsters Boycott of Railway Express Agency, Kansas City, Missouri
1941-1943
Box 519 Folder 1
General. Clippings
1939-1940
Scope and Contents
September 27, 1939-September 11, 1940.
Box 519 Folder 2
General
1924
Box 519 Folder 3
General
1929
Box 519 Folder 4
General
1927
Box 519 Folder 5
General
1925
Box 519 Folder 6
General
1924-1925
Sub-Series 342-6. Strikes
Box 519 Folder 7
Norfolk and Western Railroad
1928-1939
Box 519 Folder 8
Norfolk and Western Railroad
1920
Sub-Series 342-8. Strikes
Box 519 Folder 9
Unauthorized Strike at Railway Express Agency, New York, New York
1933
Box 519 Folder 10
Unauthorized Strike at Railway Express Agency, New York, New York. Clippings
1928
Sub-Series 342-9. Strikes
Box 519 Folder 11
Toledo, Peoria, and Western Railroad
1929-1952
Sub-Series 342-10. Strikes
Box 519 Folder 12
Illinois Central Railroad
1931
Sub-Series 342-11. Strikes
Box 519 Folder 13
Michigan Central
1932
Sub-Series 342-12. Strikes
Box 519 Folder 14
Illegal Strike at Universal Carloading and Distributing Company, Cleveland, Ohio
1933
Box 519 Folder 15
Michigan Central Railway. NMB Case No. A-5935
1961
Sub-Series 342-13. Strikes
Box 519 Folder 16
Central of Georgia Railroad
1961
Box 519 Folder 17
Central of Georgia Railroad
1960
Sub-Series 342-14. Strikes
Box 519 Folder 18
United Textile Workers of America
1934
Sub-Series 342-15. Strikes
Box 519 Folder 19
Santa Fe Railway
1962
Box 519 Folder 20
International Brotherhood of Teamsters at A&P Company, Pittsburgh, Pennsylvania
1934
Sub-Series 342-16. Strikes
Box 519 Folder 21
International Ladies' Garment Workers Union, Decatur, Illinois
1935
Sub-Series 342-17. Strikes
Box 519 Folder 22
Railroad Express Agency. NMB Case No. A-6998
1963-1964
Box 519 Folder 23
Railroad Express Agency. NMB Case No. A-6998
1960-1962
Box 519 Folder 24
International Brotherhood of Teamsters at Mier and Frank Department Store, Portland, Oregon
1935
Sub-Series 342-18. Strikes
Box 519 Folder 25
Southern Pacific Railway Company. NMB Case No. A-7082
1962-1964
Box 519 Folder 26
Southern Pacific Railway Company. NMB Case No. A-7082
1964
Box 519 Folder 27
Southern Pacific Railway Company. NMB Case No. A-7082. June 1, 1963 Wage Demand
1964
Box 519 Folder 28
Southern Pacific Railway Company. NMB Case No. A-6617
1963-1964
Scope and Contents
February 28, 1963-64.
Box 519 Folder 29
Southern Pacific Railway Company. NMB Case No. A-6617
1961-1963
Scope and Contents
1961-February 27, 1963.
Box 519 Folder 30
Order of Railroad Telegraphers at Southern Pacific Railway
1961
Box 519 Folder 31
International Brotherhood of Teamsters at William H. Block Company, Indianapolis, Indiana
1936
Sub-Series 342-19. Strikes
Box 519 Folder 32
United Leather Workers International Union at Vici Kid Company, Philadelphia, Pennsylvania
1936
Sub-Series 342-20. Strikes
Box 519 Folder 33
Pennsylvania Railroad
1962
Box 519 Folder 34
Pennsylvania Railroad
1960
Box 519 Folder 35
United Rubber Workers of America at Goodyear Rubber Company, Akron, Ohio
1936
Box 519 Folder 36
International Transport Workers Union at Pennsylvania Railroad
1960
Sub-Series 342-21. Strikes
Box 519 Folder 37
Great Northern Railway. Ore Dock Notice
1962
Scope and Contents
1962 March, 1
Box 519 Folder 38
International Brotherhood of Teamsters at Blumauer Frank Drug Company
1936-1937
Sub-Series 342-22. Strikes
Box 519 Folder 39
Northern Pacific Railway. Ore Dock Notice
1962
Scope and Contents
1962 March, 1
Box 519 Folder 40
International Association of Machinists at Remington Rand Company
1936-1937
Sub-Series 342-23. Strikes
Box 519 Folder 41
International Brotherhood of Teamsters at Reading Transportation Company
1937
Sub-Series 342-24. Strikes
Box 519 Folder 42
Soo Line Railroad. Ore Dock Notice
1962
Scope and Contents
1962 March, 1
Box 519 Folder 43
Soo Line Railroad. Soo Line Central Agency Plan. Wisconsin Docket 2-R-4422
1963
Box 519 Folder 44
Chicago, Milwaukee, St. Paul, and Pacific Railroad Company
1960
Box 519 Folder 45
Unauthorized Strike at Erie Freight Handlers (Seaboard Terminal)
1937
Sub-Series 342-25. Strikes
Box 519 Folder 46
Missouri-Kansas-Texas Railway. NMB Case No. 6280
1961
Box 519 Folder 47
Kingham Trailer Company. Louisville, Kentucky
1937
Sub-Series 342-26. Strikes
Box 519 Folder 48
Engineers', Firemen's, and Switchmen's Unions
1948
Sub-Series 342-27. Strikes
Box 519 Folder 49
Brotherhood of Railroad Trainmen and Order of Railway Conductors
1950-1952
Sub-Series 342-28. Strikes
Box 519 Folder 50
Chesapeake and Ohio Railway
1963
Sub-Series 342-29. Strikes
Box 519 Folder 51
Western Pacific Railway. NMB Case No. A-5869
1961
Box 519 Folder 52
Denver Union Terminal Railway
1956-1959
Sub-Series 342-30. Strikes
Box 520 Folder 1
Masters, Mates, and Pilots and Marine Engineers' Beneficial Association at American Coal Shipping, Inc.
1956-1959
Sub-Series 342-31. Strikes
Box 520 Folder 2
International Brotherhood of Teamsters at Railway Express Agency; Detroit, Michigan; Milwaukee, Wisconsin; Pittsburgh, Pennsylvania; Cleveland, Ohio; Cincinnati, Ohio; Philadelphia, Pennsylvania
1957-1958
Box 520 Folder 3
International Brotherhood of Teamsters at Railway Express Agency; Detroit, Michigan; Milwaukee, Wisconsin; Pittsburgh, Pennsylvania; Cleveland, Ohio; Cincinnati, Ohio; Philadelphia, Pennsylvania. Appeal of Lodge No. 2176 for Strike Benefits
1957-1959
Box 520 Folder 4
International Brotherhood of Teamsters at Railway Express Agency; Detroit, Michigan; Milwaukee, Wisconsin; Pittsburgh, Pennsylvania; Cleveland, Ohio; Cincinnati, Ohio; Philadelphia, Pennsylvania. Appeal of Lodge No. 2219 for Strike Benefits
1957-1959
Sub-Series 342-32. Strikes
Box 520 Folder 5
Santa Fe Railroad
1957-1958
Scope and Contents
November 13, 1957-58.
Box 520 Folder 6
Santa Fe Railroad
1957
Scope and Contents
September 1957-November 12, 1957.
Sub-Series 342-35. Strikes
Box 520 Folder 7
St. Louis-San Francisco Railroad. NMB Case No. A-6764
1962-1963
Scope and Contents
1962-October 1963.
Sub-Series 342-38. Strikes
Box 520 Folder 8
New York Central Railroad. NMB Case No. A-5935
1961-1962
Scope and Contents
1961-April 1962.
Box 520 Folder 9
New York Central Railroad. Possible Strike by Transport Workers Union
1962
Scope and Contents
1962 January
Box 520 Folder 10
New York Central Railroad. Possible Strike by Order of Railway Conductors and Brakemen
1961
Scope and Contents
1961 January
Sub-Series 342-41. Strikes
Box 520 Folder 11
Boston and Albany Railway. NMB Case No. A-5935
1961
Sub-Series 342-54. Strikes
Box 520 Folder 12
Chicago, Milwaukee, St. Paul, and Pacific Railroad
1960
Sub-Series 342-57. Strikes
Box 520 Folder 13
Chicago and Northwestern Railroad. Ore Dock Notice
1962
Scope and Contents
1962 March, 1
Box 520 Folder 14
Chicago and Northwestern Railroad. NMB Case No. 6443
1960-1964
Sub-Series 342-65. Strikes
Box 520 Folder 15
Belt Railway Company of Chicago. NMB Cases Nos. A-6954, A-6955
Sub-Series 342-66. Strikes
Box 520 Folder 16
Pittsburgh and Lake Erie Railway. NMB Case No. A-5935
1961
Sub-Series 342-84. Strikes
Box 520 Folder 17
Missouri Pacific Railway. NMB Case No. 3245
1962
Box 520 Folder 18
Missouri Pacific Railway. International Brotherhood of Teamsters, Local No. 600
1960
Sub-Series 342-96. Strikes
Box 520 Folder 19
Rutland Railway
1960-1961
Sub-Series 342-108. Strikes
Box 520 Folder 20
Chicago and Western Indiana Railroad. NMB Cases Nos. A-6954, A-6955
1963
Sub-Series 342-112. Strikes
Box 520 Folder 21
Cleveland, Cincinnati, Chicago, and St. Louis Railway. NMB Case No. A-5935
1961
Sub-Series 342-117. Strikes
Box 520 Folder 22
Terminal Railroad Association of St. Louis. NMB Case No. A-6519
1961
Sub-Series 342-120. Strikes
Box 520 Folder 23
Missouri Pacific Railway, Gulf District. NMB Case No. 3245
1962
Sub-Series 342-123. Strikes
Box 520 Folder 24
Grand Trunk Western Railroad
1960
Sub-Series 342-124. Strikes
Box 520 Folder 25
Indiana Harbor Belt Railway Company. NMB Case No. A-5935
1961
Sub-Series 342-127. Strikes
Box 520 Folder 26
Denver and Rio Grande Western Railway. NMB Case No. A-6497
1961
Box 520 Folder 27
Denver and Rio Grande Western Railway. NMB Case No. A-6497
1960
Sub-Series 342-134. Strikes
Box 520 Folder 28
Chicago Junction, Chicago River, and Indiana Railway Company. NMB Case No. A-5935
1961
Sub-Series 342-154. Strikes
Box 520 Folder 29
Duluth, Missabe, and Iron Range Railroad
1961
Box 520 Folder 30
Duluth, Missabe, and Iron Range Railroad. Ore Dock Notice
1962
Scope and Contents
1962 March, 1
Sub-Series 342-180. Strikes
Box 520 Folder 31
Columbus and Greenville Railroad
1961
Sub-Series 342-181. Strikes
Box 520 Folder 32
Lake Superior and Ishpeming Railroad. Ore Dock Notice
1962
Scope and Contents
1962 March, 1
Box 520 Folder 33
Lake Superior and Ishpeming Railroad
1961
Sub-Series 342-188. Strikes
Box 520 Folder 34
Chicago Union Station. Notice of August 10, 1964
1964
Sub-Series 342-209. Strikes
Box 520 Folder 35
Monongahela Railway Company. NMB Case No. A-5935
1961
Sub-Series 342-227. Strikes
Box 520 Folder 36
Universal Carloading Company. Notice of February 28, 1963
1962
Box 520 Folder 37
Universal Carloading Company. 1961 National Wage Movement
1961
Sub-Series 342-246. Strikes
Box 520 Folder 38
Acme Fast Freight, Inc.
1960
Sub-Series 342-375. Strikes
Box 520 Folder 39
New York Central Building Corporation. NMB Case No. A-5935
1961
Sub-Series 342-380. Strikes
Box 520 Folder 40
Santa Fe Trail Transportation Company
1961
Sub-Series 342-390. Strikes
Box 520 Folder 41
Philadelphia, Bethlehem, and New England Railway Company. NMB Case No. A-6813
1962
Sub-Series 342-416. Strikes
Box 520 Folder 42
Flight Engineers' International Association at Pan American World Airways, Inc.
1961-1962
Scope and Contents
1961-March 18, 1962.
Box 520 Folder 43
Flight Engineers' International Association at Pan American World Airways, Inc.
1960
Sub-Series 342-437. Strikes
Box 520 Folder 44
International Association of Machinists at Northwest Airlines
1960-1961
Sub-Series 342-488. Strikes
Box 520 Folder 45
Western Airlines
1961
Box 520 Folder 46
Western Airlines
1955-1959
Sub-Series 342-517. Strikes
Box 520 Folder 47
Braniff Airways, Inc.
1960-1961
Scope and Contents
October 5, 1960-March 1961.
Box 521 Folder 1
Braniff Airways, Inc. Thomas, E.R., Lodge No. 3053
1960-1961
Box 521 Folder 2
Braniff Airways, Inc.
1960
Scope and Contents
August 1960-October 4, 1960.
Sub-Series 342-675. Strikes
Box 521 Folder 3
New Orleans Union Passenger Terminal
1961
Sub-Series 342-730. Strikes
Box 521 Folder 4
Republic Carloading Company
1961
Series LIX. STATISTICS
Sub-Series 347-0. Statistics
Box 521 Folder 5
General
1930
Box 521 Folder 6
General
1923-1928
Box 521 Folder 7
General
1931
Box 521 Folder 8
General. 46th Annual Report Railway Statistics
1933-1934
Box 521 Folder 9
General
1935
Box 521 Folder 10
General. Arguments Amending Title No. 3, Transportation Act
1924
Sub-Series 347-1. Statistics
Box 521 Folder 11
Monthly Labor Review
1930
Box 521 Folder 12
Monthly Labor Review
1934
Box 521 Folder 13
Monthly Labor Review
1923-1930
Sub-Series 347-3. Statistics
Box 521 Folder 14
Subscription to Railway Age
1925-1929
Box 521 Folder 15
Subscription to Railway Age
1933
Sub-Series 347-4. Statistics
Box 521 Folder 16
The Commercial and Financial Chronicle
1923-1927
Sub-Series 347-5. Statistics
Box 521 Folder 17
Labor Bureau Newsletter
1928
Sub-Series 347-6. Statistics
Box 521 Folder 18
United States Commerce Reports
1923-1927
Sub-Series 347-7. Statistics
Box 521 Folder 19
United States Survey of Current Business
1930
Box 521 Folder 20
United States Survey of Current Business
1924-1925
Sub-Series 347-8. Statistics
Box 521 Folder 21
Industrial News Survey
1923-1926
Sub-Series 347-9. Statistics
Box 521 Folder 22
Interstate Commerce Commission
1923-1924
Box 521 Folder 23
Interstate Commerce Commission
1932
Sub-Series 347-10. Statistics
Box 521 Folder 24
Interstate Commerce Commission Statistics on Class I Steam Railroads
1923
Sub-Series 347-11. Statistics
Box 521 Folder 25
Interstate Commerce Commission Statistics on Freight and Passenger Train Service Unit Costs
1923
Sub-Series 347-12. Statistics
Box 521 Folder 26
Interstate Commerce Commission Statistics on Freight and Passenger Train Service on Class I Steam Railroads
1923
Sub-Series 347-13. Statistics
Box 521 Folder 27
42nd Annual Report of Railway Statistics
1930
Sub-Series 347-14. Statistics
Box 521 Folder 28
Interstate Commerce Commission Statistics on Southeastern Express Company Wages
1923
Sub-Series 347-15. Statistics
Box 521 Folder 29
Interstate Commerce Commission Statistics on Southeastern Express Company Revenue Traffic
1923
Sub-Series 347-16. Statistics
Box 521 Folder 30
Interstate Commerce Commission Statistics on American Railway Express Company Wages
1923
Sub-Series 347-17. Statistics
Box 521 Folder 31
Interstate Commerce Commission Statistics on American Railway Express Company Revenue Traffic
1923
Sub-Series 347-18. Statistics
Box 521 Folder 32
Fair Tariff League
1923
Sub-Series 347-19. Statistics
Box 521 Folder 33
National Bureau of Economic Research, Inc.
1923-1929
Sub-Series 347-20. Statistics
Box 521 Folder 34
Interstate Commerce Commission Statistics on Operating Revenues and Expenses for Railroads with Annual Revenues Above $25,000,000
1923
Sub-Series 347-21. Statistics
Box 521 Folder 35
Mundy's Earnings Power of Railroads, 1923 Edition, No. 18
1924
Sub-Series 347-22. Statistics
Box 521 Folder 36
Oklahoma Leader
1923
Sub-Series 347-23. Statistics
Box 521 Folder 37
Canadian Pacific Railway
1923-1924
Sub-Series 347-25. Statistics
Box 521 Folder 38
Consolidation, Accounting, and Revising Systems
1924
Sub-Series 347-26. Statistics
Box 521 Folder 39
Information to Local Lodges on Individuals
1924-1925
Sub-Series 347-27. Statistics
Box 521 Folder 40
Babson's
1923
Sub-Series 347-28. Statistics
Box 521 Folder 41
Southern Pacific Railroad
1924
Sub-Series 347-29. Statistics
Box 521 Folder 42
Financial Age
1923
Sub-Series 347-30. Statistics
Box 521 Folder 43
Industrial Arts Index
1923
Sub-Series 347-31. Statistics
Box 521 Folder 44
Railroad Consolidation
1923
Sub-Series 347-32. Statistics
Box 521 Folder 45
Comparison of Earnings and Expenses
1923-1924
Sub-Series 347-33. Statistics
Box 521 Folder 46
City Employees of Des Moines, Iowa
1924
Sub-Series 347-34. Statistics
Box 521 Folder 47
Comparative Wages of Railroad Employees
1924-1925
Sub-Series 347-36. Statistics
Box 521 Folder 48-49
Comparative Working Rules
1924
Sub-Series 347-37. Statistics
Box 521 Folder 50
Earnings of Clerical and Station Service Employees in January 1924
1924
Sub-Series 347-38. Statistics
Box 521 Folder 51
Grand Trunk Railroad
1925
Sub-Series 347-39. Statistics
Box 521 Folder 52
Comparative Working Rules
1924
Sub-Series 347-40. Statistics
Box 521 Folder 53
Southern Railway
1924
Sub-Series 347-41. Statistics
Box 521 Folder 54
Baltimore and Ohio Railroad
1923
Box 521 Folder 55
Baltimore and Ohio Railroad
1931
Sub-Series 347-42. Statistics
Box 521 Folder 56
Missouri Pacific Railroad
1924
Sub-Series 347-43. Statistics
Box 521 Folder 57
Railroads in Grand Division No. 1
1923
Sub-Series 347-44. Statistics
Box 521 Folder 58
Railroads in Grand Division No. 2
1923
Sub-Series 347-45. Statistics
Box 521 Folder 59
Railroads in Grand Division No. 3
1923
Sub-Series 347-46. Statistics
Box 521 Folder 60
Rules of United States Railroad Labor Board Decisions Nos. 1719 and 1989, Kansas City Southern Railway, Texarkana and Fort Smith Railway, and International-Great Northern Railroad Company
Sub-Series 347-47. Statistics
Box 521 Folder 61
St. Louis and San Francisco Railroad
1924
Sub-Series 347-48. Statistics
Box 521 Folder 62
Terminal Railroad of St. Louis
1924
Sub-Series 347-49. Statistics
Box 521 Folder 63
Comparative Wages on Western Railroads
1924
Sub-Series 347-50. Statistics
Box 521 Folder 64
Interstate Commerce Commission Statistics Reporting Forms
1924
Sub-Series 347-51. Statistics
Box 521 Folder 65
Requests for Copies of Decisions of United States Railroad Labor Board
1924
Sub-Series 347-52. Statistics
Box 521 Folder 66
Signed Copies of Agreements
1924
Sub-Series 347-53. Statistics
Box 521 Folder 67
Louisville and Nashville Railroad
1924-1925
Sub-Series 347-54. Statistics
Box 521 Folder 68
Cleveland, Chicago, Cincinnati, and St. Louis Railway
1923
Sub-Series 347-55. Statistics
Box 521 Folder 69
Atlantic Coast Line Railroad
1923-1924
Sub-Series 347-56. Statistics
Box 521 Folder 70
Michigan Central Railroad
1924-1925
Sub-Series 347-57. Statistics
Box 521 Folder 71
Interstate Commerce Commission Statistics on Tonnage Interchanged Between Great Northern Railroad and Northern Pacific Railroad, from 1896 to 1921
1923
Sub-Series 347-58. Statistics
Box 521 Folder 72
New York Central Railroad Company
1924
Sub-Series 347-60. Statistics
Box 521 Folder 73
New York, Ontario, and Western Railroad
1924
Sub-Series 347-61. Statistics
Box 521 Folder 74
Boston and Maine Railroad
1924
Sub-Series 347-62. Statistics
Box 521 Folder 75
Railroad Data
1924
Sub-Series 347-63. Statistics
Box 521 Folder 76
Railroad Data
1924
Sub-Series 347-64. Statistics
Box 521 Folder 77
Changes in Cost of Living
1925
Sub-Series 347-65. Statistics
Box 521 Folder 78
New York, Ontario, and Western Railroad
1924
Sub-Series 347-66. Statistics
Box 521 Folder 79
United States Railroad Labor Board Rules of Carriers on Free Transportation
1924
Sub-Series 347-67. Statistics
Box 521 Folder 80
New York Central Railroad Company
1924
Sub-Series 347-68. Statistics
Box 521 Folder 81
Boston Terminal Company
1924
Sub-Series 347-69. Statistics
Box 521 Folder 82
Interstate Commerce Commission. Annual Report
1924-1927
Sub-Series 347-70. Statistics
Box 521 Folder 83
United States Railroad Labor Board Wage Series Report No. 4
1924
Scope and Contents
1924 February
Sub-Series 347-71. Statistics
Box 521 Folder 84
Terminal Company Contracts for Handling U.S. Mail
1924
Sub-Series 347-72. Statistics
Box 521 Folder 85
Digest of the Railway Labor Act
Scope and Contents
not dated.
Sub-Series 347-73. Statistics
Box 521 Folder 86
Denver and Rio Grande Western Railroad
1923
Sub-Series 347-74. Statistics
Box 521 Folder 87
Boston and Maine Railroad
1924
Sub-Series 347-75. Statistics
Box 521 Folder 88
Interstate Commerce Commission Statistics on Number of Clerks Employed by Railroads
1924
Sub-Series 347-76. Statistics
Box 521 Folder 89
Questionnaire to Baggage, Mail and Parcel Room Employees
1927
Sub-Series 347-77. Statistics
Box 521 Folder 90
1924 Wage Submission. Special Fund
1924
Sub-Series 347-79. Statistics
Box 521 Folder 91
Davis, H.B., Columbia University
1924
Sub-Series 347-80. Statistics
Box 521 Folder 92
Wage Agreements. Foerster, R.F., Princeton University
1924
Sub-Series 347-81. Statistics
Box 521 Folder 93
Adjustment of Rates of Pay on Chicago, Indianapolis, and Louisville Railroad
1924
Sub-Series 347-82. Statistics
Box 521 Folder 94
New York State Industrial Bulletin
1925
Sub-Series 347-83. Statistics
Box 521 Folder 95
Illinois Labor Bulletin
1925
Sub-Series 347-84. Statistics
Box 521 Folder 96
Massachusetts
1929
Sub-Series 347-85. Statistics
Box 521 Folder 97
Wisconsin Monthly Labor Market Survey
1925
Sub-Series 347-86. Statistics
Box 521 Folder 98
Federal Reserve Bulletin
1930
Sub-Series 347-87. Statistics
Box 521 Folder 99
Chicago and Northwestern Railway
1935
Box 521 Folder 100
Chicago and Northwestern Railway
1925
Sub-Series 347-88. Statistics
Box 521 Folder 101
Monthly Bulletin, Philadelphia Federal Reserve District
1925
Box 521 Folder 102
The Economist
1925
Sub-Series 347-89. Statistics
Box 521 Folder 103
Classification of Storehouse Employees
1925
Sub-Series 347-90. Statistics
Box 521 Folder 104
Rule 42 of Maine Central Railroad Agreement
1925
Sub-Series 347-91. Statistics
Box 521 Folder 105
Regional Advisory Boards, Car Service Division, American Railway Association
1925
Sub-Series 347-92. Statistics
Box 521 Folder 106
Labor Laws of the United States
1925
Sub-Series 347-93. Statistics
Box 521 Folder 107
Analysis of Railroad Operations
1925
Sub-Series 347-94. Statistics
Box 521 Folder 108
Income in the Various States
1926
Sub-Series 347-95. Statistics
Box 521 Folder 109
Employee Representation
1926
Sub-Series 347-96. Statistics
Box 521 Folder 110
Report on Trade Unions
1926
Sub-Series 347-97. Statistics
Box 521 Folder 111
Pocket List of Railroad Officials
1933
Box 521 Folder 112
Pocket List of Railroad Officials
1926-1928
Sub-Series 347-98. Statistics
Box 521 Folder 113
Membership Classifications. Express Companies
1928-1929
Sub-Series 347-99. Statistics
Box 521 Folder 114
The Progressive
1933
Box 521 Folder 115
The Progressive
1928-1929
Sub-Series 347-100. Statistics
Box 521 Folder 116
Academy of Political Science
1929
Sub-Series 347-101. Statistics
Box 521 Folder 117
The Progressive
1934
Box 521 Folder 118
The Progressive
1929
Sub-Series 347-102. Statistics
Box 521 Folder 119
Earnings of Factory Workers
1930
Sub-Series 347-103. Statistics
Box 521 Folder 120
President's Organization on Unemployment Relief
1931
Box 521 Folder 121
Unemployment
1930
Series LX. REGIONAL ASSOCIATIONS OF GENERAL CHAIRMEN
Sub-Series 349-0. Regional Associations of General Chairmen
Box 522 Folder 1
General. Section 6 Notices
1958-1959
Box 522 Folder 2
General
1929
Box 522 Folder 3
General
1938
Box 522 Folder 4
General
1933
Box 522 Folder 5
General
1932
Box 522 Folder 6
General
1930
Box 522 Folder 7
General
1924
Sub-Series 349-1. Regional Associations of General Chairmen
Box 522 Folder 8
Eastern Regional Association
1956-1962
Scope and Contents
May 1956-62.
Box 522 Folder 9
Eastern Regional Association
1955-1956
Scope and Contents
1955-April 1956.
Box 522 Folder 10
Eastern Regional Association
1951-1954
Box 522 Folder 11
Eastern Regional Association
1945-1950
Box 522 Folder 12
Eastern Regional Association
1940-1944
Box 522 Folder 13
Eastern Regional Association
1930-1939
Box 522 Folder 14-15
Eastern Regional Association
1928-1929
Box 522 Folder 16
Eastern Regional Association
1924
Box 522 Folder 17
Eastern Regional Association
1926-1927
Sub-Series 349-2. Regional Associations of General Chairmen
Box 522 Folder 18
Southeastern Regional Association
1963-1968
Box 522 Folder 19
Southeastern Regional Association
1956-1962
Box 522 Folder 20
Southeastern Regional Association
1953-1955
Box 522 Folder 21
Southeastern Regional Association
1940-1952
Box 523 Folder 1
Southeastern Regional Association
1929-1930
Box 523 Folder 2
Southeastern Regional Association
1926
Box 523 Folder 3
Southeastern Regional Association
1925
Box 523 Folder 4
Southeastern Regional Association
1924
Box 523 Folder 5
Southeastern Regional Association
1928-1929
Box 523 Folder 6
Southeastern Regional Association
1927
Box 523 Folder 7
Southeastern Regional Association. Minutes of Meetings
1931-1932
Box 523 Folder 8
Southeastern Regional Association
1931
Sub-Series 349-3. Regional Associations of General Chairmen
Box 523 Folder 9
Western Regional Association
1963
Box 523 Folder 10
Western Regional Association
1959-1962
Scope and Contents
December 1959-62.
Box 523 Folder 11
Western Regional Association
1955-1959
Scope and Contents
July 1955-November 1959.
Box 523 Folder 12
Western Regional Association
1964
Box 523 Folder 13
Western Regional Association
1953-1955
Scope and Contents
May 1953-June 1955.
Box 523 Folder 14
Western Regional Association
1948-1953
Scope and Contents
August 1948-April 1953.
Box 523 Folder 15
Western Regional Association
1945-1948
Scope and Contents
1945-July 1948.
Box 523 Folder 16
Western Regional Association
1939-1944
Box 523 Folder 17
Western Regional Association
1925
Sub-Series 349-4. Regional Associations of General Chairmen
Box 523 Folder 18
Express General Chairmen
1927
Box 523 Folder 19
Express General Chairmen
1924
Sub-Series 349-5. Regional Associations of General Chairmen
Box 523 Folder 20
Joint Regional Association
1927
Box 523 Folder 21
Joint Regional Association
1931
Box 523 Folder 22
Joint Regional Association.- Policy Committees
1934-1935
Sub-Series 349-6. Regional Associations of General Chairmen
Box 523 Folder 23
National Federation of General Secretary-Treasurers
1935
Series LXI. BY-LAWS
Sub-Series 376-1. By-Laws
Box 523 Folder 24
Eastern Regional Association of General Chairmen
1928-1929
Sub-Series 376-2. By-Laws
Box 523 Folder 25
Southeastern Regional Association of General Chairmen
1935-1955
Box 523 Folder 26
Southeastern Regional Association of General Chairmen
1924
Box 523 Folder 27
Southeastern Regional Association of General Chairmen
1928
Series LXII. INCREASE IN RATES OF PAY
Sub-Series 377-0. Increase in Rates of Pay
Box 523 Folder 28-29
General
1924
Series LXIII. 1928 CONVENTION
Sub-Series 382-0. 1928 Convention
Box 524 Folder 1-12
Proceedings
1928
Scope and Contents
May 14-24, 1928.
Box 524 Folder 13-20
Report of Grand Lodge Officers
1928
Scope and Contents
May 14-24, 1928.
Box 525 Folder 1
General
1927
Box 525 Folder 2
Committee on Company Unions
1928
Box 525 Folder 3
General
1928
Box 525 Folder 4
Report of Committee on Legislation
1928
Box 525 Folder 5
Amendments to Constitution Submitted by Delegates, Local Lodges, and Boards of Adjustment
1928
Box 525 Folder 6
Resolutions
1928
Box 525 Folder 7
General
1925
Sub-Series 382-1. 1928 Convention
Box 525 Folder 8
Articles for Publication in Railway Clerk
1924
Sub-Series 382-2. 1928 Convention
Box 525 Folder 9
Souvenir Book
1927-1928
Sub-Series 382-4. 1928 Convention
Box 525 Folder 10
General Committee
1927
Box 525 Folder 11
General Committee
1928-1929
Sub-Series 382-5. 1928 Convention
Box 525 Folder 12
Appeal of Kelly, P.J.
1926
Sub-Series 382-6. 1928 Convention
Box 525 Folder 13
Mileage and Per Diem Expenses
1926
Box 525 Folder 14
Mileage and Per Diem Expenses
1928
Sub-Series 382-7. 1928 Convention
Box 525 Folder 15
1928 Constitution
1928
Box 525 Folder 16
1928 Constitution
1926
Sub-Series 382-8. 1928 Convention
Box 525 Folder 17
Proposed Changes in Brotherhood Laws
1928
Box 525 Folder 18
Proposed Changes in Brotherhood Laws
1926-1927
Sub-Series 382-9. 1928 Convention
Box 525 Folder 19
Report of Baldwin, H.F., Vice Grand President
1928
Box 525 Folder 20
Reports of Grand Lodge Officers
1927
Sub-Series 382-10. 1928 Convention
Box 525 Folder 21
Convention Hall
1927-1928
Box 525 Folder 22
Convention Hall
1928
Sub-Series 382-11. 1928 Convention
Box 525 Folder 23
Delegates
1928
Box 525 Folder 24
Delegates
1926-1927
Sub-Series 382-12. 1928 Convention
Box 525 Folder 25
Hotel Accommodations
1928
Sub-Series 382-13. 1928 Convention
Box 525 Folder 26
Official Call
1924-1927
Sub-Series 382-14. 1928 Convention
Box 525 Folder 27
Seating Arrangements
1928
Sub-Series 382-15. 1928 Convention
Box 525 Folder 28
Resolutions. Resolution No. 14
1928-1930
Box 525 Folder 29
Resolutions
1928-1929
Sub-Series 382-16. 1928 Convention
Box 525 Folder 30
Travel Routes
1928
Sub-Series 382-17. 1928 Convention
Box 525 Folder 31
Grand Sergeant-at-Arms and Assistants
1928
Sub-Series 382-18. 1928 Convention
Box 525 Folder 32
Free Transportation for Delegates
1928
Sub-Series 382-19. 1928 Convention
Box 525 Folder 33
Credentials Committee
1928
Sub-Series 382-20. 1928 Convention
Box 525 Folder 34
Speakers
1928
Sub-Series 382-21. 1928 Convention
Box 525 Folder 35
Daily Printed Minutes
1928
Sub-Series 382-22. 1928 Convention
Box 525 Folder 36
Pullman Rates
1928
Box 525 Folder 37
Pullman Rates
1927-1928
Sub-Series 382-23. 1928 Convention
Box 525 Folder 38
Stenographer for Vice Grand President of Express Division
1928
Sub-Series 382-24. 1928 Convention
Box 525 Folder 39
Outer Guards
1928
Sub-Series 382-25. 1928 Convention
Box 525 Folder 40
Inner Guards
1928
Sub-Series 382-26. 1928 Convention
Box 525 Folder 41
Committee on Rules and Order of Business
1928
Sub-Series 382-27. 1928 Convention
Box 525 Folder 42
Board of Tellers
1928
Sub-Series 382-28. 1928 Convention
Box 525 Folder 43
Grand Chaplain
1928
Sub-Series 382-29. 1928 Convention
Box 525 Folder 44
Committee on Committees
1928
Sub-Series 382-30. 1928 Convention
Box 525 Folder 45
Printed Minutes
1928
Sub-Series 382-31. 1928 Convention
Box 525 Folder 46
Address of Hon. Davis, J.J.
1928
Sub-Series 382-32. 1928 Convention
Box 525 Folder 47
Resolution of Condolences
1928
Sub-Series 382-33. 1928 Convention
Box 525 Folder 48
Overtime Pay for Grand Lodge Employees
1928
Series LXIV. RITUAL
Sub-Series 383-0. Ritual
Box 525 Folder 49
General
1932
Box 525 Folder 50
General
1925
Box 525 Folder 51
General
1926
Sub-Series 383-2. Ritual
Box 525 Folder 52
Key to Secret Work
1930-1948
Sub-Series 383-3. Ritual
Box 525 Folder 53
Union Label on Wearing Apparel
1926
Sub-Series 383-4. Ritual
Box 525 Folder 54
Order of Business
1926
Sub-Series 383-5. Ritual
Box 525 Folder 55
Obligation of Membership
1932-1952
Series LXV. WAGE ARBITRATION
Sub-Series 384-0. Wage Arbitration
Box 525 Folder 56
General
1926-1929
Box 525 Folder 57
General
1925-1926
Box 525 Folder 58
General
1926
Box 525 Folder 59
General
1925-1926
Box 525 Folder 60
General. United States Railroad Labor Board Statistical Bureau
1926
Scope and Contents
1926 May 1
Series LXVI. GRAND LODGE BOARD OF TRUSTEES
Sub-Series 385-0. Grand Lodge Board of Trustees
Box 525 Folder 61
General
1932-1959
Box 525 Folder 62
General
1928-1945
Box 525 Folder 63
General
1930
Box 525 Folder 64
General
1929
Box 525 Folder 65
General
1927
Box 525 Folder 66
General
1926
Box 525 Folder 67
General
1925
Sub-Series 385-2. Grand Lodge Board of Trustees
Box 525 Folder 68
Meetings
1928-1962
Box 525 Folder 69
Meetings
1931
Box 525 Folder 70
Meetings
1929
Box 525 Folder 71
Meetings
1926
Sub-Series 385-4. Grand Lodge Board of Trustees
Box 525 Folder 72
Certified Public Accountant
1932
Box 525 Folder 73
Certified Public Accountant
1931
Box 525 Folder 74
Certified Public Accountant
1929
Box 525 Folder 75
Certified Public Accountant
1927
Box 525 Folder 76
Certified Public Accountant
1926
Sub-Series 385-6. Grand Lodge Board of Trustees
Box 526 Folder 1
Minutes of Meetings
1933-1934
Box 526 Folder 2
Minutes of Meetings
1932
Box 526 Folder 3
Minutes of Meetings
1931
Box 526 Folder 4
Minutes of Meetings
1930
Box 526 Folder 5
Minutes of Meetings
1929
Box 526 Folder 6
Minutes of Meetings
1928
Box 526 Folder 7
Minutes of Meetings
1927
Sub-Series 385-7. Grand Lodge Board of Trustees
Box 526 Folder 8
Personnel
1941-1959
Box 526 Folder 9
Personnel
1929
Box 526 Folder 10
Personnel
1925-1926
Box 526 Folder 11
Personnel
1930
Sub-Series 385-9. Grand Lodge Board of Trustees
Box 526 Folder 12
Refunds to Grand Lodge
1928
Box 526 Folder 13
Refunds to Grand Lodge
1926
Sub-Series 385-10. Grand Lodge Board of Trustees
Box 526 Folder 14
Functions
1926
Sub-Series 385-11. Grand Lodge Board of Trustees
Box 526 Folder 15
Budget
1930
Box 526 Folder 16
Budget
1926
Sub-Series 385-12. Grand Lodge Board of Trustees
Box 526 Folder 17
Special Meetings
1927-1928
Box 526 Folder 18
Special Meetings
1931
Box 526 Folder 19
Special Meetings
1927
Sub-Series 385-13. Grand Lodge Board of Trustees
Box 526 Folder 20
Records
1931
Box 526 Folder 21
Records
1928-1929
Sub-Series 385-14. Grand Lodge Board of Trustees
Box 526 Folder 22
Activities
1929
Sub-Series 385-16. Grand Lodge Board of Trustees
Box 526 Folder 23
Recommendations
1936-1937
Box 526 Folder 24
Recommendations
1932
Sub-Series 385-17. Grand Lodge Board of Trustees
Box 526 Folder 25
Scrip Railroad Mileage Books
1933
Sub-Series 385-18. Grand Lodge Board of Trustees
Box 526 Folder 26
Per Diem and Mileage Allowances for Board Members
1943-1947
Series LXVII. GRAND EXECUTIVE COUNCIL
Sub-Series 386-0. Grand Executive Council
Box 526 Folder 27
General
1928-1959
Box 526 Folder 28
General. Automobile Purchase Plan
1948
Box 526 Folder 29
General
1927
Box 526 Folder 30
General
1926
Sub-Series 386-1. Grand Executive Council
Box 526 Folder 31
Sessions
1933-1945
Box 526 Folder 32
Sessions
1932
Box 526 Folder 33
Sessions
1931
Box 526 Folder 34
Sessions
1930
Box 526 Folder 35
Sessions
1929
Box 526 Folder 36
Sessions
1927
Box 526 Folder 37
Sessions
1926
Sub-Series 386-2. Grand Executive Council
Box 526 Folder 38
Motions and Resolutions
1931
Box 526 Folder 39
Motions and Resolutions
1930
Box 526 Folder 40
Motions and Resolutions
1928
Box 526 Folder 41
Motions and Resolutions
1927
Box 526 Folder 42
Motions and Resolutions
1925
Sub-Series 386-3. Grand Executive Council
Box 526 Folder 43
Minutes of Meetings
1952
Scope and Contents
1952 September
Box 526 Folder 44
Minutes of Meetings
1952
Scope and Contents
April 22-25, 1952.
Box 526 Folder 45
Minutes of Meetings
1951
Scope and Contents
1951 November
Box 526 Folder 46
Minutes of Meetings
1951
Scope and Contents
1951 March
Box 526 Folder 47
Minutes of Meetings
1960-1962
Box 526 Folder 48
Minutes of Meetings
1925-1949
Box 527 Folder 1
Minutes of Meetings
1950-1951
Box 527 Folder 2
Minutes of Meetings
1960
Scope and Contents
January 25-29, 1960.
Box 527 Folder 3
Minutes of Meetings
1950
Scope and Contents
November 13-15, 1950.
Box 527 Folder 4
Minutes of Meetings
1950
Scope and Contents
1950 April
Box 527 Folder 5
Minutes of Meetings
1949
Scope and Contents
1949 October
Box 527 Folder 6
Minutes of Meetings
1949
Scope and Contents
1949 April
Box 527 Folder 7
Minutes of Meetings
1948
Scope and Contents
1948 November
Sub-Series 386-4. Grand Executive Council
Box 527 Folder 8
Special Meeting
1931
Box 527 Folder 9
Special Meeting
1933-1934
Box 527 Folder 10
Special Meeting
1932
Box 527 Folder 11
Special Meeting
1928
Box 527 Folder 12
Special Meeting
1927
Sub-Series 386-5. Grand Executive Council
Box 527 Folder 13
Appeals
1935-1957
Box 527 Folder 14
Appeals
1960-1963
Box 527 Folder 15
Appeals. DeBorde, M.C.
1960-1961
Box 527 Folder 16
Appeals
1927
Box 527 Folder 17
Appeals
1926
Sub-Series 386-6. Grand Executive Council
Box 527 Folder 18
Meetings
1961-1962
Box 527 Folder 19
Meetings
1949-1955
Scope and Contents
1949-March 1955.
Box 527 Folder 20
Meetings
1943-1948
Box 527 Folder 21
Meetings. Special Meeting
1961
Scope and Contents
May 2-4, 1961.
Box 527 Folder 22
Meetings
1961
Scope and Contents
1961 February
Box 527 Folder 23
Meetings
1955-1960
Scope and Contents
April 1955-60.
Box 527 Folder 24
Meetings
1960
Scope and Contents
1960 August
Box 527 Folder 25
Meetings
1926-1942
Series LXVIII. FINANCIAL ASSISTANCE
Sub-Series 387-0. Financial Assistance
Box 527 Folder 26
System Boards of Adjustment. General
1931
Box 527 Folder 27
System Boards of Adjustment. General
1925-1926
Sub-Series 387-2. Financial Assistance
Box 527 Folder 28
Eastern Federation of General Chairmen
1927
Sub-Series 387-3. Financial Assistance
Box 527 Folder 29
Union Pacific System Board of Adjustment
1934
Box 527 Folder 30
Union Pacific System Board of Adjustment
1932
Box 527 Folder 31
Union Pacific System Board of Adjustment
1931
Box 527 Folder 32
Union Pacific System Board of Adjustment
1929-1930
Box 527 Folder 33
Union Pacific System Board of Adjustment
1928
Box 527 Folder 34
Union Pacific System Board of Adjustment
1927
Box 527 Folder 35
Union Pacific System Board of Adjustment
1925-1926
Sub-Series 387-4. Financial Assistance
Box 527 Folder 36
Oregon Short Line System Board of Adjustment
1925
Sub-Series 387-5. Financial Assistance
Box 527 Folder 37
O.W.R.& N. System Board of Adjustment
1926
Sub-Series 387-6. Financial Assistance
Box 527 Folder 38
New England System Board of Adjustment
1923
Sub-Series 387-7. Financial Assistance
Box 527 Folder 39
Minneapolis and St. Louis System Board of Adjustment
1926
Box 527 Folder 40
Minneapolis and St. Louis System Board of Adjustment
1930
Box 528 Folder 1
Minneapolis and St. Louis System Board of Adjustment
1929
Sub-Series 387-8. Financial Assistance
Box 528 Folder 2
New York, Ontario, and Western System Board of Adjustment
1929
Sub-Series 387-9. Financial Assistance
Box 528 Folder 3
Pere Marquette System Board of Adjustment
1932-1933
Box 528 Folder 4
Pere Marquette System Board of Adjustment
1931
Box 528 Folder 5
Pere Marquette System Board of Adjustment
1927
Sub-Series 387-10. Financial Assistance
Box 528 Folder 6
Allegheny District Board of Adjustment, Express Division
1929
Box 528 Folder 7
Allegheny District Board of Adjustment, Express Division
1927
Sub-Series 387-11. Financial Assistance
Box 528 Folder 8
South Atlantic Department District Board of Adjustment, Express Division
1932-1936
Box 528 Folder 9
South Atlantic Department District Board of Adjustment, Express Division
1926-1931
Box 528 Folder 10
South Atlantic Department District Board of Adjustment, Express Division
1938
Sub-Series 387-12. Financial Assistance
Box 528 Folder 11
Southeastern District Board of Adjustment, Express Division
1932
Box 528 Folder 12
Southeastern District Board of Adjustment, Express Division
1928-1929
Box 528 Folder 13
Southeastern District Board of Adjustment, Express Division
1926-1927
Sub-Series 387-13. Financial Assistance
Box 528 Folder 14
St. Louis Southwestern System Board of Adjustment
1933-1936
Box 528 Folder 15
St. Louis Southwestern System Board of Adjustment
1928-1929
Box 528 Folder 16
St. Louis Southwestern System Board of Adjustment
1926-1927
Sub-Series 387-14. Financial Assistance
Box 528 Folder 17
Texas and Pacific System Board of Adjustment
1936-1937
Box 528 Folder 18
Texas and Pacific System Board of Adjustment
1928-1929
Box 528 Folder 19
Texas and Pacific System Board of Adjustment
1926-1927
Box 528 Folder 20
Texas and Pacific System Board of Adjustment
1926
Sub-Series 387-15. Financial Assistance
Box 528 Folder 21
Kansas City Southern System Board of Adjustment
1937-1938
Box 528 Folder 22
Kansas City Southern System Board of Adjustment
1931
Box 528 Folder 23
Kansas City Southern System Board of Adjustment
1926-1927
Sub-Series 387-16. Financial Assistance
Box 528 Folder 24
Great Northern System Board of Adjustment
1928
Box 528 Folder 25
Great Northern System Board of Adjustment
1926
Sub-Series 387-17. Financial Assistance
Box 528 Folder 26
New York Central Lines West System Board of Adjustment
1932-1938
Box 528 Folder 27
New York Central Lines West System Board of Adjustment
1927
Sub-Series 387-18. Financial Assistance
Box 528 Folder 28
Chicago and Alton System Board of Adjustment
1931
Box 528 Folder 29
Chicago and Alton System Board of Adjustment
1928-1929
Box 528 Folder 30
Chicago and Alton System Board of Adjustment
1927
Sub-Series 387-19. Financial Assistance
Box 528 Folder 31
Erie System Board of Adjustment
1935
Box 528 Folder 32
Erie System Board of Adjustment
1928-1929
Box 528 Folder 33
Erie System Board of Adjustment
1927
Sub-Series 387-20. Financial Assistance
Box 528 Folder 34
Chicago, Indianapolis, and Louisville System Board of Adjustment
1943
Box 528 Folder 35
Chicago, Indianapolis, and Louisville System Board of Adjustment
1934
Box 528 Folder 36
Chicago, Indianapolis, and Louisville System Board of Adjustment
1927
Sub-Series 387-21. Financial Assistance
Box 528 Folder 37
Mobile and Ohio System Board of Adjustment
1936
Box 528 Folder 38
Mobile and Ohio System Board of Adjustment
1927
Sub-Series 387-22. Financial Assistance
Box 528 Folder 39
Texas and Louisiana District Board of Adjustment, Southern Pacific Railroad
1935-1937
Box 528 Folder 40
Texas and Louisiana District Board of Adjustment, Southern Pacific Railroad
1927-1928
Sub-Series 387-23. Financial Assistance
Box 528 Folder 41
Richmond, Fredericksburg, and Potomac System Board of Adjustment
1939-1940
Box 528 Folder 42
Richmond, Fredericksburg, and Potomac System Board of Adjustment
1927
Sub-Series 387-24. Financial Assistance
Box 528 Folder 43
Chicago and Western Lakes District Board of Adjustment, Express Division
1927
Sub-Series 387-25. Financial Assistance
Box 528 Folder 44
Nickel Plate System Board of Adjustment
1927-1929
Sub-Series 387-26. Financial Assistance
Box 528 Folder 45
Hocking Valley System Board of Adjustment
1936
Box 528 Folder 46
Hocking Valley System Board of Adjustment
1932
Box 528 Folder 47
Hocking Valley System Board of Adjustment
1931
Box 528 Folder 48
Hocking Valley System Board of Adjustment
1929
Box 528 Folder 49
Hocking Valley System Board of Adjustment
1928
Box 528 Folder 50
Hocking Valley System Board of Adjustment
1927
Sub-Series 387-27. Financial Assistance
Box 528 Folder 51
Chicago and Eastern Illinois System Board of Adjustment
1932-1941
Box 528 Folder 52
Chicago and Eastern Illinois System Board of Adjustment
1931
Box 528 Folder 53
Chicago and Eastern Illinois System Board of Adjustment
1930
Box 528 Folder 54
Chicago and Eastern Illinois System Board of Adjustment
1928
Sub-Series 387-28. Financial Assistance
Box 528 Folder 55
Canadian Pacific System Board of Adjustment
1934-1942
Box 528 Folder 56
Canadian Pacific System Board of Adjustment
1932
Box 528 Folder 57
Canadian Pacific System Board of Adjustment
1929
Box 528 Folder 58
Canadian Pacific System Board of Adjustment
1928
Sub-Series 387-29. Financial Assistance
Box 528 Folder 59
Western Weighing and Inspection Bureau System Board of Adjustment
1928
Sub-Series 387-30. Financial Assistance
Box 528 Folder 60
Southern Railway System Board of Adjustment
1928
Sub-Series 387-31. Financial Assistance
Box 528 Folder 61
Chicago, Burlington, and Quincy System Board of Adjustment
1933
Box 528 Folder 62
Chicago, Burlington, and Quincy System Board of Adjustment
1928
Sub-Series 387-32. Financial Assistance
Box 528 Folder 63
Chicago, Milwaukee, St. Paul, and Pacific System Board of Adjustment
1928
Sub-Series 387-33. Financial Assistance
Box 528 Folder 64
Soo Line System Board of Adjustment
1928-1930
Sub-Series 387-34. Financial Assistance
Box 528 Folder 65
Pennsylvania Railroad System Board of Adjustment
1928-1929
Sub-Series 387-35. Financial Assistance
Box 528 Folder 66
Boston and Maine System Board of Adjustment
1929
Sub-Series 387-36. Financial Assistance
Box 528 Folder 67
Chicago Great Western System Board of Adjustment
1932
Box 528 Folder 68
Chicago Great Western System Board of Adjustment
1929
Sub-Series 387-37. Financial Assistance
Box 528 Folder 69
Southern Pacific Railroad, Pacific Division System Board of Adjustment
1937
Box 528 Folder 70
Southern Pacific Railroad, Pacific Division System Board of Adjustment
1930
Sub-Series 387-38. Financial Assistance
Box 528 Folder 71
Norfolk and Southern System Board of Adjustment
1930
Sub-Series 387-39. Financial Assistance
Box 528 Folder 72
Northern District Board of Adjustment, Express Division
1930
Sub-Series 387-40. Financial Assistance
Box 528 Folder 72
Gulf, Mobile, and Northern System Board of Adjustment
1930
Sub-Series 387-41. Financial Assistance
Box 528 Folder 73
Northern Pacific System Board of Adjustment
1931
Box 528 Folder 74
Northern Pacific System Board of Adjustment
1932
Sub-Series 387-42. Financial Assistance
Box 528 Folder 75
Chicago, Milwaukee, and St. Paul System Board of Adjustment
1933-1936
Box 528 Folder 76
Chicago, Milwaukee, and St. Paul System Board of Adjustment
1932
Sub-Series 387-43. Financial Assistance
Box 528 Folder 77
Denver and Rio Grande Western System Board of Adjustment
1932-1942
Sub-Series 387-44. Financial Assistance
Box 528 Folder 78
New York District Board of Adjustment, Express Division
1933
Sub-Series 387-45. Financial Assistance
Box 528 Folder 79
New York, New Haven, and Hartford System Board of Adjustment
1933-1934
Sub-Series 387-46. Financial Assistance
Box 528 Folder 80
Chesapeake and Ohio System Board of Adjustment
1935-1937
Sub-Series 387-47. Financial Assistance
Box 528 Folder 81
Kansas City Terminal System Board of Adjustment
1936
Sub-Series 387-48. Financial Assistance
Box 528 Folder 82
Canadian National Express System Board of Adjustment
1936
Sub-Series 387-50. Financial Assistance
Box 528 Folder 83
Central Vermont System Board of Adjustment
1937-1938
Sub-Series 387-51. Financial Assistance
Box 528 Folder 84
Louisiana and Arkansas System Board of Adjustment
1937
Sub-Series 387-52. Financial Assistance
Box 528 Folder 85
Florida East Coast System Board of Adjustment
1937-1940
Sub-Series 387-53. Financial Assistance
Box 528 Folder 86
Rutland Railroad System Board of Adjustment
1938-1939
Sub-Series 387-54. Financial Assistance
Box 528 Folder 87
Colorado and Southern System Board of Adjustment
1938-1939
Sub-Series 387-55. Financial Assistance
Box 528 Folder 88
Lehigh Valley System Board of Adjustment
1939
Sub-Series 387-56. Financial Assistance
Box 528 Folder 89
Bessemer and Lake Erie System Board of Adjustment
1939
Sub-Series 387-57. Financial Assistance
Box 528 Folder 90
Delaware and Hudson System Board of Adjustment
1940-1941
Sub-Series 387-58. Financial Assistance
Box 528 Folder 91
Newfoundland Railway System Board of Adjustment
1940-1941
Sub-Series 387-59. Financial Assistance
Box 528 Folder 92
Norfolk and Western System Board of Adjustment
1941
Sub-Series 387-60. Financial Assistance
Box 528 Folder 93
Frisco System Board of Adjustment
1941
Sub-Series 387-61. Financial Assistance
Box 528 Folder 94
Braniff Airways System Board of Adjustment
1950-1954
Scope and Contents
December 1950-54.
Sub-Series 387-62. Financial Assistance
Box 528 Folder 95
Western Airlines System Board of Adjustment
1955
Series LXIX. RESOLUTIONS
Sub-Series 389-0. Resolutions
Box 528 Folder 96
1925 Convention. General
1925
Sub-Series 389-2. Resolutions
Box 528 Folder 97
1925 Convention. Resolution No. 2. Hospitalization Plans
1925
Box 528 Folder 98
1925 Convention. Resolution No. 2. Hospitalization Plans
1925-1928
Box 528 Folder 99
1925 Convention. Resolution No. 2. Hospitalization Plans
1925
Box 528 Folder 100
1925 Convention. Resolution No. 2. Hospitalization Plans
1925-1926
Sub-Series 389-19. Resolutions
Box 528 Folder 101
1928 Convention. Resolution No. 19
1928
Series LXX. LIFE MEMBERSHIP
Sub-Series 394-1. Life Membership
Box 528 Folder 102
Fisher, R.E., Kansas City, Missouri -1925
Sub-Series 394-2. Life Membership
Box 528 Folder 103
Carpenter, S.J., Birmingham, Alabama
1929
Sub-Series 394-4. Life Membership
Box 528 Folder 104
Mills, W.C., Portland, Oregon
1931
Sub-Series 394-5. Life Membership
Box 528 Folder 105
Tucker, A.M., Topeka, Kansas
1932
Series LXXI. NATIONAL MEDIATION BOARD
Sub-Series 396-0. National Mediation Board
Box 528 Folder 106
General
1960-1962
Box 528 Folder 107
General
1957-1959
Scope and Contents
May 1957-59.
Box 528 Folder 108
General
1956-1957
Scope and Contents
1956-April 1957.
Box 529 Folder 1
General
1955
Scope and Contents
May-December 1955.
Box 529 Folder 2
General
1951-1955
Scope and Contents
October 1951-April 1955.
Box 529 Folder 3
General
1948-1951
Scope and Contents
March 1948-September 1951.
Box 529 Folder 4
General
1946-1948
Scope and Contents
1946-February 1948.
Box 529 Folder 5
General
1944-1945
Box 529 Folder 6
General
1932-1943
Box 529 Folder 7
General
1930
Box 529 Folder 8
General
1929
Box 529 Folder 9
General
1927
Sub-Series 396-1. National Mediation Board
Box 529 Folder 10
Personnel
1945-1959
Scope and Contents
1945-June 26, 1959.
Box 529 Folder 11
Personnel
1933-1944
Box 529 Folder 12
Personnel
1932
Box 529 Folder 13
Personnel
1929
Box 529 Folder 14
Personnel
1928
Box 529 Folder 15
Personnel
1927
Sub-Series 396-2. National Mediation Board
Box 529 Folder 16
Mediators
1926
Sub-Series 396-3. National Mediation Board
Box 529 Folder 17
Blank Forms
1932
Box 529 Folder 18
Blank Forms
1931
Box 529 Folder 19
Blank Forms
1932
Box 529 Folder 20
Blank Forms
1930
Box 529 Folder 21
Blank Forms
1929
Box 529 Folder 22
Blank Forms
1926
Sub-Series 396-5. National Mediation Board
Box 529 Folder 23
Annual Reports
1960-1962
Box 529 Folder 24
Annual Reports
1956-1959
Box 529 Folder 25
Annual Reports
1953-1955
Box 530 Folder 1
Annual Reports
1951-1952
Box 530 Folder 2
Annual Reports
1949-1950
Box 530 Folder 3
Annual Reports
1947-1948
Box 530 Folder 4
Annual Reports
1932-1946
Box 530 Folder 5
Annual Reports
1946
Sub-Series 396-6. National Mediation Board
Box 530 Folder 6
Unsettled Submissions
1960-1962
Scope and Contents
July 1960-62.
Box 530 Folder 7
Unsettled Submissions
1957-1960
Scope and Contents
October 1957-June 1960.
Box 530 Folder 8
Unsettled Submissions
1956-1957
Scope and Contents
1956-September 1957.
Box 530 Folder 9
Unsettled Submissions
1954-1955
Scope and Contents
February 1954-55.
Box 530 Folder 10
Unsettled Submissions
1952-1954
Scope and Contents
April 1952-January 1954.
Box 530 Folder 11
Unsettled Submissions
1950-1952
Scope and Contents
June 1950-March 1952.
Box 530 Folder 12
Unsettled Submissions
1948-1950
Scope and Contents
November 1948-May 1950.
Box 530 Folder 13
Unsettled Submissions
1947-1948
Scope and Contents
1947-October 1948.
Box 530 Folder 14
Unsettled Submissions
1945-1946
Sub-Series 396-7. National Mediation Board
Box 530 Folder 15
Undesirable Neutral Arbitrators
1931
Sub-Series 396-8. National Mediation Board
Box 531 Folder 1
Pending Mediation Cases
1947-1950
Box 531 Folder 2
Pending Mediation Cases. Certifications by Union
1953-1954
Scope and Contents
December 1953-October 1954.
Box 531 Folder 3
Pending Mediation Cases. Certifications by Union
1949-1953
Scope and Contents
June 1949-November 1953.
Box 531 Folder 4
Pending Mediation Cases. Certifications by Union
1948-1949
Scope and Contents
1948-May 1949.
Box 531 Folder 5
Pending Mediation Cases. Certifications by Union
1940-1945
Scope and Contents
May 1940-June 1945.
Box 531 Folder 6
Pending Mediation Cases
1946
Box 531 Folder 7
Pending Mediation Cases. Certifications by Union
1935-1940
Box 531 Folder 8
Pending Mediation Cases. Certifications by Union
1941-1947
Box 531 Folder 9
Pending Mediation Cases. Certifications by Union
1945
Scope and Contents
July-December 1945.
Sub-Series 396-9. National Mediation Board
Box 531 Folder 10
Agreements
1942-1955
Box 531 Folder 11
Agreements
1935-1938
Box 531 Folder 12
Agreements
1941
Box 532 Folder 1
Agreements
1939-1940
Sub-Series 396-10. National Mediation Board
Box 532 Folder 2
Withdrawals
1935-1941
Sub-Series 396-11. National Mediation Board
Box 532 Folder 3
Emergency Board Reports
1952-1955
Scope and Contents
August 1952-July 1955.
Box 532 Folder 4
Emergency Board Reports
1952
Scope and Contents
February 15, 1952-July 1952.
Box 532 Folder 5
Emergency Board Reports
1950-1952
Scope and Contents
November 11, 1950-February 14, 1952.
Box 532 Folder 6
Emergency Board Reports
1950
Scope and Contents
June 1950-November 10, 1950.
Box 532 Folder 7
Emergency Board Reports
1949-1950
Scope and Contents
July 1949-May 1950.
Box 532 Folder 8
Emergency Board Reports
1949
Scope and Contents
1949 September 19
Box 532 Folder 9
Emergency Board Reports
1947-1949
Scope and Contents
June 1947-June 1949.
Box 532 Folder 10
Emergency Board Reports
1946-1947
Scope and Contents
June 1946-May 1947.
Box 533 Folder 1
Emergency Board Reports
1944-1946
Scope and Contents
1944-May 1946.
Box 533 Folder 2
Emergency Board Reports
1936-1943
Box 533 Folder 3
Emergency Board Reports
1943
Scope and Contents
1943 April 7
Series LXXII. 1931 CONVENTION
Sub-Series 398-0. 1931 Convention
Box 533 Folder 4-8
General. Proceedings
1931
Scope and Contents
May 11-18, 1931.
Box 533 Folder 9
General
1929
Box 533 Folder 10-12
General. Report of Committee on Legislation
1931
Scope and Contents
1931 May 11
Box 533 Folder 13
General. Pictures and Charts
1931
Box 533 Folder 14
General. Roster
1931
Box 533 Folder 15
General. Newspaper Clippings
1931
Sub-Series 398-1. 1931 Convention
Box 533 Folder 16
Convention City
1931
Box 533 Folder 17
Convention City
1929
Box 533 Folder 18
Convention City
1928
Box 533 Folder 19
Convention City
1927
Box 533 Folder 20
Convention City
1926
Sub-Series 398-2. 1931 Convention
Box 533 Folder 21
Convention Book
1928-1931
Sub-Series 398-3. 1931 Convention
Box 533 Folder 22
Convention Committee
1929
Box 533 Folder 23
Convention Committee
1928
Sub-Series 398-4. 1931 Convention
Box 533 Folder 24
Convention Hall
1928
Sub-Series 398-5. 1931 Convention
Box 533 Folder 25
Hotel Accommodations
1930
Box 533 Folder 26
Hotel Accommodations
1928-1929
Sub-Series 398-6. 1931 Convention
Box 533 Folder 27
Insurance Committee
1931
Box 533 Folder 28
Insurance Committee
1928
Sub-Series 398-7. 1931 Convention
Box 533 Folder 29
Committee on Laws
1931
Box 533 Folder 30
Committee on Laws
1929
Sub-Series 398-8. 1931 Convention
Box 533 Folder 31
Convention Reporter
1930
Sub-Series 398-9. 1931 Convention
Box 533 Folder 32
Convention Committee Bills
1931
Sub-Series 398-10. 1931 Convention
Box 533 Folder 33
Guards
1931
Sub-Series 398-11. 1931 Convention
Box 533 Folder 34
Election of Delegates
1930-1931
Sub-Series 398-12. 1931 Convention
Box 533 Folder 35
Convention Call
1931
Sub-Series 398-13. 1931 Convention
Box 533 Folder 36-37
Pullman Rates
1931
Sub-Series 398-14. 1931 Convention
Box 533 Folder 38
Reports
1931
Sub-Series 398-15. 1931 Convention
Box 533 Folder 39
Reduced Railroad Fares
1931
Sub-Series 398-16. 1931 Convention
Box 533 Folder 40
Special Trains
1931
Sub-Series 398-17. 1931 Convention
Box 533 Folder 41
Grand Sergeant-at-Arms
1931
Sub-Series 398-18. 1931 Convention
Box 533 Folder 42
Application for Appointments
1931
Sub-Series 398-19. 1931 Convention
Box 534 Folder 1
Committee on Financial Assistance
1931
Sub-Series 398-20. 1931 Convention
Box 534 Folder 2
Ballots and Circulars
1931
Sub-Series 398-21. 1931 Convention
Box 534 Folder 3
Proposed Amendments to Grand Lodge Laws
1931
Sub-Series 398-22. 1931 Convention
Box 534 Folder 4
Transportation for Delegates
1931
Sub-Series 398-23. 1931 Convention
Box 534 Folder 5
Resolutions
1931
Sub-Series 398-24. 1931 Convention
Box 534 Folder 6
Speakers
1931
Sub-Series 398-25. 1931 Convention
Box 534 Folder 7
Committee on Rules
1931
Sub-Series 398-26. 1931 Convention
Box 534 Folder 8
Committee on Credentials
1931
Sub-Series 398-27. 1931 Convention
Box 534 Folder 9
Board of Tellers
1931
Sub-Series 398-28. 1931 Convention
Box 534 Folder 10
Grand Chaplain and Official Reader
1931
Sub-Series 398-29. 1931 Convention
Box 534 Folder 11
Employees Attending
1931
Sub-Series 398-31. 1931 Convention
Box 534 Folder 12
Refund of Railroad Fares
1931
Sub-Series 398-32. 1931 Convention
Box 534 Folder 13
Destruction of Ballots
1931
Sub-Series 398-33. 1931 Convention
Box 534 Folder 14
Official Minutes
1931
Series LXXIII. PENSIONS
Sub-Series 407-0. Pensions
Box 534 Folder 15-17
General. Report on Contributory Retirement Plans on Class I Railroads
1949
Scope and Contents
1949 November 8
Box 534 Folder 18
General. Company-Union Agreement and Unilateral Pension Systems, United States Railroad Retirement Board
1951
Scope and Contents
1951 March
Box 534 Folder 19-21
General. Replies to Circular Letter of November 1, 1956 Requesting Supplemental Retirement Plans
1956-1957
Box 534 Folder 22
General
1959
Scope and Contents
January-July 1959.
Box 534 Folder 23
General
1955-1958
Box 534 Folder 24
General
1950-1954
Scope and Contents
September 1950-54.
Box 534 Folder 25
General
1949-1950
Scope and Contents
September 1949-August 1950.
Box 534 Folder 26
General
1933-1949
Scope and Contents
1933-August 1949.
Box 534 Folder 27
General. Reports
1926-1941
Box 534 Folder 28
General
1930
Box 534 Folder 29
General
1931
Box 534 Folder 30
General
1930-1931
Box 534 Folder 31
General
1922-1930
Box 535 Folder 1
General
1929
Sub-Series 407-1. Pensions
Box 535 Folder 2
Railway Express Agency
1933
Box 535 Folder 3
Railway Express Agency
1929-1930
Sub-Series 407-2. Pensions
Box 535 Folder 4
New York, New Haven and Hartford Railroad
1927
Sub-Series 407-3. Pensions
Box 535 Folder 5
Southern Railway
1929
Sub-Series 407-4. Pensions
Box 535 Folder 6
St. Louis Southwestern Railroad
1929
Sub-Series 407-5. Pensions
Box 535 Folder 7
Wabash Railroad
1930
Sub-Series 407-6. Pensions
Box 535 Folder 8
Milwaukee Employees Pension Association
1930
Sub-Series 407-7. Pensions
Box 535 Folder 9
Chicago and Northwestern Railroad
1929-1946
Sub-Series 407-8. Pensions
Box 535 Folder 10
Federal Old Age Pension
1930-1953
Sub-Series 407-9. Pensions
Box 535 Folder 11
Louisville and Nashville Railroad
1930
Sub-Series 407-10. Pensions
Box 535 Folder 12
Grand Lodge
1931-1952
Sub-Series 407-11. Pensions
Box 535 Folder 13
American Association for Old Age Security
1931
Sub-Series 407-12. Pensions
Box 535 Folder 14
Illinois Central
1933-1953
Sub-Series 407-13. Pensions
Box 535 Folder 15
Canadian Pacific Railway
1936-1957
Sub-Series 407-14. Pensions
Box 535 Folder 16
Rock Island Railroad
1940-1948
Sub-Series 407-15. Pensions
Box 535 Folder 17
Erie Railroad
1948
Sub-Series 407-16. Pensions
Box 535 Folder 18
Civil Service Retirement and Disability Fund
1954-1959
Scope and Contents
May 25, 1954-59.
Box 535 Folder 19
Civil Service Retirement and Disability Fund
1949-1954
Scope and Contents
1949-May 24, 1954.
Sub-Series 407-17. Pensions
Box 535 Folder 20
Santa Fe Railroad
1954
Sub-Series 407-18. Pensions
Box 535 Folder 21
Newburgh and South Shore Railway
1957
Sub-Series 407-19. Pensions
Box 535 Folder 22
Lake Terminal Railroad
1957
Sub-Series 407-20. Pensions
Box 535 Folder 23
River Terminal Railway Company
1958
Series LXXIV. WAGES
Sub-Series 408-0. Wages
Box 535 Folder 24
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 20. Hallmann, E.H.
1960
Box 535 Folder 25
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 21. Hallmann, E.H.
1960
Box 535 Folder 26
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 22. Behling, B.H.
1960
Box 535 Folder 27
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 23. "Excerpts From 'Productivity, Prices, and Incomes'"
1960
Box 535 Folder 28
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 24. Greer, H.E.
1960
Box 535 Folder 29
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 25. "The Legal Issues"
1960
Box 535 Folder 30
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 12. Greer, H.E.
1960
Box 535 Folder 31
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 13. Abel, J.F.
1960
Box 535 Folder 32
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 14. Wolfe, J.E.
1960
Box 535 Folder 33
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 15. Wolfe, J.E.
1960
Box 535 Folder 34
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 16. Wolfe, J.E.
1960
Box 535 Folder 35
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 17. MacGill, W.S.
1960
Box 535 Folder 36
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 3. "Job Descriptions and Illustrative Examples of Payroll Positions and Duties"
1960
Box 535 Folder 37
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 2. Watson, Q.D.
1960
Box 535 Folder 38
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 1. "The Proposals of the Parties and the Appearances for the Carriers"
1960
Box 535 Folder 39
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Pre-Hearing Brief for the Carriers.
1960
Scope and Contents
1960 April 26
Box 535 Folder 40
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Post-Hearing Brief for the Carriers.
1960
Scope and Contents
1960 May 28
Box 535 Folder 41
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Brief for the Eleven Cooperating Railway Labor Organizations.
1960
Scope and Contents
1960 May 29
Box 535 Folder 42
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 19. Oliver, E.L.
1960
Box 535 Folder 43
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 18. Oliver, E.L.
1960
Box 535 Folder 44
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 17. Oliver, E.L.
1960
Box 535 Folder 45
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 16. Oliver, E.L.
1960
Box 535 Folder 46
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 19. Hallmann, E.H.
1960
Box 535 Folder 47
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 18. Hallmann, E.H.
1960
Box 535 Folder 48
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 11. "Revised Page No. 79 of Exhibit No. 10"
1960
Box 535 Folder 49
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 9. Monroe, J.E.
1960
Box 535 Folder 50
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 10. Symes, J.M.
1960
Box 535 Folder 51
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 8. Monroe, J.E.
1960
Box 535 Folder 52
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 7. Greer, H.E.
1960
Box 535 Folder 53
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 6. "Orders, Awards, Agreements, and Reports Relating to the Rates of Pay of Railroad Nonoperating Emplo
1960
Box 535 Folder 54
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 5. "Orders, Awards, Agreements, and Reports Relating to the Rates of Pay of Railroad Nonoperating Emplo
1960
Box 535 Folder 55
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 4. Greer, H.E.
1960
Box 535 Folder 56
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 1. "Proposals of Employees and Carrier Counterproposals"
1960
Box 535 Folder 57
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 3. "Occupational Classification and Number of Non-Operating Employees".
1960
Box 535 Folder 58
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 4. Oliver, E.L.
1960
Box 535 Folder 59
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 5. Oliver, E.L.
1960
Box 535 Folder 60
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 6. "Examples of Four-Week Vacations, Union Transit Companies, February 1960"
1960
Box 535 Folder 61
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 7. "Paid Holiday Provisions for Industrial Workers"
1960
Box 536 Folder 1
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 15. Oliver, E.L.
1960
Box 536 Folder 2
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 25. "The Legal Issues"
1960
Box 536 Folder 3
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 24. "Excerpts from Testimony, Exhibits, and Briefs Presented by the Organizations to Emergency and Arbi
1960
Box 536 Folder 4
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 23. Excerpts from "Productivity, Prices, and Incomes"
1960
Box 536 Folder 5
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 22. "Productivity: A False Wage Determinant"
1960
Box 536 Folder 6
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 21. "Employee Demands Presently Confronting the Railroad Industry and Estimated Costs Thereof"
1960
Box 536 Folder 7
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 20. "Hallmann, E.H.
1960
Box 536 Folder 8
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 17. MacGill, W.S.
1960
Box 536 Folder 9
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 16. Wolfe, J.E.
1960
Box 536 Folder 10
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 15. Wolfe, J.E.
1960
Box 536 Folder 11
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 14. "Average Straight Time Hourly Earnings of Railroad Employees and Production Workers in Manufacturin
1960
Box 536 Folder 12
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 13 (supplement). Abel, J.F.
1960
Box 536 Folder 13
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 11. "Pennsylvania Railroad: Maintenance Expense Related to Railway Operating Revenues, 1925-1959"
1960
Box 536 Folder 14
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 9. Monroe, J.E.
1960
Box 536 Folder 15
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 8. Monroe, J.E.
1960
Box 536 Folder 16
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 8. "Relevant Features of Hospital, Surgical, and Medical Plans for Industrial Workers"
1960
Box 536 Folder 17
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 9. "Group Life Insurance in the United States"
1960
Box 536 Folder 18
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 10. "Productivity of Railway Employees"
1960
Box 536 Folder 19
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 11. "Real Wages: Health, Education, and Welfare of American Workers"
1960
Box 536 Folder 20
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 12. "Changes in Earnings, Nonoperating Railway Employees, June 1946-December 1958"
1960
Box 536 Folder 21
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 13. "Wage Changes: Nonoperating Railway Employees and Employees in Other Industries"
1960
Box 536 Folder 22
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Employees' Exhibit No. 14. "Railway Financial Position"
1960
Box 536 Folder 23
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Pre-Hearing Brief for the Carriers.
1960
Scope and Contents
1960 April 26
Box 536 Folder 24
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Post-Hearing Brief for the Carriers.
1960
Scope and Contents
1960 May 28
Box 536 Folder 25
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 3. "Job Descriptions and Illustrative Examples of Payroll Positions and Duties"
1960
Box 536 Folder 26
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 12. "Vacation and Holiday Proposals"
1960
Box 536 Folder 27
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 18. "Tables and Supporting Material: Recent Wage Agreements in the Railroad Industry"
1960
Box 536 Folder 28
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 19. "Tables and Supporting Material: Timing of Wage Adjustments"
1960
Box 536 Folder 29
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 7. "Inter-industry Wage and Earnings Comparisons"
1960
Box 536 Folder 30
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 4. "Analysis of Inter-industry Wage Progress Comparisons"
1960
Box 536 Folder 31
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 13. "Material Pertaining to Hospital, Medical, and Surgical Benefits and Group Life Insurance"
1960
Box 536 Folder 32
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 2. "Railroad Employees and their Compensation Relation of Labor Costs to Revenue Per Unit of Output"
1960
Box 536 Folder 33
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 10. Symes, J.M.
1960
Box 536 Folder 34
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 12. "Vacation and Holiday Proposals"
1960
Box 536 Folder 35
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 13. "Material Pertaining to Hospital, Medical, and Surgical Benefits and Group Life Insurance"
1960
Box 536 Folder 36
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 14. "Average Straight Time Hourly Earnings of Railroad Employees and Production Workers in Manufacturin
1960
Box 536 Folder 37
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 15. "Miscellaneous Materials Relating to Job Content"
1960
Box 536 Folder 38
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 16. "Job Content and Working Conditions of Nonoperating Employees"
1960
Box 536 Folder 39
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 17. "Wage Supplements and Related Benefits Applicable to Nonoperating Employees"
1960
Box 536 Folder 40
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 18. "Tables and Supporting Materials: Recent Wage Agreements in the Railroad Industry"
1960
Box 536 Folder 41
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 19. "Tables and Supporting Material: Timing of Wage Adjustments"
1960
Box 536 Folder 42
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 20. "Labor Cost Problem Confronting the Industry"
1960
Box 536 Folder 43
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 21. "Employee Demands Presently Confronting the Railroad Industry and Estimated Costs Thereof"
1960
Box 536 Folder 44
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 22. "Productivity: A False Wage Determinant"
1960
Box 536 Folder 45
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 23. Excerpts from "Productivity, Prices, and Incomes"
1960
Box 536 Folder 46
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 24. "Excerpts from Testimony, Exhibits, and Briefs Presented by the Organizations to Emergency and Arbi
1960
Box 536 Folder 47
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 25. "The Legal Issues"
1960
Box 536 Folder 48
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 4. "Analysis of Inter-industry Wage Progress Comparisons"
1960
Box 536 Folder 49
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 5. "Orders, Awards, Agreements, and Reports Relating to the Rates of Pay of Railroad Nonoperating Emplo
1960
Box 536 Folder 50
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 6. "Orders, Awards, Agreements, and Reports Relating to the Rates of Pay of Railroad Nonoperating Emplo
1960
Box 536 Folder 51
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 7. "Inter-industry Wage and Earnings Comparisons"
1960
Box 536 Folder 52
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 8. "The Inability of the Railroads to Bear Employment Cost Increases"
1960
Box 536 Folder 53
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Carriers' Exhibit No. 10. Symes, J.M.
1960
Box 537 Folder 1
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Proceedings. vols. 1-4
1960
Box 537 Folder 2
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Proceedings. vols. 5-9
1960
Box 537 Folder 3
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Proceedings. vols. 10-13
1960
Box 537 Folder 4
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Proceedings. vols. 14-17
1960
Box 537 Folder 5
General. President's Emergency Board. NMB Cases Nos. A-6157 and A-6158. Nonoperating Employees' Wage and Fringe Benefits Case. Proceedings. vols. 18-20
1960
Box 538 Folder 1
General. Improvement Factor
1953
Scope and Contents
January 27, 1953-June 18, 1953.
Box 538 Folder 2
General. Improvement Factor
1952-1953
Scope and Contents
December 13, 1952-January 25, 1953.
Box 538 Folder 3
General. Improvement Factor
1952
Scope and Contents
June 1952-December 12, 1952.
Box 538 Folder 4-5
General. Improvement Factor
1953
Scope and Contents
1953 January 26
Box 538 Folder 6
General. Circulars. 1950 Wage Increase Movement; 1952 Improvement Factor
1950-1955
Box 538 Folder 7
General. Improvement Factor. Handbook for Use in National Conferences
1952
Scope and Contents
1952 December
Box 538 Folder 8
General. Improvement Factor. New York Wage Increase Hearing. Employees' Exhibit No. 2. "National Progress and Rising Real Wages and the Place of Railway Workers in the National Economy"
1953
Box 538 Folder 9
General. Improvement Factor. New York Wage Increase Hearing. Employees' Exhibit No. 6. "Statistical Tables in Rebuttal"
1953
Box 538 Folder 10
General. Improvement Factor. New York Wage Increase Hearing. Employees' Exhibit No. 5. "Rebuttal Exhibit: Railroad Financial Data"
1953
Box 538 Folder 11
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit No. 12. "Productivity and Wages"
1953
Box 538 Folder 12
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibits Nos. 1-12.
1953
Box 538 Folder 13
General. Improvement Factor. New York Wage Increase Hearing. Employees' Exhibits Nos. 1-6.
1953
Box 538 Folder 14
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit No. 13. "Summary of Productivity Increases Approved by the National Wage Stabilization Board, June 1951-August 20, 1952"
1953
Box 538 Folder 15
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit No. 1. "Railroad Employees and Their Earnings"
1953
Box 538 Folder 16
General. Improvement Factor. New York Wage Increase Hearing. Memorandum Agreement, Order of Railway Conductors Case
1953
Box 538 Folder 17
General. Improvement Factor. New York Wage Increase Hearing. Memorandum Agreement, Brotherhood of Locomotive Engineers Case
1953
Box 538 Folder 18
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit (not numbered). Railroad Employees' Earnings And Wage Increases Compared with Workers in Other Industries
1953
Box 538 Folder 19
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit No. 6. "Railroad Operating Results and Financial Situation"
1953
Box 538 Folder 20
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit No. 7. "Traffic Evidence"
1953
Box 538 Folder 21
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit No. 8. Map of Pennsylvania Railroad Routes
1953
Box 538 Folder 22
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit No. 9. "Practical Aspects of the Productivity Wage Increase Question"
1953
Box 539 Folder 1
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit A
1953
Box 539 Folder 2
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit B
1953
Box 539 Folder 3
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit C
1953
Box 539 Folder 4
General. Improvement Factor. New York Wage Increase Hearing. Carriers' Exhibit D
1953
Box 539 Folder 5
General. Expenses Chargeable to Cooperative Wage Fund, 1950 Wage Movement
1950-1953
Box 539 Folder 6
General. 1950 Wage Movement Conversion Factor. Case No. A-3605
1953-1955
Box 539 Folder 7
General. 1950 Wage Movement Conversion Factor. Case No. A-3605
1951
Scope and Contents
March 23, 1951-December 1951.
Box 539 Folder 8
General. 1950 Wage Movement Conversion Factor. Circulars. Case No. A-3605
1950-1951
Box 539 Folder 9
General. 1950 Wage Movement Conversion Factor. Case No. A-3605
1951
Scope and Contents
March 4-22, 1951.
Box 539 Folder 10
General. 1950 Wage Movement Conversion Factor. Case No. A-3605
1951
Scope and Contents
January 19, 1951-March 3, 1951.
Box 539 Folder 11
General. 1950 Wage Movement Conversion Factor. Case No. A-3605
1950-1951
Scope and Contents
1950-January 18, 1951.
Box 539 Folder 12
General. 1950 Wage Movement Conversion Factor. Special File. Case No. A-3605
1950-1951
Box 539 Folder 13
General. Conference Material for National Negotiations on Wage Proposals
1951
Scope and Contents
1951 January
Box 540 Folder 1
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees' Exhibits 31-40
1943
Box 540 Folder 2
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees' Exhibits 21-30
1943
Box 540 Folder 3
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees' Exhibits 18-20
1943
Box 540 Folder 4
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees' Exhibits 13-17
1943
Box 540 Folder 5
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees' Exhibits 10-12
1943
Box 540 Folder 6
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees' Exhibits 5-9
1943
Box 540 Folder 7
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees' Exhibits 5-9
1943
Box 540 Folder 8
General. Emergency Board Hearing. Wage Increase and Union Shop Disputes. Employees' Exhibits 1-4
1943
Box 541 Folder 1
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and Union Shop. Brief of Railway Labor Organizations.
1943
Scope and Contents
1943 April
Box 541 Folder 2
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and Union Shop. Proceedings. vols.1-33
1943
Box 541 Folder 3
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and Union Shop. Proceedings. vols.34-44, Briefs, Emergency Board Reports
1943
Box 541 Folder 4
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and Union Shop. Proceedings. Index, Subsequent Developments
1943
Box 541 Folder 5
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and Union Shop. Employees' Exhibits Nos. 73-122
1943
Box 541 Folder 6
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and Union Shop. Employees' Exhibits Nos. 50-72
1943
Box 541 Folder 7
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and Union Shop. Employees' Exhibits Nos. 41-49
1943
Box 542 Folder 1
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and Union Shop. Briefs for Carriers
1943
Box 542 Folder 2
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and Union Shop. Carriers' Exhibits Nos. 1-15
1943
Box 542 Folder 3
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and Union Shop. Carriers' Exhibits Nos. 16-47
1943
Box 542 Folder 4
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and Union Shop. Carriers' Exhibits Nos. 71-95a
1943
Box 542 Folder 5
General. National Railway Labor Panel Emergency Board Hearing on Wage Increases and Union Shop. Carriers' Exhibits Nos. 95b-112
1943
Box 543 Folder 1
General. Ore Dock Wage Increase Request
1950
Box 543 Folder 2
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Employees' Exhibit No. 15. "Relevancy of Employer's Ability to Pay in Wage Determinations"
1946
Box 543 Folder 3
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines
1946-1947
Box 543 Folder 4
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines
1947
Scope and Contents
August-October 1947.
Box 543 Folder 5
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Circulars.
1950
Box 543 Folder 6
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Complete Set of Employees' Exhibits.
1947
Box 543 Folder 7
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines
1947-1948
Scope and Contents
November 1947-March 1948.
Box 543 Folder 8
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines
1947
Scope and Contents
March-July 1947.
Box 543 Folder 9
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Brief of Carriers.
1947
Scope and Contents
1947 August 27
Box 543 Folder 10
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Brief of Railway Labor Organizations.
1947
Scope and Contents
1947 August 28
Box 543 Folder 11
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Employees' Exhibits.
1948
Box 543 Folder 12
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Proceedings.
1948
Scope and Contents
1948 January 6
Box 543 Folder 13
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Proceedings.
1948
Scope and Contents
1948 January 12
Box 544 Folder 1
General. Case No. A-2386, 1948 Rules and Wage Movement, Short Lines. Proceedings.
1948
Scope and Contents
1948 January 16
Box 544 Folder 2
General. Special Wage File
1946
Scope and Contents
May 1-28, 1946.
Box 544 Folder 3
General. Special Wage File
1946
Scope and Contents
March-April 1946.
Box 544 Folder 4
General. Special Wage File
1946
Scope and Contents
January-February 1946.
Box 544 Folder 5
General. 1964 Canadian Wage and Rules Movement. Notice of November 1, 1963
1963-1964
Scope and Contents
October 1963-July 1964.
Box 544 Folder 6
General. 1961 Canadian Wage Movement
1961-1963
Box 544 Folder 7
General. 1959 Joint Wage and Rules Movement
1959-1961
Box 544 Folder 8
General. 1957 Canadian Wage Movement
1959
Box 544 Folder 9
General. 1957 Canadian Wage Movement
1957-1958
Box 544 Folder 10
General. 1957 Canadian Wage Movement. Submission on Behalf of Railway Employees to Board of Conciliation and Investigation
1958
Scope and Contents
1958 February
Box 545 Folder 1
General. 1957 Canadian Wage Movement. Submission on Behalf of Railway Employees to Board of Conciliation and Investigation
1958
Scope and Contents
1958 February
Box 545 Folder 2
General. Canada
1954-1958
Scope and Contents
January 1954-58.
Box 545 Folder 3
General. 1955-1956 Canadian Wage Movement
1955-1956
Box 545 Folder 4
General. Canada
1950-1953
Scope and Contents
October 1950-53.
Box 545 Folder 5
General. Canada
1950
Scope and Contents
August 17, 1950-September 1950.
Box 545 Folder 6
General. Canada
1949-1950
Scope and Contents
1949-August 16, 1950.
Box 545 Folder 7
General. 1948 Wage Movement. Report of Emergency Board, NMB Case No. A-2953
1948
Scope and Contents
1948 December 17
Box 545 Folder 8
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. Brief of Railway Labor Organizations.
1948
Scope and Contents
1948 November 27
Box 545 Folder 9
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. Brief of Carriers
1948
Scope and Contents
1948 November 29
Box 545 Folder 10
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. Brief.
1950-1957
Scope and Contents
May 25, 1950-57.
Box 545 Folder 11
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953
1950
Scope and Contents
March 16, 1950-May 24, 1950.
Box 545 Folder 12
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. Complete Set of Circular Letters.
1949-1950
Scope and Contents
April 1949-50.
Box 546 Folder 1
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. 40-Hour Week
1949-1950
Scope and Contents
November 1949-50.
Box 546 Folder 2
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. 40-Hour Week
1948-1949
Scope and Contents
December 1948-October 1949.
Box 546 Folder 3
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. 40-Hour Week
1948
Scope and Contents
October-November 1948.
Box 546 Folder 4
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953. 40-Hour Week
1948
Scope and Contents
March-September 1948.
Box 546 Folder 5
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953
1949-1950
Scope and Contents
September 1949-March 15, 1950.
Box 546 Folder 6
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953
1949
Scope and Contents
April 16, 1949-August 1949.
Box 546 Folder 7
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953
1949
Scope and Contents
January 1949-April 15, 1949.
Box 546 Folder 8
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953
1948-1949
Scope and Contents
1948-March 1949.
Box 546 Folder 9
General. 1948 Wage Movement. Emergency Board, NMB Case No. A-2953
1948
Box 546 Folder 10
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Complete Set of Circular Letters
1941
Box 546 Folder 11
General. 1941 Emergency Board Case on Wages, Rules and Vacations. List of Exhibits
1941
Scope and Contents
September-October 1941.
Box 546 Folder 12
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Appendix to Transcript of Proceedings
1941
Box 547 Folder 1
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Exhibits
1941
Box 547 Folder 2
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Carriers' Brief
1941
Scope and Contents
1941 October 20
Box 547 Folder 3
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Carriers' Brief
1941
Scope and Contents
1941 October 18
Box 547 Folder 4-5
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Employees' Brief
1941
Scope and Contents
1941 October 18
Box 547 Folder 6-7
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Mediation Settlement
1941
Box 547 Folder 8
General. 1941 Emergency Board Case on Wages, Rules and Vacations. "Facts for Use by General Chairmen in Support of Request for Increase in Rates of Pay"
1941
Scope and Contents
1941 June
Box 547 Folder 9
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Employees' Exhibit
1941
Scope and Contents
1941 September
Box 547 Folder 10
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Carriers' Exhibit No. 163. "Federal Legislation"
1941
Scope and Contents
1941 September
Box 547 Folder 11
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Carriers' Exhibit No. 162. "State Legislation"
1941
Scope and Contents
1941 September
Box 547 Folder 12
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Transcript
1941
Scope and Contents
July 29, 1941-August 5, 1941.
Box 547 Folder 13
General. Minutes of Meetings Held by Brotherhood and Non-Operating Brotherhood General Chairmen
1941
Scope and Contents
November 12-13, 1941.
Box 547 Folder 14
General. Records Showing Basic Rates of Pay. Train and Engine Service Employees
1941
Scope and Contents
1920-September 1, 1941.
Box 547 Folder 15
General. Railway Labor Executives' Association. Minutes
1932
Scope and Contents
January 13, 1932-February 1, 1932.
Box 547 Folder 16
General. "Railway Labor"
1932
Scope and Contents
1932 December 12
Box 547 Folder 17
General. National Wage Conference. Complete Set of Exchanges of Letters, Statements, Proposals, Counter-Proposals and Final Agreement With Letter Re-Interpretation
1932
Scope and Contents
December 12-22, 1932.
Box 547 Folder 18-19
General. National Wage Conference. Report
1932
Scope and Contents
December 12-22, 1932.
Box 547 Folder 20
General. "Historical Development of the Present Railroad Wage Structure: 1916-1938"
1938
Scope and Contents
1938 September
Box 547 Folder 21
General. Statisticians' Material on Rebuttal of Carriers' Wage Arguments
1938
Box 547 Folder 22-23
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Employees' Brief
1941
Scope and Contents
1941 October 18
Box 547 Folder 24-25
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Report to the President
1941
Scope and Contents
1941 November 5
Box 547 Folder 26
General. 1941 Emergency Board Case on Wages, Rules and Vacations. Brief of Western and Southwestern Carriers Regarding Rules Changes for the Non-Operating Crafts
1941
Scope and Contents
1941 October 20
Sub-Series 408-1. Wages
Box 548 Folder 1
Atlantic Coast Line
1944-1954
Box 548 Folder 2
Atlantic Coast Line. 1956 Wage Movement
1956
Box 548 Folder 3
Atlantic Coast Line. 1955 Wage Movement
1955
Sub-Series 408-2. Wages
Box 548 Folder 4
Illinois Central Railroad
1944-1953
Box 548 Folder 5
Illinois Central Railroad. Hospital Department. 1956 Wage Movement
1956-1957
Box 548 Folder 6
Illinois Central Railroad. Hospital Department. 1955 Wage Movement
1955
Box 548 Folder 7
Illinois Central Railroad. Hospital Department. Case No. A-4032
1951-1953
Box 548 Folder 8
Illinois Central Railroad. Case No. A-1559. Panel Board Hearing Transcripts. Vol. 1
1947
Scope and Contents
1947 March 3
Box 548 Folder 9
Illinois Central Railroad. Case No. A-1559. Panel Board Hearing Transcripts. Vol. 2
1947
Scope and Contents
1947 March 3
Sub-Series 408-3. Wages
Box 548 Folder 10
Lehigh Valley Railroad
1947-1953
Box 548 Folder 11
Lehigh Valley Railroad. 1956 Wage Movement
1956
Box 548 Folder 12
Lehigh Valley Railroad. 1955 Wage Movement
1955
Box 548 Folder 13
Lehigh Valley Railroad. Case No. A-3276
1949-1950
Sub-Series 408-4. Wages
Box 548 Folder 14
Delaware and Hudson Railroad. 1956 Wage Movement
1956
Box 548 Folder 15
Delaware and Hudson Railroad. 1955 Wage Movement
1955
Sub-Series 408-5. Wages
Box 548 Folder 16
Charleston and Western Carolina Railway
1943-1961
Box 548 Folder 17
Charleston and Western Carolina Railway. 1956 Wage Movement
1956
Box 548 Folder 18
Charleston and Western Carolina Railway. 1955 Wage Movement
1955
Sub-Series 408-6. Wages
Box 548 Folder 19
Cincinnati, Indianapolis and Western Railroad
1952
Sub-Series 408-8. Wages
Box 548 Folder 20
Delaware, Lackawanna and Western Railroad
1937-1950
Box 548 Folder 21
Delaware, Lackawanna and Western Railroad
1954-1955
Box 548 Folder 22
Delaware, Lackawanna and Western Railroad. 1956 Wage Movement
1956
Box 548 Folder 23
Delaware, Lackawanna and Western Railroad. 1955 Wage Movement
1955
Sub-Series 408-9. Wages
Box 548 Folder 24
Louisiana and Arkansas Railway. 1956 Wage Movement
1956
Box 548 Folder 25
Louisiana and Arkansas Railway. 1955 Wage Movement
1955
Box 548 Folder 26
Louisiana and Arkansas Railway. 1963 Wage and Rules Movement
1963
Sub-Series 408-11. Wages
Box 548 Folder 27
Bangor and Aroostook Railroad
1954-1956
Box 548 Folder 28
Bangor and Aroostook Railroad
1931-1953
Box 548 Folder 29
Bangor and Aroostook Railroad. 1956 Wage Movement
1956-1957
Box 548 Folder 30
Bangor and Aroostook Railroad. 1955 Wage Movement
1955-1956
Sub-Series 408-12. Wages
Box 548 Folder 31
Michigan Central Railroad
1953-1955
Box 548 Folder 32
Michigan Central Railroad. 1956 Wage Movement
1956
Box 548 Folder 33
Michigan Central Railroad. 1955 Wage Movement
1955
Sub-Series 408-13. Wages
Box 548 Folder 34
Central of Georgia
1946-1951
Box 548 Folder 35
Central of Georgia. 1956 Wage Movement. Clerks and Miscellaneous Employees
1956-1957
Box 549 Folder 1
Central of Georgia. 1955 Wage Movement
1955
Sub-Series 408-14. Wages
Box 549 Folder 2
Louisville and Nashville Railroad. 1955 Wage Movement
1955
Box 549 Folder 3
Louisville and Nashville Railroad. 1956 Wage Movement
1956
Sub-Series 408-15. Wages
Box 549 Folder 4
Atchison, Topeka, and Santa Fe Railroad
1951-1955
Box 549 Folder 5
Atchison, Topeka, and Santa Fe Railroad
1949-1950
Box 549 Folder 6
Atchison, Topeka, and Santa Fe Railroad. 1956 Wage Movement. Gulf, Colorado, and Santa Fe Railway; Panhandle and Santa Fe Railway; Dining Car Department; Laundry Workers; Tie and Timber Treating Plants, Somerville, Texas and Albuquerque, New Mexico. 1956
1956
Box 549 Folder 7
Atchison, Topeka, and Santa Fe Railroad. 1955 Wage Movement
1955
Box 549 Folder 8
Atchison, Topeka, and Santa Fe Railroad. Case No. A-2635
1947-1953
Scope and Contents
June 1947-53.
Box 549 Folder 9
Atchison, Topeka, and Santa Fe Railroad. Current and Proposed Rates of Pay
1951
Scope and Contents
1951 June 30
Sub-Series 408-17. Wages
Box 549 Folder 10
Railway Express Agency, Inc. Minneapolis, Minnesota. Case No. A-4358
1953-1955
Box 549 Folder 11
Railway Express Agency, Inc. Negro Issues. Case No. A-4358
1953-1954
Box 549 Folder 12
Railway Express Agency, Inc. New Orleans, Louisiana. Case No. A-4358
1953-1954
Box 549 Folder 13
Railway Express Agency, Inc. New York, New York. Case No. A-4358
1953-1955
Box 549 Folder 14
Railway Express Agency, Inc. Oakland, California. Case No. A-4358
1953-1954
Box 549 Folder 15
Railway Express Agency, Inc. 1961 Wage Movement
1961-1963
Box 549 Folder 16
Railway Express Agency, Inc. Canada. 1963 Wage Movement
1963
Scope and Contents
1963 November, 1
Box 549 Folder 17
Railway Express Agency, Inc. Wage Adjustment. Hollywood, California; San Diego, California
1960
Box 549 Folder 18
Railway Express Agency, Inc. General
1957-1963
Box 549 Folder 19
Railway Express Agency, Inc. General
1953-1956
Scope and Contents
December 1953-56.
Box 549 Folder 20
Railway Express Agency, Inc. General
1948-1953
Scope and Contents
June 1948-November 1953.
Box 549 Folder 21
Railway Express Agency, Inc. Canada
1952-1957
Box 549 Folder 22
Railway Express Agency, Inc. Canada. 1959 Wage Movement
1961
Box 549 Folder 23
Railway Express Agency, Inc. Canada
1938-1951
Box 550 Folder 1
Railway Express Agency, Inc. 15% Reduction
1938-1939
Box 550 Folder 2
Railway Express Agency, Inc. Agreements
1944-1949
Box 550 Folder 3
Railway Express Agency, Inc. National Wage Increase Movement. Emergency Board
1941-1942
Box 550 Folder 4
Railway Express Agency, Inc.
1932-1936
Box 550 Folder 5
Railway Express Agency, Inc. 1961 Wage Movement. Mediation Cases Nos. A-6720 and A-6730
1961
Box 550 Folder 6
Railway Express Agency, Inc. 1961 Wage Case
1961
Box 550 Folder 7
Railway Express Agency, Inc. 1960 Wage Movement
1960
Box 550 Folder 8
Railway Express Agency, Inc. 1963 Wage Movement. Letters Concerning Ballots Forwarded with Circular Letter Dated March 20, 1964
1963-1964
Box 550 Folder 9
Railway Express Agency, Inc. Emergency Board Report Regarding Carrier's Dispute with International Brotherhood of Teamsters, Locals 808 and 459
1950
Scope and Contents
1950 November 2
Box 550 Folder 10
Railway Express Agency, Inc. Detroit, Michigan. Case No. A-4279
1953-1957
Box 550 Folder 11
Railway Express Agency, Inc. 1950 Wage Movement. Case No. A-3602
1950-1951
Box 550 Folder 12
Railway Express Agency, Inc. Pittsburgh, Pennsylvania. Case No. A-4295
1953-1956
Box 550 Folder 13
Railway Express Agency, Inc. Saginaw, Michigan. 1956 Wage Adjustment
1956
Box 550 Folder 14
Railway Express Agency, Inc. Alhambra, California; Burbank, California; Downey, California; Hollywood, California; Long Beach, California; Los Angeles, California; Pasadena, California; Redondo Beach, California; San Pedro, California; Santa Monica, Calif
1956-1957
Box 550 Folder 15
Railway Express Agency, Inc. 1956 Wage Movement. Mediation Case No. A-5224
1956
Box 550 Folder 16
Railway Express Agency, Inc. 1955 Wage Movement
1955-1956
Box 551 Folder 1
Railway Express Agency, Inc. Case No. A-4812
1955-1956
Box 551 Folder 2
Railway Express Agency, Inc. Case No. A-4812
1955
Scope and Contents
February 9-18, 1955.
Box 551 Folder 3
Railway Express Agency, Inc. Case No. A-4358. General
1954-1956
Box 551 Folder 4
Railway Express Agency, Inc. Case No. A-4358. Chicago, Illinois
1953-1955
Box 551 Folder 5
Railway Express Agency, Inc. Case No. A-4358. Cincinnati, Ohio
1953-1955
Box 551 Folder 6
Railway Express Agency, Inc. Case No. A-4358. East St. Louis, Illinois
1953-1955
Box 551 Folder 7
Railway Express Agency, Inc. Case No. A-4358. Kansas City, Missouri
1953-1955
Box 551 Folder 8
Railway Express Agency, Inc. Case No. A-4358. Memphis, Tennessee
1953-1954
Box 551 Folder 9
Railway Express Agency, Inc. Case No. A-4358. Milwaukee, Wisconsin
1953-1956
Box 551 Folder 10
Railway Express Agency, Inc. Case No. A-4358. Pontiac, Michigan
1953-1954
Box 551 Folder 11
Railway Express Agency, Inc. Case No. A-4358. St. Paul, Minnesota
1953-1954
Box 551 Folder 12
Railway Express Agency, Inc. Case No. A-4358. Toledo, Ohio
1953-1955
Box 551 Folder 13
Railway Express Agency, Inc. Case No. A-4358. Washington, D.C.
1953-1954
Box 551 Folder 14
Railway Express Agency, Inc. Case No. A-4358. Wage Agreement of March 26, 1954
1953-1955
Box 551 Folder 15
Railway Express Agency, Inc. Case No. A-4358. Report of Emergency Board
1954
Scope and Contents
1954 February 17
Box 551 Folder 16
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings. Volume 1
1954
Scope and Contents
1954 January 6
Box 551 Folder 17
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings. Volume 2
1954
Scope and Contents
1954 January 7
Box 551 Folder 18
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings. Volume 3
1954
Scope and Contents
1954 January 8
Box 551 Folder 19
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings. Volume 4
1954
Scope and Contents
1954 January 11
Box 551 Folder 20
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings. Volume 5
1954
Scope and Contents
1954 January 12
Box 551 Folder 21
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings. Volume 6
1954
Scope and Contents
1954 January 13
Box 551 Folder 22
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings. Volume 7
1954
Scope and Contents
1954 January 14
Box 551 Folder 23
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings. Volume 8
1954
Scope and Contents
1954 January 15
Box 551 Folder 24
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings. Volume 9
1954
Scope and Contents
1954 January 18
Box 551 Folder 25
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings. Volume 10
1954
Scope and Contents
1954 January 19
Box 551 Folder 26
Railway Express Agency, Inc. Case No. A-4358. Transcript of Emergency Board Proceedings. Volume 11
1954
Scope and Contents
1954 January 20
Box 551 Folder 27
Railway Express Agency, Inc. Case No. A-4358
1953-1954
Box 551 Folder 28
Railway Express Agency, Inc. Case No. A-4358. Carriers' Exhibits
1953
Box 552 Folder 1
Railway Express Agency, Inc. Case No. A-4358. Adjustments of Wage Rates for Railway Express Employees
1953
Box 552 Folder 2
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
1954
Scope and Contents
1954 January 6
Box 552 Folder 3
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
1954
Scope and Contents
1954 January 7
Box 552 Folder 4
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
1954
Scope and Contents
1954 January 8
Box 552 Folder 5
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
1954
Scope and Contents
1954 January 11
Box 552 Folder 6
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
1954
Scope and Contents
1954 January 12
Box 552 Folder 7
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
1954
Scope and Contents
1954 January 13
Box 552 Folder 8
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
1954
Scope and Contents
1954 January 14
Box 552 Folder 9
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
1954
Scope and Contents
1954 January 15
Box 552 Folder 10
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
1954
Scope and Contents
1954 January 18
Box 552 Folder 11
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
1954
Scope and Contents
1954 January 19
Box 552 Folder 12
Railway Express Agency, Inc. Case No. A-4358. Transcript of Proceedings
1954
Scope and Contents
1954 January 20
Sub-Series 408-18. Wages
Box 552 Folder 13
Southern Pacific Railroad. Mediation Case No. C-3525
1964-1965
Box 552 Folder 14
Southern Pacific Railroad
1944-1955
Box 552 Folder 15
Southern Pacific Railroad. 1955 Wage Movement
1955
Box 552 Folder 16
Southern Pacific Railroad. 1956 Wage Movement
1956-1957
Sub-Series 408-19. Wages
Box 552 Folder 17
Union Pacific Railway
1949-1955
Box 552 Folder 18
Union Pacific Railway. 1963 Wage and Rules Movement
1963-1965
Box 552 Folder 19
Union Pacific Railway, Lines East. 1956 Wage Movement
1956
Box 552 Folder 20
Union Pacific Railway, Lines West. 1956 Wage Movement
1956
Box 552 Folder 21
Union Pacific Railway. 1955 Wage Movement
1955
Sub-Series 408-20. Wages
Box 553 Folder 1
Pennsylvania Railroad
1947-1954
Box 553 Folder 2
Pennsylvania Railroad. 1956 Wage Movement
1956-1960
Box 553 Folder 3
Pennsylvania Railroad. Mediation Case No. A-5733
1957-1959
Box 553 Folder 4
Pennsylvania Railroad. Brotherhood's Ex Parte Submission
1958
Scope and Contents
1958 August 7
Box 553 Folder 5
Pennsylvania Railroad. 1955 Wage Movement
1955-1956
Box 553 Folder 6
Pennsylvania Railroad. Case No. A-2640
1947-1951
Sub-Series 408-21. Wages
Box 553 Folder 7
Great Northern Railroad
1947-1952
Scope and Contents
September 1947-52.
Box 553 Folder 8
Great Northern Railroad. Ore Docks, Superior, Wisconsin; Lunch Room, Concession, and Station Forces at King Street Station, Seattle, Washington. 1956 Wage Movement
1956
Box 553 Folder 9
Great Northern Railroad. 1955 Wage Movement
1955-1956
Box 553 Folder 10
Great Northern Railroad. Mediation Case No. A-5112
1956
Box 553 Folder 11
Great Northern Railroad. Concession Department, King Street Station, Seattle, Washington. Case No. A-4034
1951-1955
Sub-Series 408-22. Wages
Box 553 Folder 12
Northern Pacific Railway
1947-1951
Box 553 Folder 13
Northern Pacific Railway
1953-1957
Box 553 Folder 14
Northern Pacific Railway. Ore Docks, Superior, Wisconsin; Timber Treating Plants at Brainerd, Minnesota and Paradise, Montana. 1956 Wage Movement
1956
Box 553 Folder 15
Northern Pacific Railway. Ore Docks, Superior, Wisconsin; Timber Treating Plants at Brainerd, Minnesota and Paradise, Montana. 1955 Wage Movement
1955
Sub-Series 408-23. Wages
Box 553 Folder 16
Texas and Pacific Railroad
1943-1950
Box 553 Folder 17
Texas and Pacific Railroad. 1956 Wage Movement
1956
Box 553 Folder 18
Texas and Pacific Railroad. 1955 Wage Movement
1955
Box 553 Folder 19
Texas and Pacific Railroad. Mediation Case No. A-5026
1955
Sub-Series 408-24. Wages
Box 553 Folder 20
Minneapolis, St. Paul, and Sault Ste. Marie Railroad. Centralized Freight Checking System Workers, Schiller Park, Illinois. Mediation Case No. A-5860
1957-1959
Box 553 Folder 21
Minneapolis, St. Paul, and Sault Ste. Marie Railroad
1951-1955
Box 553 Folder 22
Minneapolis, St. Paul, and Sault Ste. Marie Railroad
1947-1950
Box 553 Folder 23
Minneapolis, St. Paul, and Sault Ste. Marie Railroad. 1956 Wage Movement
1956
Box 553 Folder 24
Minneapolis, St. Paul, and Sault Ste. Marie Railroad. 1955 Wage Movement
1955
Sub-Series 408-25. Wages
Box 553 Folder 25
Missouri-Kansas-Texas Lines
1945-1953
Box 553 Folder 26
Missouri-Kansas-Texas Lines. 1956 Wage Movement
1956
Box 553 Folder 27
Missouri-Kansas-Texas Lines. Missouri-Kansas-Texas Railroad Company of Texas; Union Terminal Company, Dallas, Texas: Clerks and Redcaps. 1955 Wage Movement
1955
Box 553 Folder 28
Missouri-Kansas-Texas Lines. Union Terminal Company Seniority Rosters for Clerks
1953
Scope and Contents
1953 July 1
Sub-Series 408-26. Wages
Box 554 Folder 1
Nashville, Chattanooga, and St. Louis Railroad
1950-1953
Box 554 Folder 2
Nashville, Chattanooga, and St. Louis Railroad. 1956 Wage Movement
1956
Box 554 Folder 3
Nashville, Chattanooga, and St. Louis Railroad
1955
Box 554 Folder 4
Nashville, Chattanooga, and St. Louis Railroad. 1955 Wage Movement
1955
Sub-Series 408-27. Wages
Box 554 Folder 5
St. Louis Southwestern Railroad
1947-1953
Box 554 Folder 6
St. Louis Southwestern Railroad. 1955 Wage Movement
1955
Box 554 Folder 7
St. Louis Southwestern Railroad. 1956 Wage Movement
1956-1957
Sub-Series 408-28. Wages
Box 554 Folder 8
Chesapeake and Ohio Railroad. 1955 Wage Movement
1955
Box 554 Folder 9
Chesapeake and Ohio Railroad
1961-1964
Box 554 Folder 10
Chesapeake and Ohio Railroad. 1956 Wage Movement
1956-1957
Box 554 Folder 11
Chesapeake and Ohio Railroad
1944-1953
Box 554 Folder 12
Chesapeake and Ohio Railroad
1954-1960
Sub-Series 408-29. Wages
Box 554 Folder 13
Western Pacific Railroad. Western Pacific Medical Department. 1955 Wage Movement
1955
Box 554 Folder 14
Western Pacific Railroad
1951-1955
Box 554 Folder 15
Western Pacific Railroad
1947-1950
Box 554 Folder 16
Western Pacific Railroad. Western Pacific Medical Department. 1956 Wage Movement
1956
Sub-Series 408-30. Wages
Box 554 Folder 17
Reading Railroad Company
1937-1954
Box 554 Folder 18
Reading Railroad Company. 1956 Wage Movement
1956-1959
Box 554 Folder 19
Reading Railroad Company. 1955 Wage Movement
1955
Sub-Series 408-31. Wages
Box 554 Folder 20
Baltimore and Ohio Railroad
1944-1951
Box 554 Folder 21
Baltimore and Ohio Railroad. New York Terminals; Staten Island Rapid Transit; Locust Point Grain Elevator; Camden Warehouses, Inc.; Blue Line Transfer; Baltimore and Ohio Warehouse Company; Terminal Storage Company of Washington, D.C.; Baltimore and Ohio
1956
Box 554 Folder 22
Baltimore and Ohio Railroad. Curtis Bay Railroad. 1955 Wage Movement
1955
Box 554 Folder 23
Baltimore and Ohio Railroad. 40-Hour Week
1949-1954
Sub-Series 408-32. Wages
Box 554 Folder 24
Alton Railroad Company
1931-1950
Sub-Series 408-33. Wages
Box 554 Folder 25
Wheeling and Lake Erie Railroad
1932-1951
Box 554 Folder 26
Wheeling and Lake Erie Railroad. 1963 Wage and Rules Movement
1963
Box 554 Folder 27
Wheeling and Lake Erie Railroad. 1956 Wage Movement
1956
Box 554 Folder 28
Wheeling and Lake Erie Railroad. 1955 Wage Movement
1955
Sub-Series 408-34. Wages
Box 554 Folder 29
Pere Marquette District, Chesapeake and Ohio Railway
1946-1955
Box 554 Folder 30
Pere Marquette District, Chesapeake and Ohio Railway. Manistee and Northeastern District. 1956 Wage Movement
1956
Box 554 Folder 31
Pere Marquette District, Chesapeake and Ohio Railway. 1955 Wage Movement
1955
Sub-Series 408-35. Wages
Box 555 Folder 1
St. Louis-San Francisco Railway Company; St. Louis, San Francisco, and Texas Railway
1949-1956
Box 555 Folder 2
St. Louis-San Francisco Railway Company; St. Louis, San Francisco, and Texas Railway. 1955 Wage Movement
1955
Box 555 Folder 3
St. Louis-San Francisco Railway Company; St. Louis, San Francisco, and Texas Railway. 1956 Wage Movement
1956
Box 555 Folder 4
St. Louis-San Francisco Railway Company; St. Louis, San Francisco, and Texas Railway. Mediation Case No. A-5905. Request of Employees for Increase of 15 Cents per Hour for Check Clerks and Centralized Freight Checking System Callers
1957-1960
Sub-Series 408-36. Wages
Box 555 Folder 5
Kansas City Terminal. Clerks and Ushers. 1955 Wage Movement
1955
Box 555 Folder 6
Kansas City Terminal. Clerks and Red Caps. 1956 Wage Movement
1956
Box 555 Folder 7
Kansas City Terminal. Mediation Case No. A-4941
1955-1956
Box 555 Folder 8
Kansas City Terminal. Mediation Case No. A-5948. Proposed Reclassification of Hammons, J.N.
1958-1959
Box 555 Folder 9
Kansas City Terminal. Case No. A-2839
1947-1956
Box 555 Folder 10
Kansas City Terminal. Case No. A-4344
1953-1955
Box 555 Folder 11
Kansas City Terminal. Case No. A-3298
1949-1950
Sub-Series 408-38. Wages
Box 555 Folder 12
New York Central Railroad
1947-1952
Box 555 Folder 13
New York Central Railroad. 1955 Wage Movement
1955
Box 555 Folder 14
New York Central Railroad. New York Central Lines East; Cleveland Union Terminals; Grand Central Terminal. 1956 Wage Movement
1956
Box 555 Folder 15
New York Central Railroad. New York Central Lines West
1956
Sub-Series 408-39. Wages
Box 555 Folder 16
Alabama, Tennessee and Northern Railroad. 1963 Wage and Rules Movement
1963-1965
Box 555 Folder 17
Alabama, Tennessee and Northern Railroad. 1956 Wage Movement
1956
Box 555 Folder 18
Alabama, Tennessee and Northern Railroad. 1955 Wage Movement
1955
Box 555 Folder 19
Alabama, Tennessee and Northern Railroad
1951-1954
Box 555 Folder 20
Alabama, Tennessee and Northern Railroad
1931-1950
Sub-Series 408-40. Wages
Box 555 Folder 21
Texas and New Orleans Railroad Company
1949-1950
Scope and Contents
1949-September 1950.
Box 555 Folder 22
Texas and New Orleans Railroad Company. 1956 Wage Movement
1956
Box 555 Folder 23
Texas and New Orleans Railroad Company. 1955 Wage Movement
1955
Sub-Series 408-41. Wages
Box 555 Folder 24
Boston and Albany Railroad. Mediation Case No. A-6411. Proposed Increase of 25 Cents per Hour for Rate Clerks
1960-1961
Box 555 Folder 25
Boston and Albany Railroad. Mediation Case No. A-6376. Proposed Increase in Pay for Engine Dispatchers
1960-1961
Box 555 Folder 26
Boston and Albany Railroad. 1956 Wage Movement
1956
Box 555 Folder 27
Boston and Albany Railroad. 1955 Wage Movement
1955
Box 555 Folder 28
Boston and Albany Railroad. Mediation Case No. A-6316. Proposed Increase of 25 Cents per Hour for Certain Clerical Employees
1960-1963
Box 555 Folder 29
Boston and Albany Railroad
1937-1952
Sub-Series 408-42. Wages
Box 555 Folder 30
Minnesota Transfer Railway Company
1931-1951
Box 555 Folder 31
Minnesota Transfer Railway Company. 1963 Wage and Rules Movement
1963
Box 555 Folder 32
Minnesota Transfer Railway Company. 1956 Wage Movement
1956
Box 555 Folder 33
Minnesota Transfer Railway Company. 1955 Wage Movement
1955
Sub-Series 408-43. Wages
Box 555 Folder 34
Spokane, Portland and Seattle Railroad. 1955 Wage Movement
1955
Box 555 Folder 35
Spokane, Portland and Seattle Railroad
1932-1951
Box 555 Folder 36
Spokane, Portland and Seattle Railroad. Oregon Trunk Railway; Oregon Electric Railway. 1956 Wage Movement
1956
Sub-Series 408-45. Wages
Box 556 Folder 1
Lehigh and New England Railroad
1944-1951
Box 556 Folder 2
Lehigh and New England Railroad. 1963 Wage and Rules Movement
1963
Box 556 Folder 3
Lehigh and New England Railroad. 1955 Wage Movement
1955
Box 556 Folder 4
Lehigh and New England Railroad. 1956 Wage Movement
1956
Sub-Series 408-47. Wages
Box 556 Folder 5
Chicago, St. Paul, Minneapolis, and Omaha Railroad
1946-1952
Box 556 Folder 6
Chicago, St. Paul, Minneapolis, and Omaha Railroad. 1956 Wage Movement
1956
Box 556 Folder 7
Chicago, St. Paul, Minneapolis, and Omaha Railroad. 1955 Wage Movement
1955
Sub-Series 408-48. Wages
Box 556 Folder 8
Norfolk Southern Railroad
1947-1954
Box 556 Folder 9
Norfolk Southern Railroad. 1963 Wage and Rules Movement
1963
Box 556 Folder 10
Norfolk Southern Railroad. 1956 Wage Movement
1956
Box 556 Folder 11
Norfolk Southern Railroad. 1955 Wage Movement
1955
Sub-Series 408-51. Wages
Box 556 Folder 12
Toledo Terminal Railroad. 1956 Wage Movement -1956
Box 556 Folder 13
Toledo Terminal Railroad. 1955 Wage Movement -1955-1956
Sub-Series 408-52. Wages
Box 556 Folder 14
St. Paul Union Depot Company. 1963 Wage and Rules Movement
1963-1965
Box 556 Folder 15
St. Paul Union Depot Company. Mediation Case No. A-6189
1960
Box 556 Folder 16
St. Paul Union Depot Company. Restaurants and Concessions. 1956 Wage Movement
1956
Box 556 Folder 17
St. Paul Union Depot Company. 1955 Wage Movement
1955
Sub-Series 408-53. Wages
Box 556 Folder 18
Minneapolis and St. Louis Railway
1946-1951
Box 556 Folder 19
Minneapolis and St. Louis Railway. Railway Transfer Company of the City of Minneapolis. 1956 Wage Movement
1956
Box 556 Folder 20
Minneapolis and St. Louis Railway. Railway Transfer Company of the City of Minneapolis. 1955 Wage Movement
1955
Sub-Series 408-54. Wages
Box 556 Folder 21
Chicago, Milwaukee, St. Paul, and Pacific Railway
1946-1951
Scope and Contents
1946-October 1951.
Box 556 Folder 22
Chicago, Milwaukee, St. Paul, and Pacific Railway. Lines West. 1956 Wage Movement
1956
Box 556 Folder 23
Chicago, Milwaukee, St. Paul, and Pacific Railway. Lines East. Clerks and Red Caps. 1956 Wage Movement
1956
Box 556 Folder 24
Chicago, Milwaukee, St. Paul, and Pacific Railway. Clerks and Red Caps. 1955 Wage Movement
1955-1956
Box 556 Folder 25
Chicago, Milwaukee, St. Paul, and Pacific Railway
1947-1952
Sub-Series 408-57. Wages
Box 556 Folder 26
Chicago and Northwestern Railway Company. General
1954-1962
Box 556 Folder 27
Chicago and Northwestern Railway Company. General
1944-1953
Box 556 Folder 28
Chicago and Northwestern Railway Company. General. 1956 Wage Movement
1956
Box 556 Folder 29
Chicago and Northwestern Railway Company. General. 1955 Wage Movement
1955
Sub-Series 408-58. Wages
Box 556 Folder 30
Pueblo Joint Interchange Bureau. General
1954-1955
Box 556 Folder 31
Pueblo Joint Interchange Bureau. 1963 Wage and Rules Movement
1963
Box 556 Folder 32
Pueblo Joint Interchange Bureau
1945-1953
Box 556 Folder 33
Pueblo Joint Interchange Bureau. 1956 Wage Movement
1956
Box 556 Folder 34
Pueblo Joint Interchange Bureau. 1955 Wage Movement
1955
Sub-Series 408-59. Wages
Box 556 Folder 35
Washington Terminal Company. 1956 Wage Movement
1956
Box 556 Folder 36
Washington Terminal Company. 1955 Wage Movement
1955
Sub-Series 408-60. Wages
Box 556 Folder 37
Chicago, Indianapolis, and Louisville Railway Company. General
1950
Box 556 Folder 38
Chicago, Indianapolis, and Louisville Railway Company. Mediation Case No. A-4636
1954
Box 556 Folder 39
Chicago, Indianapolis, and Louisville Railway Company. 1956 Wage Movement
1956
Box 556 Folder 40
Chicago, Indianapolis, and Louisville Railway Company. 1955 Wage Movement
1955
Sub-Series 408-61. Wages
Box 557 Folder 1
Bessemer and Lake Erie Railroad. General
1938-1953
Box 557 Folder 2
Bessemer and Lake Erie Railroad. 1956 Wage Movement
1956
Box 557 Folder 3
Bessemer and Lake Erie Railroad. 1955 Wage Movement
1955-1956
Sub-Series 408-62. Wages
Box 557 Folder 4
Erie Railroad. 1956 Wage Movement
1956-1957
Box 557 Folder 5
Erie Railroad. 1955 Wage Movement
1955-1957
Box 557 Folder 6
Erie Railroad. General
1949-1954
Sub-Series 408-64. Wages
Box 557 Folder 7
Duluth, South Shore, and Atlantic Railroad Company. General
1931-1951
Box 557 Folder 8
Duluth, South Shore, and Atlantic Railroad Company. 1955 Wage Movement
1955
Box 557 Folder 9
Duluth, South Shore, and Atlantic Railroad Company. Clerical Employees, Ore Dock Employees. 1956 Wage Movement
1956
Sub-Series 408-65. Wages
Box 557 Folder 10
Belt Railway of Chicago. General
1950-1955
Box 557 Folder 11
Belt Railway of Chicago. 1963 Wage and Rules Movement
1963-1965
Box 557 Folder 12
Belt Railway of Chicago. 1956 Wage Movement
1956
Box 557 Folder 13
Belt Railway of Chicago. 1955 Wage Movement
1955
Sub-Series 408-66. Wages
Box 557 Folder 14
Pittsburgh and Lake Erie Railroad Company. General
1931-1953
Scope and Contents
1931-November 1953.
Box 557 Folder 15
Pittsburgh and Lake Erie Railroad Company. 1956 Wage Movement
1956
Box 557 Folder 16
Pittsburgh and Lake Erie Railroad Company. 1955 Wage Movement
1955
Box 557 Folder 17
Pittsburgh and Lake Erie Railroad Company. Case No. A-4242
1953
Sub-Series 408-67. Wages
Box 557 Folder 18
Chicago, Burlington, and Quincy Railroad. General
1946-1955
Box 557 Folder 19
Chicago, Burlington, and Quincy Railroad. Keokuk, Iowa Union Depot. 1956 Wage Movement
1956
Box 557 Folder 20
Chicago, Burlington, and Quincy Railroad. 1955 Wage Movement
1955
Box 557 Folder 21
Chicago, Burlington, and Quincy Railroad. Agreement. General Office, Operating, Stores and Mechanical Departments
1948
Scope and Contents
1948 September 30
Box 557 Folder 22
Chicago, Burlington, and Quincy Railroad. Aurora, Illinois. Assistant Ticket Agent, Day and Night Ticket Clerks, Ticket Office Employees
1947-1950
Sub-Series 408-69. Wages
Box 557 Folder 23
Southern Railway. General
1949-1956
Box 557 Folder 24
Southern Railway. Mediation Case No. A-5666. Request for an Upward Adjustment in Existing Rates of Pay of Clerks and Group 5 Employees Working With the So-Called Centralized System of Checking Freight by Use of an Intercommunication System
1956-1960
Box 557 Folder 25
Southern Railway. Clerks Case. Puviansky Decided
1957-1958
Box 557 Folder 26
Southern Railway. 1955 Wage Movement
1955
Box 557 Folder 27
Southern Railway. Alabama Great Southern Railroad; Cincinnati, New Orleans, and Texas Pacific Railroad; Georgia Southern and Florida Railroad; Harriman and Northeastern Railroad; New Orleans and Northeastern Railroad; New Orleans Terminal Company; St. Joh
1956
Sub-Series 408-73. Wages
Box 557 Folder 28
Des Moines Union Railway
1932-1951
Box 557 Folder 29
Des Moines Union Railway. 1963 Wage and Rules Movement
1963-1965
Box 557 Folder 30
Des Moines Union Railway. 1956 Wage Movement
1956
Box 557 Folder 31
Des Moines Union Railway. 1955 Wage Movement
1955
Sub-Series 408-74. Wages
Box 557 Folder 32
Chicago, Rock Island, and Pacific Railroad. General
1949-1954
Box 557 Folder 33
Chicago, Rock Island, and Pacific Railroad. Mediation Case No. A-5842
1956-1959
Box 558 Folder 1-2
Chicago, Rock Island, and Pacific Railroad. Mediation Case No. A-5845. Pay Increase for Machine Bureau, General Offices, Hamilton Park, Chicago, Illinois
1957-1960
Box 558 Folder 3
Chicago, Rock Island, and Pacific Railroad. Agreements. Clerks, Ushers and Red Caps at La Salle Street Station, and Ushers and Red Caps Outside Chicago. 1956 Wage Movement
1956
Box 558 Folder 4
Chicago, Rock Island, and Pacific Railroad. Mediation Case No. A-4554
1954-1955
Box 558 Folder 5
Chicago, Rock Island, and Pacific Railroad. Mediation Case No. A-4340. Cancellation of Agreement Establishing Step Rates for Inexperienced Clerks in Certain Departments
1951-1954
Box 558 Folder 6
Chicago, Rock Island, and Pacific Railroad. Mediation Case No. A-3818
1951-1952
Box 558 Folder 7
Chicago, Rock Island, and Pacific Railroad. Peoria Terminal Company. 1955 Wage Movement
1955
Sub-Series 408-75. Wages
Box 558 Folder 8
Union Railway Company of Memphis. General
1953
Box 558 Folder 9
Union Railway Company of Memphis. General
1945-1951
Box 558 Folder 10
Union Railway Company of Memphis. 1963 Wage and Rules Movement
1963-1965
Box 558 Folder 11
Union Railway Company of Memphis. 1956 Wage Movement
1956
Box 558 Folder 12
Union Railway Company of Memphis. 1955 Wage Movement
1955
Sub-Series 408-76. Wages
Box 558 Folder 13
Chicago Great Western Railroad. General
1943-1958
Box 558 Folder 14
Chicago Great Western Railroad. 1956 Wage Movement
1956
Box 558 Folder 15
Chicago Great Western Railroad. 1955 Wage Movement
1955
Sub-Series 408-78. Wages
Box 558 Folder 16
Colorado and Southern Railroad. 1956 Wage Movement
1956
Box 558 Folder 17
Colorado and Southern Railroad. 1955 Wage Movement
1955
Sub-Series 408-79. Wages
Box 558 Folder 18
Kentucky and Indiana Terminal Railroad. Mediation Case No. A-1616
1931-1952
Box 558 Folder 19
Kentucky and Indiana Terminal Railroad. 1956 Wage Movement
1956
Box 558 Folder 20
Kentucky and Indiana Terminal Railroad. 1955 Wage Movement
1955
Sub-Series 408-81. Wages
Box 558 Folder 21
Kansas City Southern Railroad. Kansas City, Shreveport and Gulf Terminal Company. 1956 Wage Movement
1956
Box 558 Folder 22
Kansas City Southern Railroad. Kansas City, Shreveport and Gulf Terminal Company. 1955 Wage Movement
1955
Box 558 Folder 23
Kansas City Southern Railroad. Kansas City, Shreveport and Gulf Terminal Company. Mediation Case No. A-3645
1951-1953
Sub-Series 408-82. Wages
Box 558 Folder 24
Florida East Coast Railroad
1944-1951
Box 558 Folder 25
Florida East Coast Railroad. 1963 Wage and Rules Movement
1963
Box 558 Folder 26
Florida East Coast Railroad. 1956 Wage Movement
1956
Box 558 Folder 27
Florida East Coast Railroad. 1955 Wage Movement
1955
Sub-Series 408-84. Wages
Box 558 Folder 28
Missouri Pacific Railroad. General
1952
Box 558 Folder 29
Missouri Pacific Railroad. General
1948-1951
Box 559 Folder 1
Missouri Pacific Railroad. 1956 Wage Movement
1956
Box 559 Folder 2
Missouri Pacific Railroad. 1955 Wage Movement
1955
Box 559 Folder 3
Missouri Pacific Railroad. Mediation Case No. A-5270. Adjustment in Rate of Pay of Recheck Clerks
1956-1957
Box 559 Folder 4
Missouri Pacific Railroad. Mediation Case No. A-5032
1955-1957
Box 559 Folder 5
Missouri Pacific Railroad. Mediation Case No. A-5031
1955-1957
Sub-Series 408-85. Wages
Box 559 Folder 6
Ann Arbor Railroad. 1963 Wage and Rules Movement
1963
Box 559 Folder 7
Ann Arbor Railroad. 1956 Wage Movement
1956
Box 559 Folder 8
Ann Arbor Railroad. 1955 Wage Movement
1955
Sub-Series 408-87. Wages
Box 559 Folder 9
Fort Worth and Denver City Railway Company. General
1937-1952
Box 559 Folder 10
Fort Worth and Denver City Railway Company. 1956 Wage Movement
1956
Box 559 Folder 11
Fort Worth and Denver City Railway Company. 1955 Wage Movement
1955
Sub-Series 408-88. Wages
Box 559 Folder 12
Indianapolis Union Railway
1931-1951
Box 559 Folder 13
Indianapolis Union Railway. 1956 Wage Movement
1956
Box 559 Folder 14
Indianapolis Union Railway. 1955 Wage Movement
1955
Sub-Series 408-90. Wages
Box 559 Folder 15
Western Weighing and Inspection Bureau. General
1947-1955
Box 559 Folder 16
Western Weighing and Inspection Bureau. Mediation Case No. A-3660
1950-1954
Box 559 Folder 17
Western Weighing and Inspection Bureau. 1956 Wage Movement
1956
Box 559 Folder 18
Western Weighing and Inspection Bureau. 1955 Wage Movement
1955-1956
Box 559 Folder 19
Western Weighing and Inspection Bureau. Mediation Case No. A-4745
1954-1955
Sub-Series 408-91. Wages
Box 559 Folder 20
Western Maryland Railroad
1945-1955
Box 559 Folder 21
Western Maryland Railroad. 1957 Wage Movement
1957
Box 559 Folder 22
Western Maryland Railroad. 1956 Wage Movement
1956
Box 559 Folder 23
Western Maryland Railroad. 1955 Wage Movement
1955-1956
Sub-Series 408-93. Wages
Box 559 Folder 24
Camas Prairie Railroad. General
1932-1951
Box 559 Folder 25
Camas Prairie Railroad. 1963 Wage and Rules Movement
1963
Box 559 Folder 26
Camas Prairie Railroad. 1956 Wage Movement
1956
Box 559 Folder 27
Camas Prairie Railroad. 1955 Wage Movement
1955
Sub-Series 408-95. Wages
Box 559 Folder 28
Peoria and Pekin Union Railway
1932-1951
Box 559 Folder 29
Peoria and Pekin Union Railway. 1956 Wage Movement
1956
Box 559 Folder 30
Peoria and Pekin Union Railway. 1955 Wage Movement
1955
Sub-Series 408-96. Wages
Box 559 Folder 31
Rutland Railroad. General
1955
Box 559 Folder 32
Rutland Railroad. General
1942-1954
Box 559 Folder 33
Rutland Railroad. 1956 Wage Movement
1956
Box 559 Folder 34
Rutland Railroad. 1955 Wage Movement
1955
Box 559 Folder 35
Rutland Railroad. Mediation Case No. A-4210
1951-1955
Box 559 Folder 36
Rutland Railroad. Mediation Case No. A-1671. Reorganization
1942-1951
Sub-Series 408-97. Wages
Box 560 Folder 1
Norfolk and Western Railway. General
1941-1950
Box 560 Folder 2
Norfolk and Western Railway. 1956 Wage Movement
1956
Box 560 Folder 3
Norfolk and Western Railway. 1955 Wage Movement
1955
Box 560 Folder 4
Norfolk and Western Railway. Mediation Case No. A-4162
1952-1953
Box 560 Folder 5
Norfolk and Western Railway. Mediation Case No. A-4014
1952-1953
Sub-Series 408-98. Wages
Box 560 Folder 6
Chicago and Eastern Illinois
1932-1952
Box 560 Folder 7
Chicago and Eastern Illinois. 1956 Wage Movement
1956
Box 560 Folder 8
Chicago and Eastern Illinois. 1955 Wage Movement
1955
Sub-Series 408-99. Wages
Box 560 Folder 9
Boston and Maine Railroad
1934-1951
Box 560 Folder 10
Boston and Maine Railroad. 1956 Wage Movement
1956
Box 560 Folder 11
Boston and Maine Railroad. 1955 Wage Movement
1955
Sub-Series 408-100. Wages
Box 560 Folder 12
Gulf, Mobile, and Ohio Railroad. General
1945-1950
Scope and Contents
1945-November 1950.
Box 560 Folder 13
Gulf, Mobile, and Ohio Railroad. 1956 Wage Movement
1956
Box 560 Folder 14
Gulf, Mobile, and Ohio Railroad. 1955 Wage Movement
1955
Sub-Series 408-101. Wages
Box 560 Folder 15
Atlanta Joint Terminals. 1963 Wage and Rules Movement
1963
Box 560 Folder 16
Atlanta Joint Terminals. 1956 Wage Movement
1956
Box 560 Folder 17
Atlanta Joint Terminals. 1955 Wage Movement
1955
Sub-Series 408-102. Wages
Box 560 Folder 18
Texas Pacific-Missouri Pacific Terminal Railroad of New Orleans, Louisiana. 1963 Wage and Rules Movement
1963
Box 560 Folder 19
Texas Pacific-Missouri Pacific Terminal Railroad of New Orleans, Louisiana. 1956 Wage Movement
1956
Box 560 Folder 20
Texas Pacific-Missouri Pacific Terminal Railroad of New Orleans, Louisiana. Mediation Case No. A-5026
1955-1956
Box 560 Folder 21
Texas Pacific-Missouri Pacific Terminal Railroad of New Orleans, Louisiana. 1955 Wage Movement
1955
Sub-Series 408-103. Wages
Box 560 Folder 22
Long Island Railroad. 1963 Wage and Rules Movement
1963-1965
Box 560 Folder 23
Long Island Railroad. 1956 Wage Movement
1956
Box 560 Folder 24
Long Island Railroad. 1955 Wage Movement
1955
Sub-Series 408-104. Wages
Box 560 Folder 25
Central Railroad Company of New Jersey. 1956 Wage Movement
1956
Box 560 Folder 26
Central Railroad Company of New Jersey. 1955 Wage Movement
1955
Sub-Series 408-106. Wages
Box 560 Folder 27
Denver Union Terminal Railway
1932-1954
Box 560 Folder 28
Denver Union Terminal Railway. 1956 Wage Movement
1956
Sub-Series 408-107. Wages
Box 560 Folder 29
Houston Belt Terminal Railway. 1956 Wage Movement
1956
Box 560 Folder 30
Houston Belt Terminal Railway. 1955 Wage Movement
1955
Sub-Series 408-108. Wages
Box 560 Folder 31
Chicago and Western Indiana Railroad Company. 1956 Wage Movement
1956
Box 560 Folder 32
Chicago and Western Indiana Railroad Company. 1955 Wage Movement
1955
Sub-Series 408-109. Wages
Box 560 Folder 33
Kansas, Oklahoma and Gulf Railroad. 1963 Wage and Rules Movement
1963-1965
Box 560 Folder 34
Kansas, Oklahoma and Gulf Railroad. 1956 Wage Movement
1956
Box 560 Folder 35
Kansas, Oklahoma and Gulf Railroad. 1955 Wage Movement
1955
Box 560 Folder 36
Kansas, Oklahoma and Gulf Railroad. Mediation Case No. A-4435
1952-1954
Sub-Series 408-110. Wages
Box 560 Folder 37
Midland Valley Railroad. General
1940-1951
Scope and Contents
June 1940-51.
Box 560 Folder 38
Midland Valley Railroad. 1956 Wage Movement
1956
Box 560 Folder 39
Midland Valley Railroad. 1955 Wage Movement
1955
Sub-Series 408-111. Wages
Box 560 Folder 40
Maine Central Railroad and Portland Terminal
1931-1952
Scope and Contents
1931-April 1952.
Box 560 Folder 41
Maine Central Railroad and Portland Terminal. 1956 Wage Movement
1956
Box 560 Folder 42
Maine Central Railroad and Portland Terminal. 1955 Wage Movement
1955
Sub-Series 408-112. Wages
Box 560 Folder 43
Cleveland, Cincinnati, Chicago and St. Louis Railroad ("Big Four Railroad"). New York Central Railroad. General
1951-1957
Box 561 Folder 1
Cleveland, Cincinnati, Chicago and St. Louis Railroad ("Big Four Railroad"). New York Central Railroad. General
1931-1950
Box 561 Folder 2
Cleveland, Cincinnati, Chicago and St. Louis Railroad ("Big Four Railroad"). New York Central Railroad. Mediation Case No. A-5184
1955-1960
Box 561 Folder 3
Cleveland, Cincinnati, Chicago and St. Louis Railroad ("Big Four Railroad"). New York Central Railroad. 1956 Wage Movement
1956
Box 561 Folder 4
Cleveland, Cincinnati, Chicago and St. Louis Railroad ("Big Four Railroad"). New York Central Railroad. 1955 Wage Movement
1955
Sub-Series 408-113. Wages
Box 561 Folder 5
New York, Chicago, and St. Louis Railroad Company ("Nickel Plate Road"). General
1931-1951
Box 561 Folder 6
New York, Chicago, and St. Louis Railroad Company ("Nickel Plate Road"). 1955 Wage Movement
1955
Sub-Series 408-114. Wages
Box 561 Folder 7
Grand Trunk Eastern Railroad. 1955 Wage Movement
1955
Sub-Series 408-117. Wages
Box 561 Folder 8
Terminal Railroad Association of St. Louis, Missouri. General
1951-1953
Scope and Contents
April 1951-March 1953.
Box 561 Folder 9
Terminal Railroad Association of St. Louis, Missouri. General
1946-1951
Scope and Contents
1946-March 1951.
Box 561 Folder 10
Terminal Railroad Association of St. Louis, Missouri. Red Caps
1947-1953
Box 561 Folder 11
Terminal Railroad Association of St. Louis, Missouri. Agreements. Clerks, Red Caps. 1956 Wage Movement
1956
Box 561 Folder 12
Terminal Railroad Association of St. Louis, Missouri. Agreements. Clerks, Red Caps. 1955 Wage Movement
1955
Box 561 Folder 13
Terminal Railroad Association of St. Louis, Missouri. Mediation Case No. A-2877
1947-1950
Sub-Series 408-118. Wages
Box 561 Folder 14
New York, New Haven and Hartford Railroad. General
1950-1952
Box 561 Folder 15
New York, New Haven and Hartford Railroad. New York Connecting Railroad. Union Freight Railroad, Boston, Massachusetts. 1956 Wage Movement
1956
Box 561 Folder 16
New York, New Haven and Hartford Railroad. New York Connecting Railroad. 1955 Wage Movement
1955
Sub-Series 408-119. Wages
Box 561 Folder 17
Central Vermont Railway. General
1931-1951
Box 561 Folder 18
Central Vermont Railway. 1956 Wage Movement
1956
Box 561 Folder 19
Central Vermont Railway. 1955 Wage Movement
1955
Sub-Series 408-120. Wages
Box 561 Folder 20
Gulf Coast Lines. General
1947-1956
Box 561 Folder 21
Gulf Coast Lines. Missouri Pacific Railroad, Gulf Coast District. 1956 Wage Movement
1956
Box 561 Folder 22
Gulf Coast Lines. 1955 Wage Movement
1955
Box 561 Folder 23
Gulf Coast Lines. Mediation Case No. A-2495. Kingsville, Texas
1946-1947
Box 561 Folder 24
Gulf Coast Lines. General
1944-1946
Box 561 Folder 25
Gulf Coast Lines. Agreements
1949
Scope and Contents
1949 March 19
Box 561 Folder 26
Gulf Coast Lines. Wage Adjustments for Master Car Builders
1932-1943
Sub-Series 408-121. Wages
Box 561 Folder 27
Southeastern Express Company
1932-1938
Sub-Series 408-122. Wages
Box 561 Folder 28
Richmond, Fredericksburg and Potomac Railroad. Potomac Yard. Richmond Terminal Railway. 1956 Wage Movement
1956
Box 561 Folder 29
Richmond, Fredericksburg and Potomac Railroad. 1956 Wage Movement
1956
Sub-Series 408-123. Wages
Box 561 Folder 30
Grand Trunk Lines. General
1932-1945
Box 562 Folder 1
Grand Trunk Western Railroad Company. 1956 Wage Movement
1956
Box 562 Folder 2
Grand Trunk Western Railroad Company. 1955 Wage Movement
1955
Sub-Series 408-124. Wages
Box 562 Folder 3
Indiana Harbor Belt Railroad. 1963 Wage and Rules Movement
1963-1965
Box 562 Folder 4
Indiana Harbor Belt Railroad. 1956 Wage Movement
1956
Box 562 Folder 5
Indiana Harbor Belt Railroad. 1955 Wage Movement
1955
Box 562 Folder 6
Indiana Harbor Belt Railroad. Mediation Case No. C-2997. Automation of 40 Clerical Positions, Gibson, Indiana
1960
Sub-Series 408-125. Wages
Box 562 Folder 7
Georgia Railroad. 1963 Wage and Rules Movement
1963
Box 562 Folder 8
Georgia Railroad. 1956 Wage Movement
1956
Box 562 Folder 9
Georgia Railroad. 1955 Wage Movement
1955
Sub-Series 408-127. Wages
Box 562 Folder 10
Denver and Rio Grande Western Railroad
1932-1953
Box 562 Folder 11
Denver and Rio Grande Western Railroad. 1956 Wage Movement
1956-1957
Box 562 Folder 12
Denver and Rio Grande Western Railroad. 1955 Wage Movement
1955
Box 562 Folder 13
Denver and Rio Grande Western Railroad. Mediation Case No. A-2054
1945-1946
Sub-Series 408-128. Wages
Box 562 Folder 14
Toledo, Peoria and Western Railroad. General
1942-1949
Box 562 Folder 15
Toledo, Peoria and Western Railroad. 1956 Wage Movement
1956
Box 562 Folder 16
Toledo, Peoria and Western Railroad. 1955 Wage Movement
1955
Sub-Series 408-130. Wages
Box 562 Folder 17
Joplin Union Depot. General
1938-1953
Box 562 Folder 18
Joplin Union Depot. 1963 Wage and Rules Movement.
1963
Box 562 Folder 19
Joplin Union Depot. 1956 Wage Movement.
1956
Box 562 Folder 20
Joplin Union Depot. 1955 Wage Movement.
1955
Sub-Series 408-132. Wages
Box 562 Folder 21
Seaboard Air Line Railroad Company. General
1945-1956
Box 562 Folder 22
Seaboard Air Line Railroad Company. 1956 Wage Movement
1956
Box 562 Folder 23
Seaboard Air Line Railroad Company. 1955 Wage Movement
1955
Sub-Series 408-134. Wages
Box 562 Folder 24
Chicago Junction Railway. Chicago River and Indiana Railroad Company. General
1932-1951
Box 562 Folder 25
Chicago Junction Railway. Chicago River and Indiana Railroad Company. 1963 Wage and Rules Movement
1963-1965
Box 562 Folder 26
Chicago Junction Railway. Chicago River and Indiana Railroad Company. 1956 Wage Movement
1956
Box 562 Folder 27
Chicago Junction Railway. Chicago River and Indiana Railroad Company. 1955 Wage Movement
1955
Sub-Series 408-135. Wages
Box 562 Folder 28
New York, Ontario, and Western Railway. General
1932-1956
Box 562 Folder 29
New York, Ontario, and Western Railway. 1956 Wage Movement
1956-1957
Box 562 Folder 30
New York, Ontario, and Western Railway. 1955 Wage Movement
1955
Box 562 Folder 31
New York, Ontario, and Western Railway. Mediation Case No. A-3714
1950-1951
Sub-Series 408-136. Wages
Box 562 Folder 32
Buffalo Stock Yards. New York Central Railroad Company. General
1941-1954
Box 562 Folder 33
Buffalo Stock Yards. New York Central Railroad Company. 1955 Wage Movement
1955
Box 562 Folder 34
Buffalo Stock Yards. New York Central Railroad Company. 1956 Wage Movement
1956
Sub-Series 408-137. Wages
Box 562 Folder 35
Yakima Valley Transportation Company. 1963 Wage and Rules Movement
1963-1965
Box 562 Folder 36
Yakima Valley Transportation Company. 1955 Wage Movement. 1956 Wage Movement
1955-1957
Sub-Series 408-138. Wages
Box 562 Folder 37
Lambert Coal Pier, Barrett, F.R., Stevedore. General
1954-1955
Box 562 Folder 38
Lambert Coal Pier, Barrett, F.R., Stevedore. General
1942-1953
Box 562 Folder 39
Lambert's Point Coal Piers, Maher, W.C., Contractor. 1955 Wage Movement. 1956 Wage Movement
1955-1957
Sub-Series 408-139. Wages
Box 562 Folder 40
Nashville Terminals. General
1932-1958
Box 562 Folder 41
Nashville Terminals. 1956 Wage Movement
1956
Box 562 Folder 42
Nashville Terminals. 1955 Wage Movement
1955
Sub-Series 408-140. Wages
Box 562 Folder 43
Virginian Railway
1941-1957
Box 563 Folder 1
Virginian Railway. 1956 Wage Movement
1956
Box 563 Folder 2
Virginian Railway. 1955 Wage Movement
1955
Sub-Series 408-142. Wages
Box 563 Folder 3
Birmingham Terminal Company. General
1932-1952
Box 563 Folder 4
Birmingham Terminal Company. Chattanooga Station Company; Columbia Union Station Company; Durham Union Station Company; Meridian Terminal Company; Winston-Salem Terminal Company. 1956 Wage Movement
1956
Box 563 Folder 5
Birmingham Terminal Company. 1955 Wage Movement
1955
Sub-Series 408-143. Wages
Box 563 Folder 6
El Paso Union Passenger Depot Company. General
1937-1950
Box 563 Folder 7
El Paso Union Passenger Depot Company. 1956 Wage Movement
1956
Box 563 Folder 8
El Paso Union Passenger Depot Company. 1955 Wage Movement
1955
Sub-Series 408-144. Wages
Box 563 Folder 9
Memphis Union Station Company. General
1932-1954
Box 563 Folder 10
Memphis Union Station Company. 1963 Wage and Rules Movement
1963-1964
Box 563 Folder 11
Memphis Union Station Company. 1956 Wage Movement
1956
Box 563 Folder 12
Memphis Union Station Company. 1955 Wage Movement
1955
Sub-Series 408-146. Wages
Box 563 Folder 13
Galveston, Houston, and Henderson Railroad Company. General
1950-1957
Box 563 Folder 14
Galveston, Houston, and Henderson Railroad Company. 1956 Wage Movement
1956
Box 563 Folder 15
Galveston, Houston, and Henderson Railroad Company. 1955 Wage Movement
1955
Sub-Series 408-147. Wages
Box 563 Folder 16
Staten Island Rapid Transit. 1956 Wage Movement
1956
Box 563 Folder 17
Staten Island Rapid Transit. 1955 Wage Movement
1955
Sub-Series 408-148. Wages
Box 563 Folder 18
Dayton Union Railway. 1956 Wage Movement
1956
Box 563 Folder 19
Dayton Union Railway. 1955 Wage Movement
1955
Box 563 Folder 20
Dayton Union Railway. General
1952-1954
Box 563 Folder 21
Dayton Union Depot. General. Mediation Case No. A-2478
1932-1951
Sub-Series 408-151. Wages
Box 563 Folder 22
Atchison Union Depot and Railroad Company. 1963 Wage and Rules Movement
1963
Box 563 Folder 23
Atchison Union Depot and Railroad Company. 1956 Wage Movement
1956
Box 563 Folder 24
Atchison Union Depot and Railroad Company. 1955 Wage Movement
1955
Box 563 Folder 25
Atchison Union Depot and Railroad Company. General
1945-1954
Sub-Series 408-154. Wages
Box 563 Folder 26
Duluth, Missabe and Iron Range Railroad
1947-1953
Scope and Contents
1947-May 1953.
Box 563 Folder 27
Duluth, Missabe and Iron Range Railroad. Clerical Employees, Ore Dock Employees, Coal Dock Employees. 1956 Wage Movement
1956
Box 563 Folder 28
Duluth, Missabe and Iron Range Railroad. Ore Dock and Coal Dock Employees. 1955 Wage Movement
1955
Sub-Series 408-157. Wages
Box 563 Folder 29
Wabash Railroad. General
1945-1956
Box 563 Folder 30
Wabash Railroad. 1963 Wage and Rules Movement
1963-1965
Box 563 Folder 31
Wabash Railroad. 1956 Wage Movement
1956
Box 563 Folder 32
Wabash Railroad. 1955 Wage Movement
1955
Sub-Series 408-162. Wages
Box 563 Folder 33
Northwestern Pacific Railroad. General
1937-1951
Box 564
There is no Box No. 564.
Sub-Series 408-162. Wages
Box 565 Folder 1
Northwestern Pacific Railroad. 1955 Wage Movement
1955
Box 565 Folder 2
Northwestern Pacific Railroad. 1956 Wage Movement
1956
Sub-Series 408-165. Wages
Box 565 Folder 3
Green Bay and Western Railroad. 1963 Wage and Rules Movement
1963-1964
Box 565 Folder 4
Green Bay and Western Railroad. Kewaunee, Green Bay and Western. 1956 Wage Movement
1956
Box 565 Folder 5
Green Bay and Western Railroad. 1955 Wage Movement
1955
Sub-Series 408-166. Wages
Box 565 Folder 6
Cincinnati, New Orleans, and Texas Pacific Railway Company. General
1931-1938
Sub-Series 408-169. Wages
Box 565 Folder 7
Danville and Western Railway. General
1941-1959
Box 565 Folder 8
Danville and Western Railway. 1956 Wage Movement
1956
Sub-Series 408-170. Wages
Box 565 Folder 9
Weatherford, Mineral Wells, and Northwestern Railroad. 1963 Wage and Rules Movement
1963
Box 565 Folder 10
Weatherford, Mineral Wells, and Northwestern Railroad. General
1941-1942
Box 565 Folder 11
Weatherford, Mineral Wells, and Northwestern Railroad. 1956 Wage Movement
1956
Sub-Series 408-171. Wages
Box 565 Folder 12
Pittsburgh and West Virginia Railway. General
1948-1956
Scope and Contents
1948-June 1956.
Box 565 Folder 13
Pittsburgh and West Virginia Railway. 1963 Wage and Rules Movement
1963
Box 565 Folder 14
Pittsburgh and West Virginia Railway. 1956 Wage Movement
1956
Box 565 Folder 15
Pittsburgh and West Virginia Railway. 1955 Wage Movement
1955
Box 565 Folder 16
Pittsburgh and West Virginia Railway. Mediation Case No. A-3990
1952
Sub-Series 408-177. Wages
Box 565 Folder 17
Grand Central Terminal, New York. 1963 Wage and Rules Movement
1963
Box 565 Folder 18
Grand Central Terminal, New York. 1956 Wage Movement
1956
Box 565 Folder 19
Grand Central Terminal, New York. 1955 Wage Movement
1955
Sub-Series 408-178. Wages
Box 565 Folder 20
Canadian Pacific Railway. General
1944-1954
Box 565 Folder 21
Canadian Pacific Railway. United States Lines. 1956 Wage Movement
1956
Box 565 Folder 22
Canadian Pacific Railway. 1955 Wage Movement
1955
Sub-Series 408-180. Wages
Box 565 Folder 23
Columbus and Greenville Railroad. General
1948-1955
Scope and Contents
1948-January 17, 1955.
Box 565 Folder 24
Columbus and Greenville Railroad. 1956 Wage Movement
1956-1957
Box 565 Folder 25
Columbus and Greenville Railroad. 1955 Wage Movement
1955
Box 565 Folder 26
Columbus and Greenville Railroad. 40-Hour Week
1950-1951
Sub-Series 408-181. Wages
Box 565 Folder 27
Lake Superior and Ishpeming Railroad. Agreements. Clerical Employees; Ore Dock Employees. 1956 Wage Movement
1956-1957
Box 565 Folder 28
Lake Superior and Ishpeming Railroad. 1955 Wage Movement
1955
Sub-Series 408-182. Wages
Box 565 Folder 29
Bush Terminal Company. 1963 Wage and Rules Movement
1963-1965
Box 565 Folder 30
Bush Terminal Company. 1955 Wage Movement
1955
Box 565 Folder 31
Bush Terminal Railroad. 1956 Wage Movement
1956
Sub-Series 408-183. Wages
Box 565 Folder 32
Canadian National Railroad. 1955 Wage Movement
1955
Sub-Series 408-186. Wages
Box 565 Folder 33
Joliet Union Depot. General
1938-1958
Box 565 Folder 34
Joliet Union Depot. 1963 Wage and Rules Movement
1963-1965
Box 565 Folder 35
Joliet Union Depot. 1956 Wage Movement
1956
Box 565 Folder 36
Joliet Union Depot. 1955 Wage Movement
1955-1956
Sub-Series 408-187. Wages
Box 565 Folder 37
Ogden Union Railway and Depot Company. General
1953-1955
Box 565 Folder 38
Ogden Union Railway and Depot Company.
1931-1952
Box 565 Folder 39
Ogden Union Railway and Depot Company. 1956 Wage Movement
1956
Box 565 Folder 40
Ogden Union Railway and Depot Company. 1955 Wage Movement
1955-1956
Sub-Series 408-188. Wages
Box 565 Folder 41
Chicago Union Station Company. 1956 Wage Movement
1956
Box 565 Folder 42
Chicago Union Station Company. Mediation Case No. A-4530.
1954-1961
Box 566 Folder 1
Chicago Union Station Company. Mediation Case No. A-4530. Proceedings. Volume 1.
1955
Scope and Contents
1955 April 11
Box 566 Folder 2
Chicago Union Station Company. Mediation Case No. A-4530. Proceedings. Volume 2
1955
Scope and Contents
1955 April 12
Box 566 Folder 3
Chicago Union Station Company. Mediation Case No. A-4530. Proceedings. Volume 3
1955
Scope and Contents
1955 April 13
Box 566 Folder 4
Chicago Union Station Company. Mediation Case No. A-4530. Proceedings. Volume 4
1955
Scope and Contents
1955 April 15
Box 566 Folder 5
Chicago Union Station Company. Mediation Case No. A-4530. Exhibits
1955
Box 566 Folder 6
Chicago Union Station Company. Mediation Case No. A-4530. Employees` Exhibits
1955
Box 566 Folder 7
Chicago Union Station Company. 1955 Wage Movement
1955
Box 566 Folder 8
Chicago Union Station Company. Mediation Case No. A-5101. Rates of Pay for Ticket Sellers
1956-1958
Box 566 Folder 9
Chicago Union Station Company. Mediation Case No. A-5101. Proceedings. Volume 1.
1956
Scope and Contents
1956 July 23
Box 566 Folder 10
Chicago Union Station Company. Mediation Case No. A-5101. Proceedings. Volume 2
1956
Scope and Contents
1956 July 24
Box 566 Folder 11
Chicago Union Station Company. Mediation Case No. A-5101. Proceedings. Volume 3
1956
Scope and Contents
1956 July 25
Box 566 Folder 12
Chicago Union Station Company. Mediation Case No. A-5101. Exhibits
1956
Sub-Series 408-190. Wages
Box 566 Folder 13
Duluth Union Depot and Transfer Company. General
1937-1951
Box 566 Folder 14
Duluth Union Depot and Transfer Company. 1963 Wage and Rules Movement
1963
Box 566 Folder 15
Duluth Union Depot and Transfer Company. 1956 Wage Movement
1956
Box 566 Folder 16
Duluth Union Depot and Transfer Company. 1955 Wage Movement
1955
Sub-Series 408-191. Wages
Box 566 Folder 17
Boston Terminal Company. General
1931-1951
Box 566 Folder 18
Boston Terminal Company. 1956 Wage Movement
1956
Box 566 Folder 19
Boston Terminal Company. 1955 Wage Movement
1955
Sub-Series 408-192. Wages
Box 566 Folder 20
Northern Pacific Terminal Company of Oregon. General
1932-1951
Box 566 Folder 21
Northern Pacific Terminal Company of Oregon. Mediation Case No. A-2344
1945-1947
Box 566 Folder 22
Northern Pacific Terminal Company of Oregon. 1956 Wage Movement
1956
Box 566 Folder 23
Northern Pacific Terminal Company of Oregon. 1955 Wage Movement
1955
Sub-Series 408-194. Wages
Box 566 Folder 24
Atlanta Terminal Company. General
1934-1955
Box 566 Folder 25
Atlanta Terminal Company. 1956 Wage Movement
1956
Box 567 Folder 1
Atlanta Terminal Company. 1955 Wage Movement
1955
Sub-Series 408-195. Wages
Box 567 Folder 2
City Bus Company, Oklahoma City, Oklahoma. General
1953
Box 567 Folder 3
City Bus Company, Oklahoma City, Oklahoma. General
1938-1952
Box 567 Folder 4
City Bus Company, Oklahoma City, Oklahoma. 1956 Wage Movement
1956
Sub-Series 408-196. Wages
Box 567 Folder 5
Union Terminal Company of Dallas. General
1952-1956
Box 567 Folder 6
Union Terminal Company of Dallas. General
1945-1951
Box 567 Folder 7
Union Terminal Company of Dallas. Agreements. Clerks and Red Caps. 1956 Wage Movement
1956
Sub-Series 408-198. Wages
Box 567 Folder 8
Detroit and Toledo Shore Line Railroad. General
1944-1951
Box 567 Folder 9
Detroit and Toledo Shore Line Railroad. 1963 Wage and Rules Movement
1963-1965
Box 567 Folder 10
Detroit and Toledo Shore Line Railroad. 1956 Wage Movement
1956
Box 567 Folder 11
Detroit and Toledo Shore Line Railroad. 1955 Wage Movement
1955
Sub-Series 408-200. Wages
Box 567 Folder 12
Texarkana Union Station Trust Company. General
1933-1951
Box 567 Folder 13
Texarkana Union Station Trust Company. 1956 Wage Movement
1956
Box 567 Folder 14
Texarkana Union Station Trust Company. 1955 Wage Movement
1955
Sub-Series 408-202. Wages
Box 567 Folder 15
Pueblo Union Depot and Railroad Company. General
1935-1953
Box 567 Folder 16
Pueblo Union Depot and Railroad Company. 1956 Wage Movement
1956
Box 567 Folder 17
Pueblo Union Depot and Railroad Company. 1955 Wage Movement
1955-1956
Sub-Series 408-204. Wages
Box 567 Folder 18
Tulsa Union Depot. General
1932-1953
Box 567 Folder 19
Tulsa Union Depot. 1956 Wage Movement
1956-1957
Box 567 Folder 20
Tulsa Union Depot. 1955 Wage Movement
1955-1956
Sub-Series 408-205. Wages
Box 567 Folder 21
Union Inland Freight Station. General
1947-1951
Sub-Series 408-206. Wages
Box 567 Folder 22
Fort Worth Belt Railway. General
1932-1951
Box 567 Folder 23
Fort Worth Belt Railway Company. 1963 Wage and Rules Movement
1963-1965
Box 567 Folder 24
Fort Worth Belt Railway Company. 1956 Wage Movement
1956
Box 567 Folder 25
Fort Worth Belt Railway Company. 1955 Wage Movement
1955
Sub-Series 408-207. Wages
Box 567 Folder 26
Cincinnati Union Terminal. 1956 Wage Movement
1956
Box 567 Folder 27
Cincinnati Union Terminal. 1955 Wage Movement
1955
Sub-Series 408-209. Wages
Box 567 Folder 28
Monongahela Railway Company. General
1937-1951
Box 567 Folder 29
Monongahela Railway Company. 1963 Wage and Rules Movement
1963-1965
Box 567 Folder 30
Monongahela Railway Company. 1956 Wage Movement
1956
Box 567 Folder 31
Monongahela Railway Company. 1955 Wage Movement
1955
Sub-Series 408-210. Wages
Box 567 Folder 32
Interstate Railroad. 1963 Wage and Rules Movement. Mediation Case No. A-7065
1963-1965
Sub-Series 408-211. Wages
Box 567 Folder 33
St. Joseph Union Depot. General
1948-1953
Box 567 Folder 34
St. Joseph Union Depot. 1956 Wage Movement
1956
Box 567 Folder 35
St. Joseph Union Depot. 1955 Wage Movement
1955
Sub-Series 408-212. Wages
Box 567 Folder 36
Piedmont and Northern Railway. General
1945-1953
Box 567 Folder 37
Piedmont and Northern Railway. 1956 Wage Movement
1956
Box 567 Folder 38
Piedmont and Northern Railway. 1955 Wage Movement
1955-1956
Sub-Series 408-214. Wages
Box 567 Folder 39
Duluth, Winnipeg, and Pacific Railroad. 1963 Wage and Rules Movement
1963
Box 567 Folder 40
Duluth, Winnipeg, and Pacific Railroad. 1956 Wage Movement
1956
Box 567 Folder 41
Duluth, Winnipeg, and Pacific Railroad. 1955 Wage Movement
1955
Sub-Series 408-215. Wages
Box 567 Folder 42
New Orleans Public Belt Railroad. General
1944-1950
Box 568 Folder 1
New Orleans Public Belt Railroad. 1963 Wage and Rules Movement
1963-1965
Box 568 Folder 2
New Orleans Public Belt Railroad. Mediation Case No. A-6034
1959
Box 568 Folder 3
New Orleans Public Belt Railroad. 1956 Wage Movement
1956
Box 568 Folder 4
New Orleans Public Belt Railroad. 1955 Wage Movement
1955
Sub-Series 408-216. Wages
Box 568 Folder 5
Illinois Terminal Railroad. General
1945-1953
Box 568 Folder 6
Illinois Terminal Railroad. 1963 Wage and Rules Movement
1963-1965
Box 568 Folder 7
Illinois Terminal Railroad. 1956 Wage Movement
1956
Box 568 Folder 8
Illinois Terminal Railroad. 1955 Wage Movement
1955-1956
Sub-Series 408-217. Wages
Box 568 Folder 9
Albany Passenger Terminal Company, Savannah, Georgia. General
1954-1955
Box 568 Folder 10
Albany Passenger Terminal Company, Savannah, Georgia. General
1935-1953
Box 568 Folder 11
Albany Passenger Terminal Company, Savannah, Georgia. 1956 Wage Movement
1956
Box 568 Folder 12
Albany Passenger Terminal Company, Savannah, Georgia. 1955 Wage Movement
1955
Sub-Series 408-218. Wages
Box 568 Folder 13
St. Joseph Terminal Railroad Company. 1956 Wage Movement
1956
Box 568 Folder 14
St. Joseph Terminal Railroad Company. 1955 Wage Movement
1955
Sub-Series 408-220. Wages
Box 568 Folder 15
Chicago, South Shore, and South Bend Railroad. General
1944-1953
Box 568 Folder 16
Chicago, South Shore, and South Bend Railroad.1963 Wage and Rules Movement
1963-1965
Box 568 Folder 17
Chicago, South Shore, and South Bend Railroad.1955 Wage Movement
1955
Box 568 Folder 18
Chicago, South Shore, and South Bend Railroad. Agreements. Clerical, Office Station, and Storehouse Employees; Concession and Commissary Employees. 1956 Wage Movement
1956-1957
Box 568 Folder 19
Chicago, South Shore, and South Bend Railroad.40-Hour Week. Concession Department
1949-1951
Sub-Series 408-221. Wages
Box 568 Folder 20
Pacific Electric Railway. General
1946-1953
Box 568 Folder 21
Pacific Electric Railway. 1956 Wage Movement
1956-1957
Box 568 Folder 22
Pacific Electric Railway. 1955 Wage Movement
1955
Sub-Series 408-222. Wages
Box 568 Folder 23
Fort Street Union Depot, Detroit, Michigan. 1956 Wage Movement
1956
Box 568 Folder 24
Fort Street Union Depot, Detroit, Michigan. 1955 Wage Movement
1955
Sub-Series 408-223. Wages
Box 568 Folder 25
Minneapolis, Northfield, and Southern Railway Company. General
1934-1953
Box 568 Folder 26
Minneapolis, Northfield, and Southern Railway Company. 1963 Wage and Rules Movement
1963
Box 568 Folder 27
Minneapolis, Northfield, and Southern Railway Company. 1956 Wage Movement
1956
Box 568 Folder 28
Minneapolis, Northfield, and Southern Railway Company. 1955 Wage Movement
1955
Sub-Series 408-225. Wages
Box 568 Folder 29
Western Fruit Express Company. General
1944-1953
Box 568 Folder 30
Western Fruit Express Company. General
1954-1955
Box 568 Folder 31
Western Fruit Express Company. 1963 Wage and Rules Movement
1963-1965
Box 568 Folder 32
Western Fruit Express Company. 1956 Wage Movement
1956
Box 568 Folder 33
Western Fruit Express Company. 1955 Wage Movement
1955
Sub-Series 408-227. Wages
Box 568 Folder 34
Universal Carloading and Distributing Company. Wage Increase Case Before National War Labor Board Covering Employees of Both Universal Carloading and National Carloading Corporation
1942-1944
Sub-Series 408-228. Wages
Box 568 Folder 35
Wichita Union Terminal. General
1937-1953
Box 568 Folder 36
Wichita Union Terminal. 1956 Wage Movement
1956
Sub-Series 408-230. Wages
Box 568 Folder 37
Akron, Canton, and Youngstown Railroad. 1963 Wage and Rules Movement
1963
Box 568 Folder 38
Akron, Canton, and Youngstown Railroad. General
1954
Box 569 Folder 1
Akron, Canton, and Youngstown Railroad. General
1936-1953
Box 569 Folder 2
Akron, Canton, and Youngstown Railroad. 1956 Wage Movement
1956
Box 569 Folder 3
Akron, Canton, and Youngstown Railroad. 1955 Wage Movement
1955
Sub-Series 408-231. Wages
Box 569 Folder 4
Harbor Belt Line Railroad, Los Angeles, California. 1963 Wage and Rules Movement
1963-1964
Box 569 Folder 5
Harbor Belt Line Railroad, Los Angeles, California. General
1937-1954
Box 569 Folder 6
Harbor Belt Line Railroad, Los Angeles, California. 1956 Wage Movement
1956-1957
Box 569 Folder 7
Harbor Belt Line Railroad, Los Angeles, California. 1955 Wage Movement
1955-1956
Sub-Series 408-232. Wages
Box 569 Folder 8
Union Belt Railway of Detroit, Michigan. 1963 Wage and Rules Movement
1963-1965
Box 569 Folder 9
Union Belt Railway of Detroit, Michigan. General
1937-1953
Box 569 Folder 10
Union Belt Railway of Detroit, Michigan. 1956 Wage Movement
1956
Sub-Series 408-233. Wages
Box 569 Folder 11
Clinchfield Railroad. 1963 Wage and Rules Movement
1963-1965
Box 569 Folder 12
Clinchfield Railroad. General
1937-1953
Box 569 Folder 13
Clinchfield Railroad. 1956 Wage Movement
1956
Box 569 Folder 14
Clinchfield Railroad. 1955 Wage Movement
1955
Sub-Series 408-234. Wages
Box 569 Folder 15
Alton and Southern Railroad. 1963 Wage and Rules Movement
1963
Box 569 Folder 16
Alton and Southern Railroad. General
1936-1951
Box 569 Folder 17
Alton and Southern Railroad. 1955 Wage Movement
1955
Box 569 Folder 18
Alton and Southern Railroad. 1956 Wage Movement
1956
Sub-Series 408-235. Wages
Box 569 Folder 19
Chicago and Illinois Western Railroad. 1963 Wage and Rules Movement
1963
Box 569 Folder 20
Chicago and Illinois Western Railroad. General
1937-1953
Box 569 Folder 21
Chicago and Illinois Western Railroad. General
1955
Box 569 Folder 22
Chicago and Illinois Western Railroad. 1956 Wage Movement
1956
Box 569 Folder 23
Chicago and Illinois Western Railroad. 1955 Wage Movement
1955-1956
Sub-Series 408-237. Wages
Box 569 Folder 24
Atlantic and East Carolina Railroad. 1963 Wage and Rules Movement. Mediation Case No. A-7059
1963-1965
Box 569 Folder 25
Atlantic and East Carolina Railroad. General
1952-1958
Box 569 Folder 26
Atlantic and East Carolina Railroad. General
1947-1951
Box 569 Folder 27
Atlantic and East Carolina Railroad. 1956 Wage Movement
1956-1957
Box 569 Folder 28
Atlantic and East Carolina Railroad. Mediation Case No. A-3955
1951-1952
Box 569 Folder 29
Atlantic and East Carolina Railroad. 1955 Wage Movement
1955-1956
Sub-Series 408-238. Wages
Box 569 Folder 30
Burlington-Rock Island Railroad and Joint Texas Division of Chicago, Rock Island and Pacific Railway and Fort Worth and Denver City Railway. General
1952
Box 569 Folder 31
Burlington-Rock Island Railroad and Joint Texas Division of Chicago, Rock Island and Pacific Railway and Fort Worth and Denver City Railway. General
1932-1951
Box 569 Folder 32
Burlington-Rock Island Railroad and Joint Texas Division of Chicago, Rock Island and Pacific Railway and Fort Worth and Denver City Railway. 1956 Wage Movement
1956
Box 569 Folder 33
Burlington-Rock Island Railroad and Joint Texas Division of Chicago, Rock Island and Pacific Railway and Fort Worth and Denver City Railway. 1955 Wage Movement
1955
Sub-Series 408-239. Wages
Box 569 Folder 34
Chicago Tunnel Company. General
1953-1959
Box 569 Folder 35
Chicago Tunnel Company. General
1945-1952
Box 569 Folder 36
Chicago Tunnel Company. Chicago Terminal Company. 1956 Wage Movement
1956-1957
Box 569 Folder 37
Chicago Tunnel Company. Chicago Terminal Company. 1955 Wage Movement
1955-1956
Sub-Series 408-240. Wages
Box 569 Folder 38
Alameda Belt Line. 1963 Wage and Rules Movement
1963
Box 569 Folder 39
Alameda Belt Line. General
1937-1953
Box 569 Folder 40
Alameda Belt Line. 1956 Wage Movement
1956
Box 569 Folder 41
Alameda Belt Line. 1955 Wage Movement
1955-1956
Sub-Series 408-241. Wages
Box 570 Folder 1
Canadian National Railways, Newfoundland Division. General
1936-1956
Sub-Series 408-243. Wages
Box 570 Folder 2
Port Terminal Railroad Association. 1963 Wage and Rules Movement
1963-1965
Box 570 Folder 3
Port Terminal Railroad Association. 1963 Wage and Rules Movement. General
1938-1951
Box 570 Folder 4
Port Terminal Railroad Association. 1963 Wage and Rules Movement. 1956 Wage Movement
1956
Box 570 Folder 5
Port Terminal Railroad Association. 1963 Wage and Rules Movement. 1955 Wage Movement
1955
Sub-Series 408-244. Wages
Box 570 Folder 6
San Diego and Arizona Eastern Railroad. 1963 Wage and Rules Movement
1963
Box 570 Folder 7
San Diego and Arizona Eastern Railroad. 1956 Wage Movement
1956
Box 570 Folder 8
San Diego and Arizona Eastern Railroad. 1955 Wage Movement
1955-1956
Sub-Series 408-247. Wages
Box 570 Folder 9
Pacific Car Demurrage Bureau. General
1937-1953
Box 570 Folder 10
Pacific Car Demurrage Bureau. 1956 Wage Movement
1956
Box 570 Folder 11
Pacific Car Demurrage Bureau. 1955 Wage Movement
1955
Sub-Series 408-248. Wages
Box 570 Folder 12
Chicago Produce Terminal Company. 1963 Wage and Rules Movement
1963-1965
Box 570 Folder 13
Chicago Produce Terminal Company. General
1923-1953
Box 570 Folder 14
Chicago Produce Terminal Company. 1956 Wage Movement
1956
Box 570 Folder 15
Chicago Produce Terminal Company. 1955 Wage Movement
1955
Sub-Series 408-252. Wages
Box 570 Folder 16
Jay Street Terminal Company, Brooklyn, New York. General
1937-1957
Box 570 Folder 17
Jay Street Terminal Company, Brooklyn, New York. 1956 Wage Movement
1956-1957
Box 570 Folder 18
Jay Street Terminal Company, Brooklyn, New York. 1955 Wage Movement
1955
Sub-Series 408-253. Wages
Box 570 Folder 19
Sacramento Northern Railway. 1963 Wage and Rules Movement
1963
Box 570 Folder 20
Sacramento Northern Railway. General
1947-1954
Box 570 Folder 21
Sacramento Northern Railway. 1956 Wage Movement
1956
Box 570 Folder 22
Sacramento Northern Railway. 1955 Wage Movement
1955
Sub-Series 408-256. Wages
Box 570 Folder 23
Union Island Freight Station. 1963 Wage and Rules Movement
1963
Box 570 Folder 24
Union Island Freight Station. 1956 Wage Movement
1956
Box 570 Folder 25
Union Island Freight Station. 1955 Wage Movement
1955
Sub-Series 408-257. Wages
Box 570 Folder 26
Wichita Falls and Southern Railway. General
1945-1952
Box 570 Folder 27
Wichita Falls and Southern Railway. Mediation Case No. A-3165
1949-1950
Sub-Series 408-259. Wages
Box 570 Folder 28
Chicago and Illinois Midland Railway Company. General
1946-1954
Box 570 Folder 29
Chicago and Illinois Midland Railway Company. 1956 Wage Movement
1956
Box 570 Folder 30
Chicago and Illinois Midland Railway Company. 1955 Wage Movement
1955
Sub-Series 408-261. Wages
Box 570 Folder 31
Litchfield and Madison Railway Company. General
1950-1959
Box 570 Folder 32
Litchfield and Madison Railway Company. 1956 Wage Movement
1956
Box 570 Folder 33
Litchfield and Madison Railway Company. 1955 Wage Movement
1955
Sub-Series 408-263. Wages
Box 570 Folder 34
Southern Pacific de Mexico. General
1941-1951
Sub-Series 408-267. Wages
Box 570 Folder 35
Ontario Northland Railway. General
1941-1954
Sub-Series 408-268. Wages
Box 570 Folder 36
Elgin, Joliet, and Eastern Railway Company. 1963 Wage and Rules Movement
1963-1965
Box 571 Folder 1
Elgin, Joliet, and Eastern Railway Company. General
1955-1961
Box 571 Folder 2
Elgin, Joliet, and Eastern Railway Company. General
1932-1954
Box 571 Folder 3
Elgin, Joliet, and Eastern Railway Company. 1956 Wage Movement
1956
Box 571 Folder 4
Elgin, Joliet, and Eastern Railway Company. 1955 Wage Movement
1955-1956
Box 571 Folder 5
Elgin, Joliet, and Eastern Railway Company. Mediation Case No. A-5185. Walkie-Talkie
1956-1959
Sub-Series 408-269. Wages
Box 571 Folder 6
Tennessee Central Railway Company. 1963 Wage and Rules Movement
1963-1965
Box 571 Folder 7
Tennessee Central Railway Company. General
1939-1952
Box 571 Folder 8
Tennessee Central Railway Company. 1956 Wage Movement
1956
Box 571 Folder 9
Tennessee Central Railway Company. 1955 Wage Movement
1955
Sub-Series 408-270. Wages
Box 571 Folder 10
Detroit Terminal Railroad. General
1937-1951
Box 571 Folder 11
Detroit Terminal Railroad. 1956 Wage Movement
1956
Box 571 Folder 12
Detroit Terminal Railroad. 1955 Wage Movement
1955
Sub-Series 408-272. Wages
Box 571 Folder 13
Pacific Fruit Express Company. General
1946-1953
Box 571 Folder 14
Pacific Fruit Express Company. 1956 Wage Movement
1956-1957
Box 571 Folder 15
Pacific Fruit Express Company. 1955 Wage Movement
1955-1956
Sub-Series 408-273. Wages
Box 571 Folder 16
H. Harris Company. 1956 Wage Movement
1956-1957
Sub-Series 408-277. Wages
Box 571 Folder 17
East St. Louis Relay Depot Passenger Station Association. 1963 Wage and Rules Movement
1963
Box 571 Folder 18
East St. Louis Relay Depot Passenger Station Association. General
1937-1954
Box 571 Folder 19
East St. Louis Relay Depot Passenger Station Association. General
1955
Box 571 Folder 20
East St. Louis Relay Depot Passenger Station Association. 1956 Wage Movement
1956
Sub-Series 408-278. Wages
Box 571 Folder 21
New York Dock Railway. 1963 Wage and Rules Movement
1963
Box 571 Folder 22
New York Dock Railway. General
1937-1951
Box 571 Folder 23
New York Dock Railway. 1956 Wage Movement
1956
Box 571 Folder 24
New York Dock Railway. 1955 Wage Movement
1955
Sub-Series 408-279. Wages
Box 571 Folder 25
Baltimore Steam Packet Company. General
1943-1951
Box 571 Folder 26
Baltimore Steam Packet Company. 1956 Wage Movement
1956
Sub-Series 408-280. Wages
Box 571 Folder 27
Port Utilities Commission, Charleston, South Carolina. 1963 Wage and Rules Movement
1963
Box 571 Folder 28
Port Utilities Commission, Charleston, South Carolina. Port Terminal Railroad. 1956 Wage Movement
1956-1957
Box 571 Folder 29
Port Utilities Commission, Charleston, South Carolina. 1955 Wage Movement.
1955-1956
Sub-Series 408-282. Wages
Box 571 Folder 30
Pennsylvania-Reading Seashore Lines. General
1938-1951
Box 571 Folder 31
Pennsylvania-Reading Seashore Lines. 1956 Wage Movement
1956
Box 571 Folder 32
Pennsylvania-Reading Seashore Lines. 1955 Wage Movement
1955-1956
Sub-Series 408-286. Wages
Box 571 Folder 33
Boston Market Terminal Company. 1956 Wage Movement
1956-1957
Sub-Series 408-287. Wages
Box 571 Folder 34
Brooklyn Eastern District Terminal. General
1939-1951
Box 571 Folder 35
Brooklyn Eastern District Terminal. 1963 Wage and Rules Movement
1963
Box 571 Folder 36
Brooklyn Eastern District Terminal. 1956 Wage Movement
1956
Box 571 Folder 37
Brooklyn Eastern District Terminal. 1955 Wage Movement
1955
Sub-Series 408-288. Wages
Box 571 Folder 38
Wichita Union Terminal Railway Company. 1955 Wage Movement
1955-1956
Sub-Series 408-289. Wages
Box 572 Folder 1
Dallas Car Interchange and Inspection Bureau. General
1950-1956
Box 572 Folder 2
Dallas Car Interchange and Inspection Bureau. 1963 Wage and Rules Movement
1963-1965
Box 572 Folder 3
Dallas Car Interchange and Inspection Bureau. 1956 Wage Movement
1956-1957
Box 572 Folder 4
Dallas Car Interchange and Inspection Bureau. 1955 Wage Movement
1955-1956
Sub-Series 408-290. Wages
Box 572 Folder 5
Pacific Coast Railway Company. General
1950-1955
Box 572 Folder 6
Pacific Coast Railway Company. 1963 Wage and Rules Movement
1963
Box 572 Folder 7
Pacific Coast Railway Company. 1956 Wage Movement
1956
Box 572 Folder 8
Pacific Coast Railway Company. 1955 Wage Movement
1955-1956
Sub-Series 408-294. Wages
Box 572 Folder 9
Troy Union Railroad Company. General
1937-1951
Box 572 Folder 10
Troy Union Railroad Company. 1963 Wage and Rules Movement
1963
Box 572 Folder 11
Troy Union Railroad Company. 1956 Wage Movement
1956
Box 572 Folder 12
Troy Union Railroad Company. 1955 Wage Movement
1955
Sub-Series 408-295. Wages
Box 572 Folder 13
Union Terminal Railway, St. Joseph, Missouri. General
1950-1954
Box 572 Folder 14
Union Terminal Railway, St. Joseph, Missouri. 1963 Wage and Rules Movement
1963-1965
Box 572 Folder 15
Union Terminal Railway, St. Joseph, Missouri. St. Joseph Belt Railway Company. 1956 Wage Movement
1956
Box 572 Folder 16
Union Terminal Railway, St. Joseph, Missouri. St. Joseph Belt Railway. 1955 Wage Movement
1955-1956
Sub-Series 408-296. Wages
Box 572 Folder 17
Texas Mexican Railway. General
1938-1956
Box 572 Folder 18
Texas Mexican Railway. 1956 Wage Movement
1956
Box 572 Folder 19
Texas Mexican Railway. 1955 Wage Movement
1955
Sub-Series 408-300. Wages
Box 572 Folder 20
Pacific and Atlantic Shipping Association, Inc. General
1943-1951
Sub-Series 408-301. Wages
Box 572 Folder 21
New York and Long Branch Railroad. 1956 Wage Movement
1956
Sub-Series 408-304. Wages
Box 572 Folder 22
Trans-Continental Freight Bureau North. 1956 Wage Movement
1956
Box 572 Folder 23
Trans-Continental Freight Bureau South. 1956 Wage Movement
1956
Box 572 Folder 24
Trans-Continental Freight Bureau North. Trans-Continental Freight Bureau South. 1955 Wage Movement
1955-1956
Sub-Series 408-305. Wages
Box 572 Folder 25
Detroit, Toledo and Ironton Railroad. General
1941-1950
Scope and Contents
1941-March 1950.
Box 572 Folder 26
Detroit, Toledo and Ironton Railroad. 1956 Wage Movement
1956
Box 572 Folder 27
Detroit, Toledo and Ironton Railroad. 1955 Wage Movement
1955
Sub-Series 408-307. Wages
Box 572 Folder 28
Los Angeles Union Passenger Terminal. General
1941-1953
Box 572 Folder 29
Los Angeles Union Passenger Terminal. Agreements. Clerks, Red Caps. 1956 Wage Movement
1956
Box 572 Folder 30
Los Angeles Union Passenger Terminal. Agreements. Clerks, Red Caps. 1955 Wage Movement
1955-1956
Sub-Series 408-308. Wages
Box 572 Folder 31
Union Freight Railroad, Boston, Massachusetts. 1963 Wage and Rules Movement
1963
Box 572 Folder 32
Union Freight Railroad, Boston, Massachusetts. General.
1947-1951
Box 572 Folder 33
Union Freight Railroad, Boston, Massachusetts. 1956 Wage Movement
1956
Box 572 Folder 34
Union Freight Railroad, Boston, Massachusetts. 1955 Wage Movement
1955
Sub-Series 408-309. Wages
Box 572 Folder 35
Meridian Terminal Company. General
1932-1958
Box 572 Folder 36
Meridian Terminal Company. 1963 Wage and Rules Movement. Mediation Case No. A-7067
1963-1965
Box 572 Folder 37
Meridian Terminal Company. 1956 Wage Movement
1956
Box 572 Folder 38
Meridian Terminal Company. 1955 Wage Movement
1955
Sub-Series 408-310. Wages
Box 572 Folder 39
Railroad Perishable Inspection Agency. General
1947-1953
Box 572 Folder 40
Railroad Perishable Inspection Agency. 1956 Wage Movement
1956
Box 572 Folder 41
Railroad Perishable Inspection Agency. 1955 Wage Movement
1955
Sub-Series 408-313. Wages
Box 572 Folder 42
Rock Island Frisco Terminal Railway. General
1945-1953
Sub-Series 408-314. Wages
Box 572 Folder 43
Chicago, North Shore, and Milwaukee Railway. General
1947-1955
Box 572 Folder 44
Chicago, North Shore, and Milwaukee Railway. 1956 Wage Movement. 1957 Wage Increase Request. Mediation Cases Nos. A-5405 and A-5601
1956-1957
Box 572 Folder 45
Chicago, North Shore, and Milwaukee Railway. Mediation Case No. A-5148
1955-1956
Box 572 Folder 46
Chicago, North Shore, and Milwaukee Railway. Mediation Cases Nos. A-3955 and A-4030
1950-1953
Box 572 Folder 47
Chicago, North Shore, and Milwaukee Railway. Mediation Case No. A-4280
1952-1953
Box 572 Folder 48
Chicago, North Shore, and Milwaukee Railway. Mediation Case No. A-3608
1949-1951
Box 572 Folder 49
Chicago, North Shore, and Milwaukee Railway. Mediation Case No. A-3214
1949-1951
Box 572 Folder 50
Chicago, North Shore, and Milwaukee Railway. Bozell and Jacobs Advertising, Inc. Press Clippings
1948
Sub-Series 408-315. Wages
Box 572 Folder 51
Rutherford Service Company. General
1948
Box 572 Folder 52
Rutherford Service Company. 1956 Wage Movement
1956
Sub-Series 408-316. Wages
Box 573 Folder 1
Stock Yards District Agency. Mediation Case No. A-4807
1955-1956
Box 573 Folder 2
Stock Yards District Agency. 40-Hour Week
1948-1953
Box 573 Folder 3
Stock Yards District Agency. 1956 Wage Movement
1956
Box 573 Folder 4
Stock Yards District Agency. 1955 Wage Movement
1955-1956
Sub-Series 408-317. Wages
Box 573 Folder 5
North Pacific Coast Freight Bureau. 1955 Wage Movement
1955-1956
Sub-Series 408-319. Wages
Box 573 Folder 6
Chattanooga Station Company. 1963 Wage and Rules Movement. Mediation Case No. A-7067
1963-1965
Box 573 Folder 7
Chattanooga Station Company. 1956 Wage Movement
1956
Box 573 Folder 8
Chattanooga Station Company. 1955 Wage Movement
1955
Sub-Series 408-320. Wages
Box 573 Folder 9
Durham Union Station Company. General
1932-1954
Box 573 Folder 10
Durham Union Station Company. 1963 Wage and Rules Movement. Mediation Case No. A-7067
1963-1965
Box 573 Folder 11
Durham Union Station Company. 1956 Wage Movement
1956
Box 573 Folder 12
Durham Union Station Company. 1955 Wage Movement
1955
Sub-Series 408-321. Wages
Box 573 Folder 13
Columbia Union Station Company. 1963 Wage and Rules Movement. Mediation Case No. A-7067
1963-1965
Box 573 Folder 14
Columbia Union Station Company. 1956 Wage Movement
1956
Box 573 Folder 15
Columbia Union Station Company. 1955 Wage Movement
1955
Sub-Series 408-322. Wages
Box 573 Folder 16
Western Warehousing Company. General
1950-1955
Box 573 Folder 17
Western Warehousing Company. 1956 Wage Movement
1956-1957
Box 573 Folder 18
Western Warehousing Company. 1955 Wage Movement
1955
Sub-Series 408-323. Wages
Box 573 Folder 19
Lackawanna and Wyoming Valley Railroad Company. 1955 Wage Movement. 1956 Wage Movement
1955-1957
Box 573 Folder 20
Lackawanna and Wyoming Valley Railroad Company. Mediation Case No. A-4035
1950-1955
Sub-Series 408-326. Wages
Box 573 Folder 21
New York, Susquehanna, and Western Railroad. General
1938-1953
Box 573 Folder 22
New York, Susquehanna, and Western Railroad. 1956 Wage Movement
1956
Box 573 Folder 23
New York, Susquehanna, and Western Railroad. 1955 Wage Movement
1955
Sub-Series 408-329. Wages
Box 573 Folder 24
Union Motor Coach Terminal Company, Chicago, Illinois. General
1952-1953
Box 573 Folder 25
Union Motor Coach Terminal Company, Chicago, Illinois. General
1941-1951
Sub-Series 408-330. Wages
Box 573 Folder 26
Overland Terminal Warehouse Company, Los Angeles, California. General
1941-1953
Box 573 Folder 27
Overland Terminal Warehouse Company, Los Angeles, California. 1963 Wage and Rules Movement
1963-1964
Box 573 Folder 28
Overland Terminal Warehouse Company, Los Angeles, California. 1956 Wage Movement
1956
Box 573 Folder 29
Overland Terminal Warehouse Company, Los Angeles, California. 1955 Wage Movement
1955
Sub-Series 408-333. Wages
Box 573 Folder 30
Atlanta and West Point Railroad. Western Railway of Alabama. 1956 Wage Movement
1956
Box 573 Folder 31
Atlanta and West Point Railroad. Western Railway of Alabama. 1955 Wage Movement
1955
Sub-Series 408-334. Wages
Box 573 Folder 32
Spokane International Railroad Company. 1963 Wage and Rules Movement
1963
Box 573 Folder 33
Spokane International Railroad Company. 1956 Wage Movement
1956
Box 573 Folder 34
Spokane International Railroad Company. 1955 Wage Movement
1955
Sub-Series 408-335. Wages
Box 573 Folder 35
New Orleans and Lower Coast Railroad. General
1950-1951
Scope and Contents
February 1950-51.
Box 573 Folder 36
New Orleans and Lower Coast Railroad. General
1942-1950
Scope and Contents
1942-February 1950.
Sub-Series 408-336. Wages
Box 573 Folder 37
Detroit and Cleveland Navigation Company. General
1945-1951
Sub-Series 408-338. Wages
Box 573 Folder 38
National Trailways Bus Depot, Chicago, Illinois. General
1941-1955
Box 573 Folder 39
National Trailways Bus Depot, Chicago, Illinois. 1956 Wage Movement
1956
Box 573 Folder 40
National Trailways Bus Depot, Chicago, Illinois. 1956 Wage Movement
1956
Sub-Series 408-339. Wages
Box 573 Folder 41
Fort Dodge, Des Moines and Southern Railway Company. General
1954-1957
Box 573 Folder 42
Fort Dodge, Des Moines and Southern Railway Company. General
1941-1953
Box 573 Folder 43
Fort Dodge, Des Moines and Southern Railway Company. Agreements. Clerical, Office Station and Storehouse Employees; Station Agents. 1956 Wage Movement
1956
Box 573 Folder 44
Fort Dodge, Des Moines and Southern Railway Company. 1955 Wage Movement
1955
Sub-Series 408-340. Wages
Box 573 Folder 45
Augusta Union Station, Augusta, Georgia. General
1941-1955
Box 573 Folder 46
Augusta Union Station, Augusta, Georgia. 1956 Wage Movement
1956
Box 573 Folder 47
Augusta Union Station, Augusta, Georgia. 1955 Wage Movement
1955
Sub-Series 408-341. Wages
Box 573 Folder 48
Parmalee Transportation Company. General
1942-1955
Sub-Series 408-343. Wages
Box 573 Folder 49
Ashley, Drew and Northern Railway. General
1942-1953
Box 574 Folder 1
Ashley, Drew and Northern Railway. 1956 Wage Movement
1956-1957
Box 574 Folder 2
Ashley, Drew and Northern Railway. 1955 Wage Movement
1955-1956
Sub-Series 408-344. Wages
Box 574 Folder 3
Fruit Growers Express Company. General
1942-1950
Box 574 Folder 4
Fruit Growers Express Company. 1956 Wage Movement
1956
Box 574 Folder 5
Fruit Growers Express Company. 1955 Wage Movement
1955-1956
Sub-Series 408-345. Wages
Box 574 Folder 6
Fonda, Johnstown and Gloversville Railroad. General
1954-1955
Box 574 Folder 7
Fonda, Johnstown and Gloversville Railroad. General
1942-1953
Box 574 Folder 8
Fonda, Johnstown and Gloversville Railroad. 1963 Wage and Rules Movement
1963-1965
Box 574 Folder 9
Fonda, Johnstown and Gloversville Railroad. 1956 Wage Movement
1956-1957
Box 574 Folder 10
Fonda, Johnstown and Gloversville Railroad. 1955 Wage Movement
1955-1956
Sub-Series 408-346. Wages
Box 574 Folder 11
Norfolk and Portsmouth Belt Line. General
1950-1956
Box 574 Folder 12
Norfolk and Portsmouth Belt Line. 1956 Wage Movement
1956
Box 574 Folder 13
Norfolk and Portsmouth Belt Line. 1955 Wage Movement
1955
Sub-Series 408-347. Wages
Box 574 Folder 14
Norfolk Terminal Railway, Norfolk, Virginia. General
1954
Box 574 Folder 15
Norfolk Terminal Railway, Norfolk, Virginia. General
1943-1953
Box 574 Folder 16
Norfolk Terminal Railway, Norfolk, Virginia. 1956 Wage Movement
1956-1957
Sub-Series 408-349. Wages
Box 574 Folder 17
Denver Union Stock Yards Company. General
1955-1956
Box 574 Folder 18
Denver Union Stock Yards Company. General
1942-1954
Box 574 Folder 19
Denver Union Stock Yards Company. 1956 Wage Movement
1956-1960
Box 574 Folder 20
Denver Union Stock Yards Company. 1955 Wage Movement
1955-1956
Box 574 Folder 21
Denver Union Stock Yards Company. 40-Hour Week
1948-1951
Box 574 Folder 22
Denver Union Stock Yards Company. Mediation Case No. A-3674
1950-1953
Sub-Series 408-350. Wages
Box 574 Folder 23
Lake Terminal Railroad Company. General
1945-1952
Box 574 Folder 24
Lake Terminal Railroad Company. 1956 Wage Movement
1956-1957
Box 574 Folder 25
Lake Terminal Railroad Company. Mediation Case No. A-5194
1956
Box 574 Folder 26
Lake Terminal Railroad Company. Mediation Case No. A-4053
1952-1955
Box 574 Folder 27
Lake Terminal Railroad Company. 1955 Wage Movement
1955
Box 574 Folder 28
Lake Terminal Railroad Company. Mediation Case No. A-4170
1953
Sub-Series 408-351. Wages
Box 574 Folder 29
Georgia and Florida Railroad. General
1935-1955
Sub-Series 408-352. Wages
Box 574 Folder 30
Lehigh and Hudson River Railway Company. General
1942-1954
Box 574 Folder 31
Lehigh and Hudson River Railway Company. 1963 Wage and Rules Movement
1963
Box 574 Folder 32
Lehigh and Hudson River Railway Company. 1956 Wage Movement
1956-1957
Box 574 Folder 33
Lehigh and Hudson River Railway Company. 1955 Wage Movement
1955-1956
Sub-Series 408-353. Wages
Box 574 Folder 34
Davenport, Rock Island and Northwestern Railroad. General
1954-1955
Box 574 Folder 35
Davenport, Rock Island and Northwestern Railroad. General
1938-1953
Box 574 Folder 36
Davenport, Rock Island and Northwestern Railroad. 1963 Wage and Rules Movement
1963
Box 574 Folder 37
Davenport, Rock Island and Northwestern Railroad. 1956 Wage Movement
1956-1957
Box 574 Folder 38
Davenport, Rock Island and Northwestern Railroad. 1955 Wage Movement
1955-1956
Sub-Series 408-354. Wages
Box 574 Folder 39
Spokane Union Station, Spokane, Washington. 1963 Wage and Rules Movement
1963-1965
Box 574 Folder 40
Spokane Union Station, Spokane, Washington. 1956 Wage Movement
1956
Box 574 Folder 41
Spokane Union Station, Spokane, Washington. 1955 Wage Movement
1955-1956
Sub-Series 408-355. Wages
Box 575 Folder 1
East Portland Freight Terminal, Portland, Oregon. General
1937-1953
Box 575 Folder 2
East Portland Freight Terminal, Portland, Oregon. 1956 Wage Movement
1956
Box 575 Folder 3
East Portland Freight Terminal, Portland, Oregon. 1955 Wage Movement
1955-1956
Sub-Series 408-356. Wages
Box 575 Folder 4
Cleveland Union Terminals Company, Cleveland, Ohio. 1956 Wage Movement
1956
Box 575 Folder 5
Cleveland Union Terminals Company, Cleveland, Ohio. 1955 Wage Movement
1955
Sub-Series 408-358. Wages
Box 575 Folder 6
Baltimore and Ohio Railroad. New York Terminals. 1956 Wage Movement
1956
Box 575 Folder 7
Baltimore and Ohio Railroad. New York Terminals. 1955 Wage Movement
1955
Sub-Series 408-359. Wages
Box 575 Folder 8
Baltimore and Ohio Railroad. Chicago Terminal Railroad. 1956 Wage Movement
1956
Sub-Series 408-360. Wages
Box 575 Folder 9
Pittsburgh Joint Stock Yards Company. General
1954
Box 575 Folder 10
Pittsburgh Joint Stock Yards Company. General
1940-1953
Box 575 Folder 11
Pittsburgh Joint Stock Yards Company. 1956 Wage Movement
1956
Box 575 Folder 12
Pittsburgh Joint Stock Yards Company. 1955 Wage Movement
1955-1956
Sub-Series 408-361. Wages
Box 575 Folder 13
Terminal Storage Company of Washington, D.C. 1956 Wage Movement
1956
Sub-Series 408-362. Wages
Box 575 Folder 14
Tampa Union Station, Tampa, Florida. General
1945-1954
Box 575 Folder 15
Tampa Union Station, Tampa, Florida. 1963 Wage and Rules Movement
1963-1965
Box 575 Folder 16
Tampa Union Station, Tampa, Florida. 1956 Wage Movement
1956-1957
Box 575 Folder 17
Tampa Union Station, Tampa, Florida. 1955 Wage Movement
1955-1956
Sub-Series 408-363. Wages
Box 575 Folder 18
Hannibal Union Depot, Hannibal, Missouri. 1955 Wage Movement
1955
Sub-Series 408-365. Wages
Box 575 Folder 19
Pittsburgh, Chartiers and Youghiogheny Railway Company. General
1943-1951
Box 575 Folder 20
Pittsburgh, Chartiers and Youghiogheny Railway Company. 1963 Wage and Rules Movement
1963
Box 575 Folder 21
Pittsburgh, Chartiers and Youghiogheny Railway Company. 1956 Wage Movement
1956
Box 575 Folder 22
Pittsburgh, Chartiers and Youghiogheny Railway Company. 1955 Wage Movement
1955
Sub-Series 408-366. Wages
Box 575 Folder 23
Akron Union Passenger Depot Company, Akron, Ohio. 1963 Wage and Rules Movement
1963-1965
Box 575 Folder 24
Akron Union Passenger Depot Company, Akron, Ohio. 1956 Wage Movement
1956
Box 575 Folder 25
Akron Union Passenger Depot Company, Akron, Ohio. 1955 Wage Movement
1955
Sub-Series 408-367. Wages
Box 575 Folder 26
Santa Fe Tie and Lumber Preserving Company. General
1949-1955
Sub-Series 408-368. Wages
Box 575 Folder 27
Sioux City Terminal Railway Company, Sioux City, Iowa. 1963 Wage and Rules Movement
1963
Box 575 Folder 28
Sioux City Terminal Railway Company, Sioux City, Iowa. 1956 Wage Movement
1956
Box 575 Folder 29
Sioux City Terminal Railway Company, Sioux City, Iowa. 1955 Wage Movement
1955
Box 575 Folder 30
Sioux City Terminal Railway Company, Sioux City, Iowa. General
1944-1951
Box 575 Folder 31
408-369. Wages
Sub-Series Ogden Union Stock Yards Company, Ogden, Utah. General, 1942-1954
Box 575 Folder 32
Ogden Union Stock Yards Company, Ogden, Utah. 1963 Wage and Rules Movement. Mediation Case No. A-7465
1963-1965
Box 575 Folder 33
Ogden Union Stock Yards Company, Ogden, Utah. 1956 Wage Movement
1956-1960
Box 575 Folder 34
Ogden Union Stock Yards Company, Ogden, Utah. 1955 Wage Movement
1955-1956
Box 575 Folder 35
Ogden Union Stock Yards Company, Ogden, Utah. 40-Hour Week
1948-1950
Box 575 Folder 36
Ogden Union Stock Yards Company, Ogden, Utah. Mediation Case No. A-3674
1951-1953
Sub-Series 408-370. Wages
Box 575 Folder 37
Wharton and Northern Railroad. 1956 Wage Movement
1956
Box 575 Folder 38
Wharton and Northern Railroad. 1955 Wage Movement
1955
Box 575 Folder 39
Wharton and Northern Railroad. General
1942-1944
Sub-Series 408-372. Wages
Box 575 Folder 40
Missouri-Illinois Railroad Company. 1963 Wage and Rules Movement
1963
Box 575 Folder 41
Missouri-Illinois Railroad Company. 1956 Wage Movement
1956
Box 575 Folder 42
Missouri-Illinois Railroad Company. 1955 Wage Movement
1955
Sub-Series 408-373. Wages
Box 575 Folder 43
Salt Lake City Union Depot and Railway Company, Salt Lake City, Utah. General
1932-1953
Box 575 Folder 44
Salt Lake City Union Depot and Railway Company, Salt Lake City, Utah. 1956 Wage Movement
1956
Box 575 Folder 45
Salt Lake City Union Depot and Railway Company, Salt Lake City, Utah. 1955 Wage Movement
1955-1956
Box 575 Folder 46
Salt Lake City Union Depot and Railway Company, Salt Lake City, Utah. Mediation Case No. A-2055
1945
Sub-Series 408-374. Wages
Box 575 Folder 47
Fred Harvey Service, Inc. General
1947-1955
Sub-Series 408-375. Wages
Box 575 Folder 48
New York Central Building Corporation. General
1943-1955
Box 575 Folder 49
New York Central Building Corporation. 1956 Wage Movement
1956
Box 575 Folder 50
New York Central Building Corporation. 1955 Wage Movement
1955-1956
Sub-Series 408-376. Wages
Box 575 Folder 51
J.P. Carey and Company. General
1946-1955
Box 575 Folder 52
J.P. Carey and Company. 1956 Wage Movement
1956
Box 575 Folder 53
J.P. Carey and Company. 1955 Wage Movement
1955-1956
Sub-Series 408-378. Wages
Box 575 Folder 54
Pacific Motor Trucking Company. 1956 Wage Movement
1956-1957
Box 575 Folder 55
Pacific Motor Trucking Company. 1955 Wage Movement
1955
Sub-Series 408-379. Wages
Box 575 Folder 56
Goldsboro Union Station Company, Goldsboro, North Carolina. General
1942-1955
Box 575 Folder 57
Goldsboro Union Station Company, Goldsboro, North Carolina. 1956 Wage Movement
1956-1957
Box 575 Folder 58
Goldsboro Union Station Company, Goldsboro, North Carolina. 1955 Wage Movement
1955-1956
Sub-Series 408-380. Wages
Box 576 Folder 1
Santa Fe Transportation Company. General
1952-1958
Box 576 Folder 2
Santa Fe Transportation Company. General
1948-1951
Box 576 Folder 3
Santa Fe Transportation Company. 1956 Wage Movement
1956
Sub-Series 408-381. Wages
Box 576 Folder 4
Detroit and Mackinac Railway Company. 1963 Wage and Rules Movement. Mediation Case No. A-7421
1963-1965
Box 576 Folder 5
Detroit and Mackinac Railway Company. 1956 Wage Movement
1956
Box 576 Folder 6
Detroit and Mackinac Railway Company. 1955 Wage Movement
1955
Sub-Series 408-383. Wages
Box 576 Folder 7
Macon Terminal Company, Macon, Georgia. 1963 Wage and Rules Movement
1963-1965
Box 576 Folder 8
Macon Terminal Company, Macon, Georgia. 1956 Wage Movement
1956
Box 576 Folder 9
Macon Terminal Company, Macon, Georgia. 1955 Wage Movement
1955
Sub-Series 408-384. Wages
Box 576 Folder 10
T.F. Quinn and Company. General
1959
Box 576 Folder 11
T.F. Quinn and Company. 1956 Wage Movement
1956
Sub-Series 408-385. Wages
Box 576 Folder 12
Southeastern Demurrage and Storage Bureau. 1956 Wage Movement
1956
Box 576 Folder 13
Southeastern Demurrage and Storage Bureau. 1955 Wage Movement
1955-1956
Sub-Series 408-387. Wages
Box 576 Folder 14
American Refrigerator Transit Company. General
1947-1952
Box 576 Folder 15
American Refrigerator Transit Company. 1956 Wage Movement
1956
Box 576 Folder 16
American Refrigerator Transit Company. 1955 Wage Movement
1955-1956
Sub-Series 408-388. Wages
Box 576 Folder 17
Burlington Refrigerator Express Company. General
1944-1953
Box 576 Folder 18
Burlington Refrigerator Express Company. 1956 Wage Movement
1956
Box 576 Folder 19
Burlington Refrigerator Express Company. 1955 Wage Movement
1955-1956
Sub-Series 408-390. Wages
Box 576 Folder 20
Philadelphia, Bethlehem and New England Railroad. General
1943-1953
Box 576 Folder 21
Philadelphia, Bethlehem and New England Railroad. 1963 Wage and Rules Movement
1963
Box 576 Folder 22
Philadelphia, Bethlehem and New England Railroad. 1956 Wage Movement
1956-1957
Box 576 Folder 23
Philadelphia, Bethlehem and New England Railroad. 1955 Wage Movement
1955
Sub-Series 408-391. Wages
Box 576 Folder 24
Chicago and Calumet River Railroad Company. General
1944-1959
Box 576 Folder 25
Chicago and Calumet River Railroad Company. 1956 Wage Movement
1956
Box 576 Folder 26
Chicago and Calumet River Railroad Company. 1955 Wage Movement
1955
Sub-Series 408-392. Wages
Box 576 Folder 27
Greenwich and Johnsonville Railway. General
1944-1954
Box 576 Folder 28
Greenwich and Johnsonville Railway. 1963 Wage and Rules Movement
1963
Box 576 Folder 29
Greenwich and Johnsonville Railway. 1956 Wage Movement
1956-1957
Box 576 Folder 30
Greenwich and Johnsonville Railway. 1955 Wage Movement
1955-1956
Sub-Series 408-393. Wages
Box 576 Folder 31
Texas City Terminal Railway Company, Texas City, Texas. General
1943-1957
Box 576 Folder 32
Texas City Terminal Railway Company, Texas City, Texas. 1956 Wage Movement
1956-1957
Box 576 Folder 33
Texas City Terminal Railway Company, Texas City, Texas. 1955 Wage Movement
1955-1956
Sub-Series 408-394. Wages
Box 576 Folder 34
Savannah and Atlanta Railway. General
1943-1953
Box 576 Folder 35
Savannah and Atlanta Railway. 1956 Wage Movement
1956-1957
Box 576 Folder 36
Savannah and Atlanta Railway. 1955 Wage Movement
1955-1956
Sub-Series 408-395. Wages
Box 576 Folder 37
Chicago Railroad Freight Collection Association. 1963 Wage and Rules Movement
1963-1965
Box 576 Folder 38
Chicago Railroad Freight Collection Association. 1956 Wage Movement
1956
Box 576 Folder 39
Chicago Railroad Freight Collection Association. 1955 Wage Movement
1955-1956
Sub-Series 408-396. Wages
Box 576 Folder 40
Wichita Terminal Association, Wichita, Kansas. General
1945-1955
Box 576 Folder 41
Wichita Terminal Association, Wichita, Kansas.1963 Wage and Rules Movement
1963-1965
Box 576 Folder 42
Wichita Terminal Association, Wichita, Kansas.1956 Wage Movement
1956
Box 576 Folder 43
Wichita Terminal Association, Wichita, Kansas.1955 Wage Movement
1955-1956
Sub-Series 408-397. Wages
Box 576 Folder 44
Lake Superior Terminal and Transfer Railway Company. General
1944-1955
Box 577 Folder 1
Lake Superior Terminal and Transfer Railway Company. 1963 Wage and Rules Movement
1963
Box 577 Folder 2
Lake Superior Terminal and Transfer Railway Company. 1956 Wage Movement
1956
Box 577 Folder 3
Lake Superior Terminal and Transfer Railway Company. 1955 Wage Movement
1955-1956
Sub-Series 408-398. Wages
Box 577 Folder 4
Southern Freight Tariff Bureau. General
1943-1955
Box 577 Folder 5
Southern Freight Tariff Bureau. 1963 Wage and Rules Movement
1963-1965
Box 577 Folder 6
Southern Freight Tariff Bureau. 1956 Wage Movement
1956
Box 577 Folder 7
Southern Freight Tariff Bureau. 1955 Wage Movement
1955-1956
Sub-Series 408-399. Wages
Box 577 Folder 8
Joint Agency National Stock Yards, East St. Louis, Illinois. General
1945-1955
Box 577 Folder 9
Joint Agency National Stock Yards, East St. Louis, Illinois. 1963 Wage and Rules Movement
1963-1965
Box 577 Folder 10
Joint Agency National Stock Yards, East St. Louis, Illinois. 1956 Wage Movement
1956
Box 577 Folder 11
Joint Agency National Stock Yards, East St. Louis, Illinois. 1955 Wage Movement
1955-1956
Sub-Series 408-400. Wages
Box 577 Folder 12
New England Transportation Company. 1956 Wage Movement
1956-1957
Box 577 Folder 13
New England Transportation Company. 1955 Wage Movement
1955-1956
Sub-Series 408-402. Wages
Box 577 Folder 14
Eastern Canada Stevedoring Company. General
1943-1955
Sub-Series 408-403. Wages
Box 577 Folder 15
Missouri Produce Yard, Kansas City, Missouri. General
1954
Box 577 Folder 16
Missouri Produce Yard, Kansas City, Missouri. General
1941-1953
Box 577 Folder 17
Missouri Produce Yard, Kansas City, Missouri. 1963 Wage and Rules Movement
1963-1965
Box 577 Folder 18
Missouri Produce Yard, Kansas City, Missouri. 1956 Wage Movement
1956
Box 577 Folder 19
Missouri Produce Yard, Kansas City, Missouri. 1955 Wage Movement
1955-1956
Sub-Series 408-404. Wages
Box 577 Folder 20
Manistee and North Eastern Railway Company. General
1948-1959
Box 577 Folder 21
Manistee and North Eastern Railway Company. 1956 Wage Movement
1956
Box 577 Folder 22
Manistee and North Eastern Railway Company. 1955 Wage Movement
1955-1956
Sub-Series 408-405. Wages
Box 577 Folder 23
Union Passenger Depot Company of Galveston, Texas. General
1944-1959
Box 577 Folder 24
Union Passenger Depot Company of Galveston, Texas. Mediation Case No. A-1938
1944-1945
Box 577 Folder 25
Union Passenger Depot Company of Galveston, Texas. 1956 Wage Movement
1956
Box 577 Folder 26
Union Passenger Depot Company of Galveston, Texas. 1955 Wage Movement
1955
Sub-Series 408-406. Wages
Box 577 Folder 27
Rock Island Motor Transit Company. General
1944-1955
Box 577 Folder 28
Rock Island Motor Transit Company. 1963 Wage and Rules Movement
1963
Box 577 Folder 29
Rock Island Motor Transit Company. 1956 Wage Movement. Health and Welfare
1956-1958
Scope and Contents
1956 -58.
Sub-Series 408-408. Wages
Box 577 Folder 30
Patapsco and Back Rivers Railroad Company. General
1945-1956
Sub-Series 408-409. Wages
Box 577 Folder 31
Joint Railway Agency, South St. Paul, Minnesota. 1963 Wage and Rules Movement
1963-1965
Box 577 Folder 32
Joint Railway Agency, South St. Paul, Minnesota. 1956 Wage Movement
1956-1957
Box 577 Folder 33
Joint Railway Agency, South St. Paul, Minnesota. 1955 Wage Movement
1955-1956
Sub-Series 408-410. Wages
Box 577 Folder 34
Chicago, Aurora and Elgin Railway Company. General
1951-1961
Scope and Contents
March 1951-61.
Box 577 Folder 35
Chicago, Aurora and Elgin Railway Company. General
1947-1951
Scope and Contents
1947-March 1951.
Box 577 Folder 36
Chicago, Aurora and Elgin Railway Company. Mediation Case No. A-5510. Rights of Employees in the Event of Carrier Abandonment of Facilities; Request for Pay Increase
1957
Box 577 Folder 37
Chicago, Aurora and Elgin Railway Company. 1956 Wage Movement
1956
Box 577 Folder 38
Chicago, Aurora and Elgin Railway Company. Mediation Case No. A-5214
1955-1956
Box 577 Folder 39
Chicago, Aurora and Elgin Railway Company. Mediation Case No. A-3848
1951-1952
Box 577 Folder 40
Chicago, Aurora and Elgin Railway Company. 40-Hour Week
1948-1951
Sub-Series 408-411. Wages
Box 577 Folder 41
Tremont and Gulf Railway. General
1945-1955
Box 577 Folder 42
Tremont and Gulf Railway. 1956 Wage Movement
1956-1957
Box 577 Folder 43
Tremont and Gulf Railway. 1955 Wage Movement
1955-1956
Sub-Series 408-412. Wages
Box 577 Folder 44
Rio Grande Motor Way, Inc. General
1945-1954
Box 577 Folder 45
Rio Grande Motor Way, Inc. 1956 Wage Movement
1956
Sub-Series 408-413. Wages
Box 577 Folder 46
Trailways Bus Depot, St. Louis, Missouri.1956 Wage Movement
1956
Sub-Series 408-414. Wages
Box 577 Folder 47
Winston-Salem Terminal Company, Winston-Salem, North Carolina. 1963 Wage and Rules Movement. Mediation Case No. A-7067
1963-1965
Box 578 Folder 1
Winston-Salem Terminal Company, Winston-Salem, North Carolina. 1956 Wage Movement
1956
Box 578 Folder 2
Winston-Salem Terminal Company, Winston-Salem, North Carolina. 1955 Wage Movement
1955
Sub-Series 408-416. Wages
Box 578 Folder 3
Pan American Airways, Inc. Wage Adjustment of 25 Cents per Hour, Employees in Puerto Rico
1953-1956
Box 578 Folder 4
Pan American Airways, Inc. Mediation Case No. A-4674
1954-1955
Box 578 Folder 5
Pan American Airways, Inc. Mediation Case No. A-3903
1951-1952
Box 578 Folder 6
Pan American Airways, Inc. Mediation Case No. A-3983
1952
Box 578 Folder 7
Pan American Airways, Inc. Mediation Case No. A-5832
1958-1959
Box 578 Folder 8
Pan American Airways, Inc. Mediation Case No. A-6130. Proposal for Increase in Rates of Pay
1959-1961
Box 578 Folder 9
Pan American Airways, Inc. Mediation Case No. A-3287
1949-1950
Sub-Series 408-419. Wages
Box 578 Folder 10
Oakland Terminal Railway, Oakland, California. General
1946-1954
Box 578 Folder 11
Oakland Terminal Railway, Oakland, California.1963 Wage and Rules Movement
1963
Box 578 Folder 12
Oakland Terminal Railway, Oakland, California.1956 Wage Movement
1956
Box 578 Folder 13
Oakland Terminal Railway, Oakland, California.1955 Wage Movement
1955-1956
Sub-Series 408-420. Wages
Box 578 Folder 14
Northeast Airlines, Inc. General
1946-1952
Box 578 Folder 15
Northeast Airlines, Inc. Mediation Case No. A-3868
1951-1952
Box 578 Folder 16
Northeast Airlines, Inc. Mediation Case No. A-1941
1948
Sub-Series 408-421. Wages
Box 578 Folder 17
Sand Springs Railway. General
1945-1954
Box 578 Folder 18
Sand Springs Railway. 1963 Wage and Rules Movement
1963-1965
Box 578 Folder 19
Sand Springs Railway. 1956 Wage Movement
1956-1957
Box 578 Folder 20
Sand Springs Railway. 1955 Wage Movement
1955-1956
Sub-Series 408-422. Wages
Box 578 Folder 21
Transcontinental Bus System. Continental Dixie Lines. 1956 Wage Movement
1956
Box 578 Folder 22
Transcontinental Bus System. Continental Dixie Lines. Agreement
1946
Scope and Contents
1946 December 15
Sub-Series 408-425. Wages
Box 578 Folder 23
Niagara, St. Catherines and Toronto Railway. General
1954
Box 578 Folder 24
Niagara, St. Catherines and Toronto Railway. General
1948-1954
Sub-Series 408-426. Wages
Box 578 Folder 25
Union Bus Station of Oklahoma City, Oklahoma. General
1946-1954
Box 578 Folder 26
Union Bus Station of Oklahoma City, Oklahoma. 1956 Wage Movement
1956-1957
Sub-Series 408-427. Wages
Box 578 Folder 27
Freight Forwarding Companies. ABC Freight Forwarding Company: Baltimore and Ohio Railroad, Chicago, Illinois. National Carloading Corporation: Chicago and Northwestern Railway, Chicago, Illinois. Universal Carloading and Distributing Company: Lehigh Valle
1946-1955
Box 578 Folder 28
Freight Forwarding Companies. ABC Freight Forwarding Company: Baltimore and Ohio Railroad, Chicago, Illinois. National Carloading Corporation: Chicago and Northwestern Railway, Chicago, Illinois. Universal Carloading and Distributing Company: Lehigh Valle
1963-1965
Box 578 Folder 29
Freight Forwarding Companies. ABC Freight Forwarding Company: Baltimore and Ohio Railroad, Chicago, Illinois. National Carloading Corporation: Chicago and Northwestern Railway, Chicago, Illinois. Universal Carloading and Distributing Company: Lehigh Valle
1955-1956
Sub-Series 408-428. Wages
Box 578 Folder 30
Canadian Interior Navigation and Stevedoring Companies. General
1950-1952
Sub-Series 408-429. Wages
Box 578 Folder 31
Springmeier Shipping Company, Inc. 1961 Wage and Rules Movement
1961
Sub-Series 408-430. Wages
Box 578 Folder 32
New York Central Railroad Grain Elevators, New York, New York and Weehawken, New Jersey. General
1931-1950
Sub-Series 408-436. Wages
Box 578 Folder 33
Air Transport Industry. General
1948-1956
Sub-Series 408-437. Wages
Box 578 Folder 34
Northwest Airlines, Inc. General
1946-1951
Box 579 Folder 1
Northwest Airlines, Inc. General
1952-1960
Box 579 Folder 2
Northwest Airlines, Inc. Mediation Case No. A-3898
1952
Box 579 Folder 3
Northwest Airlines, Inc. Mediation Case No. A-3708
1951
Box 579 Folder 4
Northwest Airlines, Inc. Mediation Case No. A-5859. Revision of Agreement Proposed by Employer
1958-1963
Box 579 Folder 5
Northwest Airlines, Inc. Mediation Case No. A-4296. Employees' Exhibits
1953-1954
Box 579 Folder 6
Northwest Airlines, Inc. Mediation Case No. A-4296
1953
Box 579 Folder 7-12
Northwest Airlines, Inc. Mediation Case No. A-5859. Employees' Exhibits
1959
Scope and Contents
1959 February
Sub-Series 408-438. Wages
Box 579 Folder 13
Capital Airlines. General
1950-1955
Box 579 Folder 14
Capital Airlines. Mediation Case No. A-6037
1959
Box 579 Folder 15
Capital Airlines. Mediation Case No. A-4094
1952-1953
Sub-Series 408-441. Wages
Box 579 Folder 16
Butte, Anaconda and Pacific Railway Company. 1963 Wage and Rules Movement
1963-1965
Box 579 Folder 17
Butte, Anaconda and Pacific Railway Company. 1956 Wage Movement
1956
Box 579 Folder 18
Butte, Anaconda and Pacific Railway Company. 1955 Wage Movement
1955
Sub-Series 408-447. Wages
Box 579 Folder 19
Trans-World Airlines. General
1947-1949
Sub-Series 408-452. Wages
Box 579 Folder 20
Georgia Southern and Florida Railway. General
1950-1955
Sub-Series 408-456. Wages
Box 579 Folder 21
Natchez and Southern Railway Company. General
1950-1955
Box 579 Folder 22
Natchez and Southern Railway Company. 1963 Wage and Rules Movement
1963-1965
Box 579 Folder 23
Natchez and Southern Railway Company. 1956 Wage Movement
1956
Box 579 Folder 24
Natchez and Southern Railway Company. 1955 Wage Movement
1955-1956
Sub-Series 408-458. Wages
Box 579 Folder 25
River Terminal Railway Company. General
1952-1955
Box 579 Folder 26
River Terminal Railway Company. 1963 Wage and Rules Movement
1963-1965
Box 579 Folder 27
River Terminal Railway Company. 1956 Wage Movement
1956
Box 579 Folder 28
River Terminal Railway Company. 1955 Wage Movement
1955
Sub-Series 408-459. Wages
Box 579 Folder 29
High Point, Randleman, Asheboro and Southern Railroad Company. High Point, Thomasville and Denton Railroad Company. General
1950
Box 579 Folder 30
High Point, Randleman, Asheboro and Southern Railroad Company. High Point, Thomasville and Denton Railroad Company. 1956 Wage Movement
1956
Sub-Series 408-465. Wages
Box 579 Folder 31
Pullman Company. 1956 Wage Movement
1956
Box 579 Folder 32
Pullman Company. 1955 Wage Movement
1955-1956
Sub-Series 408-468. Wages
Box 579 Folder 33
Canadian Grain Elevators. General
1950-1955
Sub-Series 408-477. Wages
Box 580 Folder 1
Macon, Dublin and Savannah Railroad Company. General
1954-1959
Box 580 Folder 2
Macon, Dublin and Savannah Railroad Company. General
1946-1953
Box 580 Folder 3
Macon, Dublin and Savannah Railroad Company. 1956 Wage Movement
1956
Box 580 Folder 4
Macon, Dublin and Savannah Railroad Company. 1955 Wage Movement
1955-1956
Sub-Series 408-487. Wages
Box 580 Folder 5
Reading Transportation Company. 1956 Wage Movement
1956
Box 580 Folder 6
Reading Transportation Company. 1955 Wage Movement
1955-1956
Sub-Series 408-488. Wages
Box 580 Folder 7
Western Air Lines, Inc. General
1950
Sub-Series 408-490. Wages
Box 580 Folder 8-14
Mid-Continent Air Lines. Mediation Case No. A-3315. Arbitration No. 134. Wage Increase Proposal. Employees' Exhibits
1950
Box 580 Folder 15
Mid-Continent Air Lines. Mediation Case No. A-3315. Arbitration No. 134. Wage Increase Proposal
1949-1950
Box 580 Folder 16
Mid-Continent Air Lines. Mediation Case No. A-3315. Arbitration No. 134. Wage Increase Proposal. Proceedings. Volume 1
1950
Scope and Contents
May 1-3, 1950.
Box 580 Folder 17
Mid-Continent Air Lines. Mediation Case No. A-3315. Arbitration No. 134. Wage Increase Proposal. Proceedings. Volume 2
1950
Scope and Contents
May 4-9, 1950.
Box 580 Folder 18
Mid-Continent Air Lines. Mediation Case No. A-3315. Arbitration No. 134. Wage Increase Proposal. Proceedings. Volume 3
1950
Scope and Contents
May 10-11, 1950.
Box 580 Folder 19
Mid-Continent Air Lines. Mediation Case No. A-4044
1952-1953
Box 581 Folder 1
Mid-Continent Air Lines. Mediation Case No. A-2641. Employers' Exhibits
1948
Box 581 Folder 2
Mid-Continent Air Lines. Mediation Case No. A-2641. Brotherhood Exhibits
1948
Box 581 Folder 3
Mid-Continent Air Lines. Mediation Case No. A-2641
1948-1950
Box 581 Folder 4
Mid-Continent Air Lines. Mediation Case No. A-3654
1947-1952
Sub-Series 408-492. Wages
Box 581 Folder 5
Salt Lake Union Stock Yards Operating Company.1963 Wage and Rules Movement
1963-1964
Box 581 Folder 6
Salt Lake Union Stock Yards Operating Company.1956 Wage Movement
1956
Box 581 Folder 7
Salt Lake Union Stock Yards Operating Company.1955 Wage Movement
1955-1956
Box 581 Folder 8
Salt Lake Union Stock Yards Operating Company.40-Hour Week
1948-1951
Sub-Series 408-497. Wages
Box 581 Folder 9
Union Bus Depot, Peoria, Illinois. General
1947-1955
Sub-Series 408-499. Wages
Box 581 Folder 10
Bamberger Railroad Company. Salt Lake Terminal Company, Salt Lake City, Utah. General
1941-1959
Box 581 Folder 11
Bamberger Railroad Company. Salt Lake Terminal Company, Salt Lake City, Utah. 1956 Wage Movement
1956-1957
Box 581 Folder 12
Bamberger Railroad Company. Salt Lake Terminal Company, Salt Lake City, Utah. 1955 Wage Movement
1955
Sub-Series 408-503. Wages
Box 581 Folder 13
Colorado and Wyoming Railway Company. General
1947-1950
Box 581 Folder 14
Colorado and Wyoming Railway Company. 1963 Wage and Rules Movement
1963
Box 581 Folder 15
Colorado and Wyoming Railway Company. Mediation Case No. A-4683
1954-1956
Box 581 Folder 16
Colorado and Wyoming Railway Company. 1956 Wage Movement
1956
Box 581 Folder 17
Colorado and Wyoming Railway Company. 1955 Wage Movement
1955
Sub-Series 408-504. Wages
Box 581 Folder 18
Trailways Union Bus Depot, Kansas City, Missouri. 1956 Wage Movement
1956
Sub-Series 408-506. Wages
Box 581 Folder 19
Southern Pacific Railway, Hospital Department.1955 Wage Movement
1955-1956
Sub-Series 408-507. Wages
Box 581 Folder 20
Central Railroad of Pennsylvania. 1955 Wage Movement
1955
Sub-Series 408-510. Wages
Box 581 Folder 21
American Overseas Airlines. General
1949-1950
Sub-Series 408-512. Wages
Box 581 Folder 22
Milwaukee-Kansas City Southern Joint Agency. General
1947-1953
Box 581 Folder 23
Milwaukee-Kansas City Southern Joint Agency. 1956 Wage Movement
1956
Box 581 Folder 24
Milwaukee-Kansas City Southern Joint Agency. 1955 Wage Movement
1955
Sub-Series 408-513. Wages
Box 581 Folder 25
Missouri Pacific Transportation Company, Memphis, Tennessee. General
1947-1950
Sub-Series 408-514. Wages
Box 581 Folder 26
Fort Smith Bus Terminal, Fort Smith, Arkansas.1956 Wage Movement
1956
Sub-Series 408-515. Wages
Box 581 Folder 27
Little Rock Bus Depot, Little Rock, Arkansas. 1956 Wage Movement
1956
Sub-Series 408-517. Wages
Box 581 Folder 28
Braniff Airways, Inc. Mediation Case No. A-5680
1957-1958
Box 581 Folder 29
Braniff Airways, Inc. Mediation Case No. A-6204. Pay Increase and Union Security
1960
Box 581 Folder 30
Braniff Airways, Inc. Mediation Case No. A-5060
1955-1956
Scope and Contents
1955-May 3, 1956.
Box 581 Folder 31
Braniff Airways, Inc. Mediation Case No. A-4028
1952-1953
Box 581 Folder 32
Braniff Airways, Inc. Mediation Case No. A-3452
1949-1950
Box 581 Folder 33
Braniff Airways, Inc. Mediation Case No. A-3542
1950
Sub-Series 408-519. Wages
Box 581 Folder 34
New Jersey and New York Railroad. General
1945-1954
Box 581 Folder 35
New Jersey and New York Railroad. 1963 Wage and Rules Movement
1963-1965
Box 581 Folder 36
New Jersey and New York Railroad. 1956 Wage Movement
1956-1957
Box 581 Folder 37
New Jersey and New York Railroad. 1955 Wage Movement
1955-1956
Sub-Series 408-526. Wages
Box 581 Folder 38
Keokuk Union Depot, Keokuk, Iowa. 1963 Wage and Rules Movement
1963
Box 581 Folder 39
Keokuk Union Depot, Keokuk, Iowa. 1955 Wage Movement
1955-1956
Box 581 Folder 40
Keokuk Union Depot, Keokuk, Iowa. 1956 Wage Movement
1956
Sub-Series 408-537. Wages
Box 581 Folder 41
Manufacturers Junction Railway Company. General
1949-1954
Box 581 Folder 42
Manufacturers Junction Railway Company. 1956 Wage Movement
1956-1957
Box 581 Folder 43
Manufacturers Junction Railway Company. 1955 Wage Movement
1955-1956
Sub-Series 408-552. Wages
Box 581 Folder 44
Terminal Railway of Alabama State Docks, Mobile, Alabama. 1963 Wage and Rules Movement
1963-1965
Box 581 Folder 45
Terminal Railway of Alabama State Docks, Mobile, Alabama. 1956 Wage Movement
1956
Box 581 Folder 46
Terminal Railway of Alabama State Docks, Mobile, Alabama. 1955 Wage Movement
1955
Sub-Series 408-567. Wages
Box 581 Folder 47
Newburgh and South Shore Railway Company. 1956 Wage Movement
1956-1957
Box 581 Folder 48
Newburgh and South Shore Railway Company. 1955 Wage Movement
1955
Sub-Series 408-576. Wages
Box 581 Folder 49
Illinois Northern Railway. 1956 Wage Movement
1956
Box 581 Folder 50
Illinois Northern Railway. 1955 Wage Movement
1955
Sub-Series 408-594. Wages
Box 581 Folder 51
Canadian National Railways, Central Region. Canadian National Railway Elevator, Portland, Maine. 1956 Wage Movement
1956
Box 581 Folder 52
Canadian National Railways, Central Region. 1955 Wage Movement
1955
Sub-Series 408-608. Wages
Box 582 Folder 1
South Georgia Railway. 1956 Wage Movement
1956-1957
Sub-Series 408-613. Wages
Box 582 Folder 2
Montour Railroad. General
1948-1954
Box 582 Folder 3
Montour Railroad. 1963 Wage and Rules Movement
1963
Box 582 Folder 4
Montour Railroad. 1956 Wage Movement
1956-1957
Box 582 Folder 5
Montour Railroad. 1955 Wage Movement
1955-1956
Sub-Series 408-614. Wages
Box 582 Folder 6
Chicago Railways' Hotel Ticket Offices. General
1947-1954
Box 582 Folder 7
Chicago Railways' Hotel Ticket Offices. 1956 Wage Movement
1956-1960
Sub-Series 408-616. Wages
Box 582 Folder 8
National Air Terminal Service Company, Inc. General
1948-1951
Sub-Series 408-618. Wages
Box 582 Folder 9
Old Point Comfort Joint Agency. General
1946-1950
Scope and Contents
1946-50.
Sub-Series 408-621. Wages
Box 582 Folder 10
Ahnapee and Western Railway Company. 1963 Wage and Rules Movement
1963
Box 582 Folder 11
Ahnapee and Western Railway Company. 1955 Wage Movement
1955
Box 582 Folder 12
Ahnapee and Western Railway Company. 1956 Wage Movement. Mediation Case No. A-5469
1956-1959
Scope and Contents
1956-59.
Sub-Series 408-627. Wages
Box 582 Folder 13
Youngstown and Southern Railway Company. General
1948-1954
Scope and Contents
1948-54.
Box 582 Folder 14
Youngstown and Southern Railway Company. 1963 Wage and Rules Movement
1963
Box 582 Folder 15
Youngstown and Southern Railway Company. 1956 Wage Movement
1956-1957
Scope and Contents
1956-57.
Box 582 Folder 16
Youngstown and Southern Railway Company. 1955 Wage Movement
1955-1956
Scope and Contents
1955-56.
Sub-Series 408-628. Wages
Box 582 Folder 17
Oklahoma City Stock Yards Agency. General
1945-1955
Scope and Contents
1945-55.
Box 582 Folder 18
Oklahoma City Stock Yards Agency. 1963 Wage and Rules Movement
1963-1965
Scope and Contents
1963-65.
Box 582 Folder 19
Oklahoma City Stock Yards Agency. 1956 Wage Movement
1956
Box 582 Folder 20
Oklahoma City Stock Yards Agency. 1955 Wage Movement
1955-1956
Scope and Contents
1955-56.
Sub-Series 408-631. Wages
Box 582 Folder 21
Air Cargo, Inc. General
1954
Box 582 Folder 22
Air Cargo, Inc. Mediation Cases Nos. A-2891 and A-3461
1948-1950
Scope and Contents
1948-50.
Sub-Series 408-636. Wages
Box 582 Folder 23
Chicago, West Pullman and Southern Railroad Company. General
1948-1958
Scope and Contents
1948-58.
Box 582 Folder 24
Chicago, West Pullman and Southern Railroad Company. 1963 Wage and Rules Movement
1963-1965
Scope and Contents
1963-65.
Box 582 Folder 25
Chicago, West Pullman and Southern Railroad Company. 1956 Wage Movement
1956
Box 582 Folder 26
Chicago, West Pullman and Southern Railroad Company. 1955 Wage Movement
1955-1956
Scope and Contents
1955-56.
Sub-Series 408-637. Wages
Box 582 Folder 27
Trans-Continental Bus System, Inc. General
1948-1955
Scope and Contents
1948-55.
Box 582 Folder 28
Trans-Continental Bus System, Inc. Continental Central Lines. 1956 Wage Movement
1956
Sub-Series 408-638. Wages
Box 582 Folder 29
Carolina and Northwestern Railway Company. 1963 Wage and Rules Movement. Mediation Case No. A-7066
1963-1965
Scope and Contents
1963-65.
Box 582 Folder 30
Carolina and Northwestern Railway Company. Blue Ridge Railway Company. Danville and Western Railway Company. High Point, Randleman, Asheboro and Southern Railroad Company. Yadkin Railroad Company. 1956 Wage Movement
1956
Box 582 Folder 31
Carolina and Northwestern Railway Company. 1955 Wage Movement
1955-1956
Scope and Contents
1955-56.
Sub-Series 408-639. Wages
Box 582 Folder 32
Blue Ridge Railroad. General
1949-1959
Scope and Contents
1949-59.
Box 582 Folder 33
Blue Ridge Railroad. 1956 Wage Movement
1956
Sub-Series 408-642. Wages
Box 582 Folder 34
Lexington Union Station, Lexington, Kentucky. General
1948-1959
Scope and Contents
1948-59.
Box 582 Folder 35
Lexington Union Station, Lexington, Kentucky. 1956 Wage Movement
1956
Box 582 Folder 36
Lexington Union Station, Lexington, Kentucky. 1955 Wage Movement
1955
Sub-Series 408-645. Wages
Box 582 Folder 37
Kewaunee, Green Bay and Western Railroad. 1956 Wage Movement
1956
Box 582 Folder 38
Kewaunee, Green Bay and Western Railroad. 1955 Wage Movement
1955
Sub-Series 408-646. Wages
Box 582 Folder 39
New Jersey, Indiana and Illinois Railroad Company. 1963 Wage and Rules Movement
1963-1965
Box 582 Folder 40
New Jersey, Indiana and Illinois Railroad Company. 1956 Wage Movement
1956-1957
Box 582 Folder 41
New Jersey, Indiana and Illinois Railroad Company. 1955 Wage Movement
1955-1956
Sub-Series 408-648. Wages
Box 583 Folder 1
Western Warehousing Company, Harrisburg, Pennsylvania Division. General
1952-1956
Box 583 Folder 2
Western Warehousing Company, Harrisburg, Pennsylvania Division. 1963 Wage and Rules Movement
1963-1965
Box 583 Folder 3
Western Warehousing Company, Harrisburg, Pennsylvania Division. 1956 Wage Movement
1956
Box 583 Folder 4
Western Warehousing Company, Harrisburg, Pennsylvania Division. 1955 Wage Movement
1955
Sub-Series 408-653. Wages
Box 583 Folder 5
Los Angeles Junction Railway, Los Angeles, California. 1956 Wage Movement
1956
Box 583 Folder 6
Los Angeles Junction Railway, Los Angeles, California. 1955 Wage Movement
1955-1956
Sub-Series 408-656. Wages
Box 583 Folder 7
Northern Alberta Railways. General
1950
Sub-Series 408-657. Wages
Box 583 Folder 8
Lakefront Dock and Railroad Terminal Company. 1963 Wage and Rules Movement
1963-1965
Box 583 Folder 9
Lakefront Dock and Railroad Terminal Company. 1956 Wage Movement
1956
Box 583 Folder 10
Lakefront Dock and Railroad Terminal Company. 1955 Wage Movement
1955
Sub-Series 408-660. Wages
Box 583 Folder 11
Allied Aviation Service Company of Massachusetts, Inc. General
1950
Sub-Series 408-661. Wages
Box 583 Folder 12
Arkansas and Louisiana Missouri Railroad. 1956 Wage Movement
1956
Box 583 Folder 13
Arkansas and Louisiana Missouri Railroad. 1955 Wage Movement
1955
Sub-Series 408-664. Wages
Box 583 Folder 14
Walla Walla Valley Railway. 1963 Wage and Rules Movement
1963
Box 583 Folder 15
Walla Walla Valley Railway. 1956 Wage Movement
1956
Box 583 Folder 16
Walla Walla Valley Railway. 1955 Wage Movement
1955-1956
Sub-Series 408-668. Wages
Box 583 Folder 17
Atlantic and Danville Railway Company. Norfolk, Franklin and Danville Railway Company. 1963 Wage and Rules Movement
1963-1965
Box 583 Folder 18
Atlantic and Danville Railway Company. Norfolk, Franklin and Danville Railway Company. 1956 Wage Movement
1956
Box 583 Folder 19
Atlantic and Danville Railway Company. Norfolk, Franklin and Danville Railway Company. 1955 Wage Movement
1955
Sub-Series 408-671. Wages
Box 583 Folder 20
Waukegan North Chicago Transit Company. 1956 Wage Movement
1956-1957
Sub-Series 408-672. Wages
Box 583 Folder 21
Benwood and Wheeling Connecting Railway, Wheeling, West Virginia. 1956 Wage Movement
1956-1957
Box 583 Folder 22
Benwood and Wheeling Connecting Railway, Wheeling, West Virginia. 1955 Wage Movement
1955-1956
Box 583 Folder 23
New Orleans Union Passenger Terminal, New Orleans, Louisiana. 1956 Wage Movement
1956
Sub-Series 408-675. Wages
Box 583 Folder 24
New Orleans Union Passenger Terminal, New Orleans, Louisiana. 1955 Wage Movement
1955-1956
Sub-Series 408-676. Wages
Box 583 Folder 25
E.W. Coslett and Sons. General
1946-1959
Box 583 Folder 26
E.W. Coslett and Sons. 1956 Wage Movement
1956-1957
Sub-Series 408-678. Wages
Box 583 Folder 27
Central Greyhound Lines. Chicago Greyhound Terminal, Inc. 1956 Wage Movement
1956
Sub-Series 408-679. Wages
Box 583 Folder 28
Caribbean Atlantic Airlines, Inc. Mediation Case No. A-6499
1961-1962
Sub-Series 408-682. Wages
Box 583 Folder 29
Los Angeles Metropolitan Transit Authority, Los Angeles, California. Metropolitan Coach Lines, Inc. 1956 Wage Movement
1956
Sub-Series 408-683. Wages
Box 583 Folder 30
Abilene and Southern Railway Company. 1963 Wage and Rules Movement
1963
Box 583 Folder 31
Abilene and Southern Railway Company. 1956 Wage Movement
1956
Sub-Series 408-686. Wages
Box 583 Folder 32
Baines, N.H., Concession Stand. Northern Pacific Terminal Company of Oregon. 1956 Wage Movement
1956-1957
Box 583 Folder 33
Baines, N.H., Concession Stand. Northern Pacific Terminal Company of Oregon. 1955 Wage Movement
1955-1956
Sub-Series 408-687. Wages
Box 583 Folder 34
Bauxite and Northern Railway Company. 1963 Wage and Rules Movement
1963
Sub-Series 408-689. Wages
Box 583 Folder 35
Western Maryland Warehouse Company. 1963 Wage and Rules Movement
1963-1965
Sub-Series 408-694. Wages
Box 583 Folder 36
Chicago Heights Terminal Transfer Railroad. 1963 Wage and Rules Movement
1963-1965
Box 583 Folder 37
Chicago Heights Terminal Transfer Railroad. 1956 Wage Movement
1956
Box 583 Folder 38
Chicago Heights Terminal Transfer Railroad. 1955 Wage Movement
1955
Sub-Series 408-695. Wages
Box 583 Folder 39
Live Oak, Perry and Gulf and South Georgia Railway Company. 1963 Wage and Rules Movement. Mediation Case No. A-7063
1963-1965
Box 583 Folder 40
Live Oak, Perry and Gulf and South Georgia Railway Company. 1956 Wage Movement
1956-1957
Box 583 Folder 41
Live Oak, Perry and Gulf and South Georgia Railway Company. Mediation Case No. A-5120
1956
Sub-Series 408-711. Wages
Box 583 Folder 42
New York Connecting Railroad Company. 1963 Wage and Rules Movement
1963
Box 583 Folder 43
New York Connecting Railroad Company. 1956 Wage Movement
1956
Sub-Series 408-712. Wages
Box 583 Folder 44
Herman, R.B., Company. Suburban Station Building Corporation. McCloskey Enterprises, Inc. General
1957-1966
Box 583 Folder 45
Herman, R.B., Company. Suburban Station Building Corporation. McCloskey Enterprises, Inc. 1956 Wage Movement
1956
Sub-Series 408-713. Wages
Box 583 Folder 46
Brownsville and Matamoros Bridge Company. 1963 Wage and Rules Movement
1963-1965
Sub-Series 408-715. Wages
Box 583 Folder 47
Baker Company. 1956 Wage Movement
1956-1957
Sub-Series 408-716. Wages
Box 583 Folder 48
Southern Pacific Building Company. General
1957-1961
Sub-Series 408-719. Wages
Box 583 Folder 49
Union Pacific Hospital Association. 1956 Wage Movement
1956-1958
Sub-Series 408-723. Wages
Box 583 Folder 50
East Coast Hospital Association. 1963 Wage and Rules Movement
1963
Sub-Series 408-735. Wages
Box 583 Folder 51
Western Pacific Medical Department. 1963 Wage and Rules Movement
1963-1964
Sub-Series 408-736. Wages
Box 583 Folder 52
Southern Pacific Hospital Association. 1963 Wage and Rules Movement
1963-1965
Sub-Series 408-740. Wages
Box 583 Folder 53
Trans-Caribbean Airways. Mediation Case No. A-6169
1960
Sub-Series 408-756. Wages
Box 583 Folder 54
Bush Terminal Railroad. 1963 Wage and Rules Movement
1963
Sub-Series 408-758. Wages
Box 583 Folder 55
International Brotherhood of Firemen and Oilers, International Office. 1963 Wage and Rules Movement
1963
Sub-Series 408-759. Wages
Box 583 Folder 56
Transportation Hospital Association. 1963 Wage and Rules Movement
1963
Series LXXV. AMERICAN RAILWAY EXPRESS COMPANY
Sub-Series 409-0. American Railway Express Company
Box 584 Folder 1
General
1928-1929
Series LXXVI. EMERGENCY BOARD
Sub-Series 413-0. Emergency Board
Box 584 Folder 2
Report. Louisiana and Arkansas Railway Company. Louisiana, Arkansas, and Texas Railway Company
1932
Scope and Contents
1932 March 10
Sub-Series 413-9. Emergency Board
Box 584 Folder 3
Report. Southern Pacific Company. Northwestern Pacific Railroad Company
1937
Scope and Contents
1937 April 14
Series LXXVII. RAILWAY EXPRESS AGENCY, INC.
Sub-Series 414-0. Railway Express Agency, Inc.
Box 584 Folder 4
General
1929
Sub-Series 414-1. Railway Express Agency, Inc.
Box 584 Folder 5
Employees
1929
Sub-Series 414-2. Railway Express Agency, Inc.
Box 584 Folder 6
Funds
1929-1930
Sub-Series 414-3. Railway Express Agency, Inc.
Box 584 Folder 7
Seniority Rosters
1928-1929
Sub-Series 414-5. Railway Express Agency, Inc.
Box 584 Folder 8
Use of Master Waybill -1934
Box 584 Folder 9
Use of Master Waybill -1931
Sub-Series 414-6. Railway Express Agency, Inc.
Box 584 Folder 10
Collection of Carrying Charges
1931
Sub-Series 414-7. Railway Express Agency, Inc.
Box 584 Folder 11
Mutual Relief Association
1932-1933
Sub-Series 414-8. Railway Express Agency, Inc.
Box 584 Folder 12
Salaries of Officers
1934
Sub-Series 414-9. Railway Express Agency, Inc.
Box 584 Folder 13
Pickup Service by Western Union Employees
1934-1935
Sub-Series 414-10. Railway Express Agency, Inc.
Box 584 Folder 14
Express Shipments Transported by Railroad Freight
1934
Sub-Series 414-11. Railway Express Agency, Inc.
Box 584 Folder 15
Standard Agreement Between Railroads and Railway Express Agency, Inc.
1936
Sub-Series 414-12. Railway Express Agency, Inc.
Box 584 Folder 16
Claim Bureau
1947-1950
Series LXXVIII. MEMBERSHIP
Sub-Series 416-1. Membership
Box 584 Folder 17
Twenty-Five Year Buttons
1936-1959
Series LXXIX. 1935 CONVENTION
Sub-Series 424-0. 1935 Convention
Box 584 Folder 18
General
1934-1935
Box 584 Folder 19
General
1935
Sub-Series 424-1. 1935 Convention
Box 584 Folder 20
Convention City
1931-1935
Box 584 Folder 21
Convention City
1930
Sub-Series 424-2. 1935 Convention
Box 584 Folder 22
Pullman Rates
1931-1936
Sub-Series 424-3. 1935 Convention
Box 584 Folder 23
Badges
1932-1935
Sub-Series 424-4. 1935 Convention
Box 584 Folder 24
Sweepstakes
1932-1935
Sub-Series 424-5. 1935 Convention
Box 584 Folder 25
Convention Committee
1932-1935
Sub-Series 424-6. 1935 Convention
Box 584 Folder 26
Hotels
1933-1935
Sub-Series 424-7. 1935 Convention
Box 584 Folder 27
Non-Delegates
1933-1935
Sub-Series 424-8. 1935 Convention
Box 584 Folder 28
Law Committee
1934-1937
Box 584 Folder 29
Law Committee
1935
Sub-Series 424-9. 1935 Convention
Box 584 Folder 30
Convention Call
1934-1935
Sub-Series 424-10. 1935 Convention
Box 584 Folder 31
Delegates and Alternates
1934-1936
Sub-Series 424-11. 1935 Convention
Box 584 Folder 32
Proposed Amendments to Laws
1935
Sub-Series 424-12. 1935 Convention
Box 584 Folder 33
Convention Book
1934-1935
Sub-Series 424-13. 1935 Convention
Box 584 Folder 34
Resolutions
1935
Sub-Series 424-14. 1935 Convention
Box 584 Folder 35
Transportation for Delegates
1935
Sub-Series 424-15. 1935 Convention
Box 584 Folder 36
Mileage and Per Diem Committee
1935
Sub-Series 424-18. 1935 Convention
Box 584 Folder 37
Grand Lodge Officers' Reports
1935
Sub-Series 424-17. 1935 Convention
Box 584 Folder 38
Requests for Committee Appointments. Delegates
1935
Sub-Series 424-20. 1935 Convention
Box 584 Folder 39
Visitors' Attendance Cards
1935
Series LXXX. FIVE-DAY WEEK
Sub-Series 426-0. Five-Day Week
Box 584 Folder 40
General
1930-1949
Box 584 Folder 41
General. Memorandum "The Five-Day Week in Industry" Compiled by Industrial Relations Section, Princeton University
1930
Series LXXXI. UNEMPLOYMENT INSURANCE
Sub-Series 428-0. Unemployment Insurance
Box 584 Folder 42
General
1932-1935
Box 584 Folder 43
General
1931
Box 584 Folder 44
General
1930
Series LXXXII. STATE LEGISLATIVE COMMITTEES
Sub-Series 429-0. State Legislative Committees
Box 584 Folder 45
General
1951-1959
Scope and Contents
November 1951-59.
Box 584 Folder 46
General
1948-1951
Scope and Contents
August 1948-October 1951.
Box 585 Folder 1
General
1945-1948
Scope and Contents
1945-July 1948.
Box 585 Folder 2
General. National Conference of State Legislative Chairmen
1955-1956
Box 585 Folder 3
General. Uniform Per Capita Tax Report
1951-1956
Box 585 Folder 4
General
1960-1962
Box 585 Folder 5
General
1955-1959
Scope and Contents
November 1955-59.
Box 585 Folder 6
General
1953-1955
Scope and Contents
October 1953-October 1955.
Sub-Series 429-1. State Legislative Committees. Alabama.
Box 585 Folder 7
Alabama State Legislative Committee
1949-1958
Box 585 Folder 8
Alabama State Legislative Committee
1945-1948
Box 585 Folder 9
Alabama State Legislative Committee
1960-1963
Scope and Contents
August 1960-63.
Box 585 Folder 10
Alabama State Legislative Committee
1957-1960
Scope and Contents
1957 July 1960.
Box 585 Folder 11
Alabama State Legislative Committee
1953-1956
Scope and Contents
May 1953-56.
Sub-Series 429-4. State Legislative Committees. Arkansas.
Box 585 Folder 12
Arkansas State Legislative Committee
1945-1959
Box 585 Folder 13
Arkansas State Legislative Committee
1949-1959
Scope and Contents
March 1949-59.
Sub-Series 429-5. State Legislative Committees. Arizona.
Box 585 Folder 14
Arizona State Legislative Committee
1935-1956
Box 586 Folder 1
Arizona State Legislative Committee
1957-1962
Scope and Contents
March 1957-62.
Box 586 Folder 2
Arizona State Legislative Committee
1952-1957
Scope and Contents
1952-February 1957.
Sub-Series 429-6. State Legislative Committees. California.
Box 586 Folder 3
California State Legislative Committee
1948-1958
Scope and Contents
June 1948-58.
Box 586 Folder 4
California State Legislative Committee
1936-1948
Scope and Contents
1936-May 1948.
Box 586 Folder 5
California State Legislative Committee
1964
Box 586 Folder 6
California State Legislative Committee
1963
Box 586 Folder 7
California State Legislative Committee
1961-1962
Box 586 Folder 8
California State Legislative Committee
1958-1960
Scope and Contents
July 1958-60.
Box 586 Folder 9
California State Legislative Committee
1956-1958
Scope and Contents
September 8, 1956-June 1958.
Box 586 Folder 10
California State Legislative Committee
1954-1956
Scope and Contents
March 1954-September 7, 1956.
Sub-Series 429-8. State Legislative Committees. Colorado.
Box 586 Folder 11
Colorado State Legislative Committee
1945-1956
Box 586 Folder 12
Colorado State Legislative Committee
1959-1962
Box 586 Folder 13
Colorado State Legislative Committee
1954-1958
Scope and Contents
August 1954-58.
Sub-Series 429-9. State Legislative Committees. Connecticut.
Box 586 Folder 14
Connecticut State Legislative Committee
1945-1958
Box 586 Folder 15
Connecticut State Legislative Committee
1951-1962
Scope and Contents
July 1951-62.
Sub-Series 429-10. State Legislative Committees. Delaware.
Box 587 Folder 1
Delaware State Legislative Committee
1947-1959
Sub-Series 429-12. State Legislative Committees. Florida.
Box 587 Folder 2
Florida State Legislative Committee
1952-1957
Box 587 Folder 3
Florida State Legislative Committee
1945-1951
Box 587 Folder 4
Florida State Legislative Committee
1963
Box 587 Folder 5
Florida State Legislative Committee
1960-1962
Box 587 Folder 6
Florida State Legislative Committee
1955-1959
Scope and Contents
May 1955-59.
Box 587 Folder 7
Florida State Legislative Committee
1953-1955
Scope and Contents
1953-April 1955.
Sub-Series 429-13. State Legislative Committees. Georgia.
Box 587 Folder 8
Georgia State Legislative Committee
1945-1959
Box 587 Folder 9
Georgia State Legislative Committee
1962-1964
Box 587 Folder 10
Georgia State Legislative Committee
1956-1961
Scope and Contents
April 1956-61.
Box 587 Folder 11
Georgia State Legislative Committee
1953-1956
Scope and Contents
July 1953-March 1956.
Sub-Series 429-14. State Legislative Committees. Idaho.
Box 587 Folder 12
Idaho State Legislative Committee
1945-1956
Box 587 Folder 13
Idaho State Legislative Committee
1949-1962
Sub-Series 429-15. State Legislative Committees. Illinois.
Box 587 Folder 14
Illinois State Legislative Committee
1948-1959
Box 587 Folder 15
Illinois State Legislative Committee
1945-1947
Box 588 Folder 1
Illinois State Legislative Committee
1965
Box 588 Folder 2
Illinois State Legislative Committee
1964
Box 588 Folder 3
Illinois State Legislative Committee
1963
Box 588 Folder 4
Illinois State Legislative Committee
1960-1962
Box 588 Folder 5
Illinois State Legislative Committee
1958-1959
Scope and Contents
December 14, 1958-59.
Box 588 Folder 6
Illinois State Legislative Committee
1957-1958
Scope and Contents
February 1957-December 13, 1958.
Box 588 Folder 7
Illinois State Legislative Committee
1956-1957
Scope and Contents
1956-January 1957.
Box 588 Folder 8
Illinois State Legislative Committee
1954-1955
Scope and Contents
December 1954-55.
Sub-Series 429-16. State Legislative Committees. Indiana.
Box 588 Folder 9
Indiana State Legislative Committee
1960-1963
Scope and Contents
July 1960-63.
Box 588 Folder 10
Indiana State Legislative Committee
1953-1955
Scope and Contents
May 1953-April 1955.
Box 588 Folder 11
Indiana State Legislative Committee
1945-1958
Box 588 Folder 12
Indiana State Legislative Committee
1955-1960
Scope and Contents
May 1955-June 1960.
Sub-Series 429-17. State Legislative Committees. Iowa
Box 588 Folder 13
Iowa State Legislative Committee
1945-1959
Box 588 Folder 14
Iowa State Legislative Committee
1954-1959
Scope and Contents
March 1954-59.
Sub-Series 429-18. State Legislative Committees. Kansas
Box 588 Folder 15
Kansas State Legislative Committee
1945-1959
Box 589 Folder 1
Kansas State Legislative Committee
1965
Box 589 Folder 2
Kansas State Legislative Committee
1964
Box 589 Folder 3
Kansas State Legislative Committee
1963
Box 589 Folder 4
Kansas State Legislative Committee
1959-1962
Box 589 Folder 5
Kansas State Legislative Committee
1955-1958
Scope and Contents
July 1955-58.
Box 589 Folder 6
Kansas State Legislative Committee
1954-1955
Scope and Contents
1954-June 1955.
Sub-Series 429-19. State Legislative Committees. Kentucky
Box 589 Folder 7
Kentucky State Legislative Committee
1951-1959
Box 589 Folder 8
Kentucky State Legislative Committee
1957-1962
Scope and Contents
April 1957-62.
Box 589 Folder 9
Kentucky State Legislative Committee
1953-1957
Scope and Contents
June 1953-March 1957.
Sub-Series 429-20. State Legislative Committees. Louisiana
Box 589 Folder 10
Louisiana State Legislative Committee
1951-1959
Box 589 Folder 11
Louisiana State Legislative Committee
1961-1964
Box 589 Folder 12
Louisiana State Legislative Committee
1956-1960
Box 589 Folder 13
Louisiana State Legislative Committee
1952-1955
Sub-Series 429-21. State Legislative Committees. Maine
Box 589 Folder 14
Maine State Legislative Committee
1947-1957
Box 589 Folder 15
Maine State Legislative Committee
1955-1960
Sub-Series 429-23. State Legislative Committees. Maryland
Box 589 Folder 16
Maryland State Legislative Committee
1944-1958
Box 589 Folder 17
Maryland State Legislative Committee
1954-1962
Scope and Contents
April 1954-62.
Sub-Series 429-24. State Legislative Committees. Massachusetts
Box 589 Folder 18
Massachusetts State Legislative Committee
1945-1959
Box 590
Box No. 590 does not exist or is missing.
Box 591a Folder 1
Massachusetts State Legislative Committee
1960-1963
Box 591a Folder 2
Massachusetts State Legislative Committee
1956-1959
Scope and Contents
July 1956-59.
Box 591a Folder 3
Massachusetts State Legislative Committee
1954-1956
Scope and Contents
July 1954-June 1956.
Sub-Series 429-25. State Legislative Committees. Michigan
Box 591a Folder 4
Michigan State Legislative Committee
1951-1956
Box 591a Folder 5
Michigan State Legislative Committee
1945-1950
Box 591a Folder 6
Michigan State Legislative Committee
1957-1960
Scope and Contents
June 1957-October 1960.
Box 591a Folder 7
Michigan State Legislative Committee
1955-1957
Scope and Contents
August 1955-May 1957.
Box 591a Folder 8
Michigan State Legislative Committee
1954-1955
Scope and Contents
October 1954-July 1955.
Sub-Series 429-26. State Legislative Committees. Minnesota
Box 591a Folder 9
Minnesota State Legislative Committee
1949-1959
Box 591a Folder 10
Minnesota State Legislative Committee
1945-1948
Box 591a Folder 11
Minnesota State Legislative Committee
1962-1965
Box 591b Folder 1
Minnesota State Legislative Committee
1958-1961
Scope and Contents
October 1958-61.
Box 591b Folder 2
Minnesota State Legislative Committee
1955-1958
Scope and Contents
July 1955-September 1958.
Box 591b Folder 3
Minnesota State Legislative Committee
1952-1955
Scope and Contents
August 1952-June 1955.
Sub-Series 429-27. State Legislative Committees. Mississippi
Box 591b Folder 4
Mississippi State Legislative Committee
1948-1958
Box 591b Folder 5
Mississippi State Legislative Committee
1947
Box 591b Folder 6
Mississippi State Legislative Committee
1960-1963
Box 591b Folder 7
Mississippi State Legislative Committee
1956-1959
Scope and Contents
June 1956-59.
Box 591b Folder 8
Mississippi State Legislative Committee
1955-1956
Scope and Contents
February 1955-May 1956.
Box 591b Folder 9
Mississippi State Legislative Committee
1954-1955
Scope and Contents
April 1954-January 1955.
Sub-Series 429-28. State Legislative Committees. Missouri
Box 591b Folder 10
Missouri State Legislative Committee
1948-1954
Box 592a Folder 1
Missouri State Legislative Committee
1945-1947
Box 592a Folder 2
Missouri State Legislative Committee
1960-1962
Scope and Contents
April 1960-62.
Box 592a Folder 3
Missouri State Legislative Committee
1957-1960
Scope and Contents
1957-March 1960.
Box 592a Folder 4
Missouri State Legislative Committee
1955-1956
Sub-Series 429-29. State Legislative Committees. Montana
Box 592a Folder 5
Montana State Legislative Committee
1936-1958
Box 592a Folder 6
Montana State Legislative Committee
1961-1963
Scope and Contents
February 1961-63.
Box 592a Folder 7
Montana State Legislative Committee
1955-1961
Scope and Contents
1955-January 1961.
Sub-Series 429-30. State Legislative Committees. Nebraska
Box 592a Folder 8
Nebraska State Legislative Committee
1945-1958
Box 592a Folder 9
Nebraska State Legislative Committee
1956-1961
Scope and Contents
1956-March 1961.
Box 592a Folder 10
Nebraska State Legislative Committee
1954-1955
Sub-Series 429-31. State Legislative Committees. Nevada
Box 592a Folder 11
Nevada State Legislative Committee
1947-1959
Box 592b Folder 1
Nevada State Legislative Committee
1948-1960
Sub-Series 429-34. State Legislative Committees. New Hampshire
Box 592b Folder 2
New Hampshire State Legislative Committee
1947-1956
Box 592b Folder 3
New Hampshire State Legislative Committee
1949-1957
Scope and Contents
April 1949-57.
Sub-Series 429-35. State Legislative Committees. New Jersey
Box 592b Folder 4
New Jersey State Legislative Committee
1945-1959
Box 592b Folder 5
New Jersey State Legislative Committee
1963-1965
Box 592b Folder 6
New Jersey State Legislative Committee
1960-1962
Box 592b Folder 7
New Jersey State Legislative Committee
1957-1959
Scope and Contents
June 1957-59.
Box 592b Folder 8
New Jersey State Legislative Committee
1954-1957
Scope and Contents
April 1954-May 1957.
Sub-Series 429-36. State Legislative Committees. New Mexico
Box 592b Folder 9
New Mexico State Legislative Committee
1947-1958
Box 592b Folder 10
New Mexico State Legislative Committee
1952-1960
Sub-Series 429-37. State Legislative Committees. New York
Box 592b Folder 11
New York State Legislative Committee
1953-1959
Box 592b Folder 12
New York State Legislative Committee
1949-1952
Box 592b Folder 13
New York State Legislative Committee
1961-1962
Scope and Contents
April 1961-62.
Box 592b Folder 14
New York State Legislative Committee
1958-1961
Scope and Contents
1958-March 1961.
Box 593a Folder 1
New York State Legislative Committee
1957
Scope and Contents
April-December 1957.
Box 593a Folder 2
New York State Legislative Committee
1955-1957
Scope and Contents
January 1955-March 1957.
Sub-Series 429-38. State Legislative Committees. North Carolina
Box 593a Folder 3
North Carolina State Legislative Committee
1945-1957
Box 593a Folder 4
North Carolina State Legislative Committee
1961-1965
Box 593a Folder 5
North Carolina State Legislative Committee
1955-1960
Sub-Series 429-39. State Legislative Committees. North Dakota
Box 593a Folder 6
North Dakota State Legislative Committee
1947-1959
Box 593a Folder 7
North Dakota State Legislative Committee
1955-1962
Scope and Contents
March 1955-62.
Box 593a Folder 8
North Dakota State Legislative Committee
1951-1955
Scope and Contents
August 1951-February 1955.
Sub-Series 429-41. State Legislative Committees. Ohio
Box 593b Folder 1
Ohio State Legislative Committee
1950-1955
Box 593b Folder 5
Ohio State Legislative Committee
1947-1949
Box 593b Folder 6
Ohio State Legislative Committee
1944-1946
Box 593b Folder 7
Ohio State Legislative Committee
1965
Box 593b Folder 8
Ohio State Legislative Committee
1964
Scope and Contents
July-December 1964.
Box 593b Folder 9
Ohio State Legislative Committee
1963-1964
Scope and Contents
1963-June 1964.
Box 593b Folder 10
Ohio State Legislative Committee
1962
Box 593b Folder 11
Ohio State Legislative Committee
1960-1961
Scope and Contents
September 1960-61.
Box 593b Folder 12
Ohio State Legislative Committee
1959-1960
Scope and Contents
August 1959-August 1960.
Box 594a Folder 1
Ohio State Legislative Committee
1956-1959
Scope and Contents
October 1956-July 1959.
Box 594a Folder 2
Ohio State Legislative Committee
1955-1956
Scope and Contents
March 1955-September 1956.
Box 594a Folder 3
Ohio State Legislative Committee
1954-1955
Scope and Contents
November 1954-February 1955.
Sub-Series 429-42. State Legislative Committees. Oklahoma
Box 594a Folder 4
Oklahoma State Legislative Committee
1945-1959
Box 594a Folder 5
Oklahoma State Legislative Committee
1961-1962
Scope and Contents
1961-November 1962.
Box 594a Folder 6
Oklahoma State Legislative Committee
1955-1960
Scope and Contents
February 1955-60.
Box 594a Folder 7
Oklahoma State Legislative Committee
1953-1955
Scope and Contents
March 1953-January 1955.
Sub-Series 429-43. State Legislative Committees. Oregon
Box 594a Folder 8
Oregon State Legislative Committee
1932-1956
Box 594a Folder 9
Oregon State Legislative Committee
1953-1962
Sub-Series 429-44. State Legislative Committees. Pennsylvania
Box 594a Folder 10
Pennsylvania State Legislative Committee
1951-1959
Box 594b Folder 1
Pennsylvania State Legislative Committee
1945-1950
Box 594b Folder 2
Pennsylvania State Legislative Committee
1963-1964
Box 594b Folder 3
Pennsylvania State Legislative Committee
1960-1962
Scope and Contents
June 1960-62.
Box 594b Folder 4
Pennsylvania State Legislative Committee
1958-1960
Scope and Contents
1958-May 1960.
Box 594b Folder 5
Pennsylvania State Legislative Committee
1956-1957
Scope and Contents
July 1956-57.
Box 594b Folder 6
Pennsylvania State Legislative Committee
1954-1956
Scope and Contents
March 1954-June 1956.
Sub-Series 429-46. State Legislative Committees. Rhode Island
Box 594b Folder 7
Rhode Island State Legislative Committee
1947-1954
Box 594b Folder 8
Rhode Island State Legislative Committee
1951-1962
Sub-Series 429-47. State Legislative Committees. South Carolina
Box 594b Folder 9
South Carolina State Legislative Committee
1947-1953
Box 594b Folder 10
South Carolina State Legislative Committee
1957-1964
Box 594b Folder 11
South Carolina State Legislative Committee
1949-1956
Scope and Contents
October 1949-56.
Sub-Series 429-48. State Legislative Committees. South Dakota
Box 595a Folder 1
South Dakota State Legislative Committee
1947-1957
Box 595a Folder 2
South Dakota State Legislative Committee
1959-1962
Box 595a Folder 3
South Dakota State Legislative Committee
1955-1958
Sub-Series 429-49. State Legislative Committees. Tennessee
Box 595a Folder 4
Tennessee State Legislative Committee
1945-1956
Box 595a Folder 5
Tennessee State Legislative Committee
1961-1965
Box 595a Folder 6
Tennessee State Legislative Committee
1958-1960
Scope and Contents
July 6, 1958-60.
Box 595a Folder 7
Tennessee State Legislative Committee
1955-1958
Scope and Contents
1955-July 5, 1958.
Sub-Series 429-50. State Legislative Committees. Texas
Box 595a Folder 8
Texas State Legislative Committee
1964-1965
Box 595a Folder 9
Texas State Legislative Committee
1963
Box 595a Folder 10
Texas State Legislative Committee
1962
Box 595a Folder 11
Texas State Legislative Committee
1960-1961
Box 595a Folder 12
Texas State Legislative Committee
1957-1959
Scope and Contents
November 1957-59.
Box 595a Folder 13
Texas State Legislative Committee
1955-1957
Scope and Contents
October 1955-October 1957.
Box 595b Folder 1
Texas State Legislative Committee
1950-1958
Box 595b Folder 2
Texas State Legislative Committee
1944-1949
Box 595b Folder 3
Texas State Legislative Committee
1954-1955
Scope and Contents
July 1954-September 1955.
Sub-Series 429-51. State Legislative Committees. Utah
Box 595b Folder 4
Utah State Legislative Committee
1945-1958
Box 595b Folder 5
Utah State Legislative Committee
1956-1962
Box 595b Folder 6
Utah State Legislative Committee
1951-1955
Sub-Series 429-52. State Legislative Committees. Vermont
Box 595b Folder 7
Vermont State Legislative Committee
1959-1960
Box 595b Folder 8
Vermont State Legislative Committee
1954-1958
Scope and Contents
March 1954-58.
Box 595b Folder 9
Vermont State Legislative Committee
1947
Sub-Series 429-53. State Legislative Committees. Virginia
Box 595b Folder 10
Virginia State Legislative Committee
1960-1962
Box 595b Folder 11
Virginia State Legislative Committee
1957-1959
Scope and Contents
November 1957-59.
Box 596a Folder 1
Virginia State Legislative Committee
1955-1956
Scope and Contents
1955-December 1956.
Box 596a Folder 2
Virginia State Legislative Committee
1946-1956
Scope and Contents
June 1946-56.
Box 596a Folder 3
Virginia State Legislative Committee
1945-1946
Scope and Contents
1945-May 1946.
Box 596a Folder 4
Virginia State Legislative Committee
1963
Sub-Series 429-54. State Legislative Committees. Washington
Box 596a Folder 5
Washington State Legislative Committee
1936-1959
Box 596a Folder 6
Washington State Legislative Committee
1958-1963
Box 596a Folder 7
Washington State Legislative Committee
1954-1957
Scope and Contents
November 1954-57.
Box 596a Folder 8
Washington State Legislative Committee
1945-1951
Sub-Series 429-55. State Legislative Committees. West Virginia
Box 596a Folder 9
West Virginia State Legislative Committee
1952-1959
Box 596b Folder 1
West Virginia State Legislative Committee
1959-1961
Box 596b Folder 2
West Virginia State Legislative Committee
1955-1958
Sub-Series 429-56. State Legislative Committees. Wisconsin
Box 596b Folder 3
Wisconsin State Legislative Committee
1936-1958
Box 596b Folder 4
Wisconsin State Legislative Committee
1963-1965
Box 596b Folder 5
Wisconsin State Legislative Committee
1958-1962
Scope and Contents
April 1958-62.
Box 596b Folder 6
Wisconsin State Legislative Committee
1956-1958
Scope and Contents
June 1956-March 1958.
Box 596b Folder 7
Wisconsin State Legislative Committee
1954-1956
Scope and Contents
March 5, 1954-May 1956.
Sub-Series 429-57. State Legislative Committees. Wyoming
Box 596b Folder 8
Wyoming State Legislative Committee
1951-1959
Box 596b Folder 9
Wyoming State Legislative Committee
1953-1957
Scope and Contents
September 1953-57.
Series LXXXIII. BUS AND TRUCK TRANSPORTAION
Sub-Series 431-0. Bus and Truck Transportation. General
Box 596b Folder 10
General
1955
Scope and Contents
January-April 1955.
Box 596b Folder 11
General
1954
Scope and Contents
September-December 1954.
Box 597a Folder 1
General
1954
Scope and Contents
April-August 1954.
Box 597a Folder 2
General
1953-1954
Scope and Contents
April 1953-March 1954.
Box 597a Folder 3
General
1952-1953
Scope and Contents
December 1952-March 1953.
Box 597a Folder 4
General
1952
Scope and Contents
April-December 1952.
Box 597a Folder 5
General
1951-1952
Scope and Contents
June 8, 1951-March 1952.
Box 597a Folder 6
General
1951
Scope and Contents
March 1951-June 7, 1951.
Box 597a Folder 7
General
1950-1951
Scope and Contents
October 5,1950-February 1951.
Box 597b Folder 1
United States Bureau of the Census. "Motor Trucking for Hire"
1937
Scope and Contents
1937 May
Box 597b Folder 2
Association of American Railroads. "State Regulations of Motor Vehicles, Passenger and Property Carriers"
1935
Scope and Contents
1935 November 15
Box 597b Folder 3
Motor Carrier Bulletin Supplements
1937
Box 597b Folder 4
Association of American Railroads. "State Regulations of Motor Vehicles, Passenger and Property Carriers"
1936
Scope and Contents
1936 January 1
Box 597b Folder 5-6
Association of American Railroads. "State Regulations of Motor Vehicles, Passenger and Property Carriers"
1935
Scope and Contents
1935 January 1
Box 597b Folder 7
General
1950
Scope and Contents
April 1950-October 4, 1950.
Box 597b Folder 8
General
1950
Scope and Contents
January-March 1950.
Box 597b Folder 9
General
1938-1949
Scope and Contents
November 1938-49.
Box 598a Folder 1
General
1934
Box 598a Folder 2
General
1933
Box 598a Folder 3
General
1930
Box 598a Folder 4
General
1930-1932
Box 598a Folder 5
General
1935-1938
Scope and Contents
1935-October 1938.
Box 598a Folder 6
Applications for Acquisition, Control or Merger
1936-1937
Box 598a Folder 7
United States Bureau of the Census. "Motor Trucking for Hire"
1937
Box 598a Folder 8
Interstate Commerce Commission Bureau of Statistics. "Investment of Steam Railways in Highway Motor Vehicle Enterprises"
1936
Scope and Contents
1936 October
Box 598a Folder 9
General
1932
Box 598a Folder 10
Laws and Bills
1932-1933
Box 598a Folder 11
General
1930
Box 598a Folder 12
General
1931-1932
Box 598a Folder 13
General
1931
Sub-Series 431-1. Bus and Truck Transportation. Missouri-Kansas-Texas Lines
Box 598a Folder 14
General
1930
Sub-Series 431-2. Bus and Truck Transportation. Missouri Pacific Railroad
Box 598a Folder 15
General
1931
Box 598a Folder 16
General
1930
Sub-Series 431-3. Bus and Truck Transportation. Central Vermont Railroad
Box 598a Folder 17
General
1930
Sub-Series 431-4. Bus and Truck Transportation. Seaboard Air Line Railway
Box 598a Folder 18-19
General
1930
Sub-Series 431-5. Bus and Truck Transportation. Southern Pacific Railway
Box 598a Folder 20
General
1931
Box 598a Folder 21
General
1930
Box 598a Folder 22
General
1936
Sub-Series 431-6. Bus and Truck Transportation. New Orleans, Louisiana
Box 598a Folder 23-24
General
1930
Sub-Series 431-7. Bus and Truck Transportation. Kansas City Terminal
Box 598a Folder 25
General
1931
Sub-Series 431-8. Bus and Truck Transportation. Chicago, Burlington and Quincy Railroad
Box 598a Folder 26
General
1931
Box 598a Folder 27
General
1936
Box 598a Folder 28
General
1932
Sub-Series 431-9. Bus and Truck Transportation. Railway Express Agency
Box 598a Folder 29
General
1931
Box 598a Folder 30
General
1932
Sub-Series 431-11. Bus and Truck Transportation. Great Northern Railway Company
Box 598a Folder 31
General
1932
Sub-Series 431-12. Bus and Truck Transportation. Milwaukee Railroad
Box 598a Folder 32
General
1932
Sub-Series 431-13. Bus and Truck Transportation. Illinois Central Railroad
Box 598a Folder 33
General
1933
Sub-Series 431-14. Bus and Truck Transportation. Texas and Pacific Railway
Box 598a Folder 34
General
1936-1938
Sub-Series 431-15. Bus and Truck Transportation. Santa Fe Railroad
Box 598a Folder 35
General
1936
Sub-Series 431-16. Bus and Truck Transportation. Gulf, Mobile and Northern Railroad
Box 598a Folder 36
General
1936
Sub-Series 431-17. Bus and Truck Transportation. Louisville and Nashville Railroad
Box 598a Folder 37
General
1936
Series LXXXIV. GROUP INSURANCE
Sub-Series 432-0. Group Insurance. General
Box 598b Folder 1
General
1948-1951
Scope and Contents
February 1948-51.
Box 598b Folder 2
General
1934-1948
Scope and Contents
1934-January 1948.
Sub-Series 432-1. Group Insurance. Illinois Central Railroad
Box 598b Folder 3
Case No. L-384
1932-1937
Box 598b Folder 4
General
1930
Sub-Series 432-2. Group Insurance. Elgin, Joliet, and Eastern Railroad
Box 598b Folder 5
General
1930-1953
Box 598b Folder 6
General
1932
Sub-Series 432-4. Group Insurance. Gulf Coast Lines
Box 598b Folder 7
General
1932-1943
Sub-Series 432-5. Group Insurance. Missouri Pacific Railroad
Box 598b Folder 8
General
1932-1944
Sub-Series 432-6. Group Insurance. Chesapeake and Ohio Railroad
Box 598b Folder 9
General
1932-1952
Sub-Series 432-7. Group Insurance. Pere Marquette Railroad
Box 598b Folder 10
General
1933-1938
Sub-Series 432-8. Group Insurance. Chicago and Eastern Illinois Railroad
Box 598b Folder 11
General
1939
Box 598b Folder 12
General
1933
Sub-Series 432-9. Group Insurance. Atlanta, Birmingham and Coast Railway
Box 598b Folder 13
General
1933
Sub-Series 432-10. Group Insurance. Great Northern Railroad
Box 598b Folder 14
General
1934-1955
Sub-Series 432-11. Group Insurance. New York, Chicago, and St. Louis Railroad
Box 598b Folder 15
General
1934-1935
Sub-Series 432-12. Group Insurance. Southeastern Express Company
Box 598b Folder 16
General
1934
Sub-Series 432-13. Group Insurance. Railway Express Agency, Inc.
Box 598b Folder 17
General
1936-1947
Sub-Series 432-14. Group Insurance. Northern Pacific Railway
Box 598b Folder 18
General
1936
Sub-Series 432-15. Group Insurance. Texas and Pacific Railway
Box 598b Folder 19
General
1937
Sub-Series 432-16. Group Insurance. Chicago, Burlington and Quincy Railroad
Box 598b Folder 20
General
1939-1955
Sub-Series 432-17. Group Insurance. New York, New Haven and Hartford Railroad
Box 598b Folder 21
General
1939
Sub-Series 432-18. Group Insurance. Michigan Central Railroad
Box 598b Folder 22
General
1939
Sub-Series 432-19. Group Insurance. Chicago and Northwestern Railway
Box 598b Folder 23
General
1939
Sub-Series 432-20. Group Insurance. Central Railroad of Georgia
Box 598b Folder 24
General
1942
Sub-Series 432-21. Group Insurance. Philadelphia, Bethlehem and New England
Box 598b Folder 25
General
1950-1954
Sub-Series 432-22. Group Insurance. Duluth, Missabe and Iron Range Railroad
Box 598b Folder 26
General
1950-1954
Sub-Series 432-23. Group Insurance. Lake Terminal Railroad
Box 598b Folder 27
General
1951
Sub-Series 432-24. Group Insurance. Bessemer and Lake Erie Railroad
Box 598b Folder 28
General
1953-1955
Sub-Series 432-25. Group Insurance. Newburgh and South Shore Railroad
Box 598b Folder 29
General
1954-1959
Sub-Series 432-26. Group Insurance. Piedmont and Northern Railway
Box 598b Folder 30
General
1953-1955
Series LXXXV. PARCEL POST
Sub-Series 434-0. Parcel Post
Box 599a Folder 1
General
1961-1965
Scope and Contents
1961-June 1965.
Box 599a Folder 2
General
1961
Box 599a Folder 3
General
1959-1960
Scope and Contents
August 1959-60.
Box 599a Folder 4
General
1959
Scope and Contents
June-July 1959.
Box 599a Folder 5
General
1958-1959
Scope and Contents
October 1958-May 1959.
Box 599a Folder 6
General
1958
Scope and Contents
August-September 1958.
Box 599a Folder 7
General
1958
Scope and Contents
June-July 1958.
Box 599a Folder 8
General
1958
Scope and Contents
February-May 1958.
Box 599a Folder 9
General
1957-1958
Scope and Contents
April 12, 1957-January 1958.
Box 599a Folder 10
General
1957
Scope and Contents
February 19, 1957-April 11, 1957.
Box 599a Folder 11
General
1956-1957
Scope and Contents
May 1956-February 18, 1957.
Box 599a Folder 12
General
1955-1956
Scope and Contents
April 1955-April 1956.
Box 599a Folder 13
General
1954-1955
Scope and Contents
July 1954-March 1955.
Series LXXXVI. 1931 CONVENTION RESOLUTIONS
Sub-Series 437-0. 1931 Convention Resolutions. General
Box 599b Folder 1
Un-Numbered Resolutions.
1931
Box 599b Folder 2
Miscellaneous Resolutions
1931
Box 599b Folder 3
General
1933-1934
Sub-Series 437-3. 1931 Convention Resolutions. Resolution No. 3
Box 599b Folder 4
Free Transportation for Express Employees
1931-1935
Sub-Series 437-8. 1931 Convention Resolutions. Resolution No. 8
Box 599b Folder 5
Jurisdictional Dispute, Order of Railroad Telegraphers
1931-1937
Sub-Series 437-9. 1931 Convention Resolutions. Resolution No. 9
Box 599b Folder 6
Jurisdictional Dispute, Order of Railroad Telegraphers
1937
Sub-Series 437-14. 1931 Convention Resolutions. Resolution No. 14
Box 599b Folder 7
General
1931
Sub-Series 437-15. 1931 Convention Resolutions. Resolutions Nos. 15-21; Resolution No. 23
Box 599b Folder 8
General
1931
Sub-Series 437-22. 1931 Convention Resolutions. Resolution No. 22
Box 599b Folder 9
World Peace
1931-1935
Sub-Series 437-24. 1931 Convention Resolutions. Resolution No. 24
Box 599b Folder 10
General
1931
Sub-Series 437-25. 1931 Convention Resolutions. Resolution No. 25
Box 599b Folder 11
Bus Regulation
1931
Sub-Series 437-26. 1931 Convention Resolutions. Resolution No. 26
Box 599b Folder 12
General
1931
Sub-Series 437-27. 1931 Convention Resolutions. Resolution No. 27
Box 599b Folder 13
Jurisdictional Disputes
1931-1934
Sub-Series 437-28. 1931 Convention Resolutions. Resolution No. 28
Box 599b Folder 14
General
1931
Sub-Series 437-29. 1931 Convention Resolutions. Resolution No. 29
Box 599b Folder 15
General
1931
Sub-Series 437-30. 1931 Convention Resolutions. Resolution No. 30
Box 599b Folder 16
General
1931
Sub-Series 437-31. 1931 Convention Resolutions. Resolution No. 31
Box 599b Folder 17
General
1931
Sub-Series 437-32. 1931 Convention Resolutions. Resolution No. 32
Box 599b Folder 18
Old Age Pensions.
1931-1941
Box 599b Folder 19
Old Age Pensions.
1931-1934
Box 599b Folder 20
Old Age Pensions.
1931-1933
Box 599b Folder 21
Old Age Pensions.
1931-1932
Box 599b Folder 22
Old Age Pensions.
1931
Box 599b Folder 23
Old Age Pensions.
1931-1932
Box 599b Folder 24
Old Age Pensions. Newspaper Clippings
1931
Box 599b Folder 25
Old Age Pensions. Newspaper Clippings; Copies of Railway Retirement Insurance Bill
1931
Sub-Series 437-33. 1931 Convention Resolutions. Resolution No. 33
Box 599b Folder 26
General
1931
Sub-Series 437-34. 1931 Convention Resolutions. Resolution No. 34
Box 599b Folder 27
General
1931
Sub-Series 437-35. 1931 Convention Resolutions. Resolution No. 35
Box 599b Folder 28
General
1931
Sub-Series 437-35. 1931 Convention Resolutions. Resolution No. 35
Box 599b Folder 29
National Boards of Adjustment
1931-1934
Sub-Series 437-36. 1931 Convention Resolutions. Resolution No. 36
Box 599b Folder 30
General
1931
Sub-Series 437-37. 1931 Convention Resolutions. Resolution No. 37
Box 599b Folder 31
General
1931
Sub-Series 437-38. 1931 Convention Resolutions. Resolution No. 38
Box 599b Folder 32
General
1931
Sub-Series 437-39. 1931 Convention Resolutions. Resolution No. 39
Box 599b Folder 33
General
1931
Sub-Series 437-40. 1931 Convention Resolutions. Resolution No. 40
Box 599b Folder 34
General
1931
Sub-Series 437-41. 1931 Convention Resolutions. Resolution No. 41
Box 599b Folder 35
General
1931
Sub-Series 437-42. 1931 Convention Resolutions. Resolution No. 42
Box 599b Folder 36
General
1931
Sub-Series 437-43. 1931 Convention Resolutions. Resolution No. 43
Box 599b Folder 37
General
1931
Sub-Series 437-45. 1931 Convention Resolutions. Resolution No. 45
Box 599b Folder 38
General
1931
Box 599b Folder 39
Old Age Pensions.
1931-1934
Sub-Series 437-46. 1931 Convention Resolutions. Resolution No. 46
Box 599b Folder 40
General
1931
Sub-Series 437-47. 1931 Convention Resolutions. Resolution No. 47
Box 599b Folder 41
General
1931
Sub-Series 437-48. 1931 Convention Resolutions. Resolution No. 48
Box 599b Folder 42
General
1931
Sub-Series 437-49. 1931 Convention Resolutions. Resolution No. 49
Box 599b Folder 43
Consolidation of Railroads; Unemployment Insurance; Workmen's Compensation; Freight Forwarding Companies; Bus and Truck Competition; Five-Day Week; Six-Hour Day; Pension Plan or Retirement Insurance
1931-1935
Box 599b Folder 44
Consolidation of Railroads; Unemployment Insurance; Workmen's Compensation; Freight Forwarding Companies; Bus and Truck Competition; Five-Day Week; Six-Hour Day; Pension Plan or Retirement Insurance
1935
Sub-Series 437-50. 1931 Convention Resolutions. Resolutions Nos. 50-55
Box 599b Folder 45
Unemployment Insurance
1931
Box 599b Folder 46
General
1931-1934
Sub-Series 437-56. 1931 Convention Resolutions. Resolution No. 56
Box 600a Folder 1
General
1931
Sub-Series 437-57. 1931 Convention Resolutions. Resolution No. 57
Box 600a Folder 2
General
1931
Sub-Series 437-58. 1931 Convention Resolutions. Resolution No. 58
Box 600a Folder 3
General
1931
Sub-Series 437-59. 1931 Convention Resolutions. Resolution No. 59
Box 600a Folder 4
General
1931
Sub-Series 437-60. 1931 Convention Resolutions. Resolution No. 60
Box 600a Folder 5
general
1931
Sub-Series 437-61. 1931 Convention Resolutions. Resolution No. 61
Box 600a Folder 6
General
1931
Sub-Series 437-62. 1931 Convention Resolutions. Resolutions Nos. 62 and 63
Box 600a Folder 7
General
1931
Sub-Series 437-65. 1931 Convention Resolutions. Resolution No. 65
Box 600a Folder 8
General
1931
Sub-Series 437-66. 1931 Convention Resolutions. Resolution No. 66
Box 600a Folder 9
General
1931
Sub-Series 437-67. 1931 Convention Resolutions. Resolution No. 67
Box 600a Folder 10-11
Parcel Post Rates
1931-1932
Box 600a Folder 12-13
Parcel Post Rates
1933
Sub-Series 437-68. 1931 Convention Resolutions. Resolution No. 68
Box 600a Folder 14
General
1931
Sub-Series 437-69. 1931 Convention Resolutions. Resolution No. 69
Box 600a Folder 15
General
1931
Sub-Series 437-70. 1931 Convention Resolutions. Resolution No. 70
Box 600a Folder 16
General
1931
Sub-Series 437-72. 1931 Convention Resolutions. Resolution No. 72
Box 600a Folder 17
General
1931
Sub-Series 437-73. 1931 Convention Resolutions. Resolution No. 73
Box 600a Folder 18
General
1931
Sub-Series 437-78. 1931 Convention Resolutions. Resolution No. 78
Box 600a Folder 19
General
1931
Sub-Series 437-79. 1931 Convention Resolutions. Resolution No. 79
Box 600a Folder 20
General
1931
Sub-Series 437-80. 1931 Convention Resolutions. Miscellaneous Resolutions.
Box 600a Folder 21
General
1931
Series LXXXVII. DOMINION OF CANADA
Sub-Series 438-0. Dominion of Canada
Box 600a Folder 22
General
1948-1963
Box 600a Folder 23
General
1939-1947
Sub-Series 438-2. Dominion of Canada
Box 600a Folder 24
Royal Commission in Consolidation of Canadian Pacific and Canadian National Railways
1932-1939
Box 600a Folder 25
Royal Commission in Consolidation of Canadian Pacific and Canadian National Railways. "Memorandum of Comments and Recommendations Submitted on Behalf of the Standard Organizations of Railway Employees"
1932
Scope and Contents
1932 November 24
Box 600a Folder 26
Royal Commission in Consolidation of Canadian Pacific and Canadian National Railways. Report
1931-1932
Sub-Series 438-3. Dominion of Canada
Box 600a Folder 27
Unemployment Insurance
1931-1941
Sub-Series 438-4. Dominion of Canada
Box 600a Folder 28
40-Hour Week
1933
Sub-Series 438-5. Dominion of Canada
Box 600a Folder 29
Limitation of Hours of Work Act
1936
Sub-Series 438-6. Dominion of Canada
Box 600a Folder 30
Committee on Postwar Reconstruction
1942
Sub-Series 438-7. Dominion of Canada
Box 600a Folder 31
Wartime Labour Relations Board
1944-1947
Sub-Series 438-8. Dominion of Canada
Box 600a Folder 32
General Conference Committee, Associated Railway Organizations
1947-1952
Series LXXXVIII. UNITED STATES MAIL
Sub-Series 441-0. United States Mail. General
Box 600a Folder 33
Cost Ascertainment Report
1962
Box 600b Folder 1
Non-Priority Mail Rate Case, Civil Aeronautics Board Docket No. 10920
1961
Box 600b Folder 2
General
1960
Scope and Contents
January-August 1960.
Box 600b Folder 3
General
1957-1959
Scope and Contents
March 1957-59.
Box 600b Folder 4
General
1955-1957
Scope and Contents
September 1955-February 1957.
Box 600b Folder 5
General
1955
Scope and Contents
February 12, 1955-August 1955.
Box 600b Folder 6
General
1954-1955
Scope and Contents
December 1954-February 11, 1955.
Series LXXXIX. BYLAWS, DIVISION PROTECTIVE COMMITTEES
Sub-Series 443-1. Bylaws, Division Protective Committees
Box 601a Folder 1
Tacoma Division, Northern Pacific Railway
1932-1935
Series XC. JOINT COLLECTION AGENCIES
Sub-Series 459-1. Joint Collection Agencies
Box 601a Folder 2
Chicago, Illinois
1934-1935
Scope and Contents
1934-March 1935.
Box 601a Folder 3
Chicago, Illinois. Claim of Ryan, J.C., Illinois Central Railroad
1935-1937
Series XCI. 1935 CONVENTION RESOLUTIONS
Sub-Series 461-0. 1935 Convention Resolutions. General
Box 601a Folder 4
General
1935-1936
Sub-Series 461-1. 1935 Convention Resolutions. Resolution No. 1
Box 601a Folder 5
Declaration of Brotherhood Policy
1935-1937
Box 601a Folder 6
Railway Pensions. 1935-1936
Box 601a Folder 7
Declaration of Brotherhood Policy. Railroad Wages
1935-1938
Box 601a Folder 8
Railway Consolidations. 1935-1936
Box 601a Folder 9
Workmen's Compensation
1935-1936
Box 601a Folder 10
Organization. Company Unions.
1935-1938
Box 601a Folder 11
Financial Reorganization. Railway Corporations.
1935-1936
Box 601a Folder 12
Waterways
1935-1937
Box 601a Folder 13
Government Ownership of Railroads
1935-1936
Box 601a Folder 14
Social Security Act
1935-1936
Box 601a Folder 15
Shorter Work Week
1935-1938
Box 601a Folder 16
Wagner Labor Disputes Act
1935-1936
Box 601a Folder 17
Wages. Outside Industries
1935-1938
Box 601a Folder 18
National Industrial Recovery Act
1935-1936
Box 601a Folder 19
Labor's Political Policy
1935-1938
Sub-Series 461-2. 1935 Convention Resolutions. Resolution No. 2
Box 601a Folder 20
Employment of Oliver, E.L. as Research Director
1935
Sub-Series 461-3. 1935 Convention Resolutions. Resolution No. 3
Box 601a Folder 21
Commending Governor Olsen of Minnesota for Actions in Teamsters Strike
1935-1937
Sub-Series 461-4. 1935 Convention Resolutions. Resolution No. 4
Box 601a Folder 22
General
1935
Sub-Series 461-6. 1935 Convention Resolutions. Resolution No. 6
Box 601a Folder 23
General
1935
Sub-Series 461-8. 1935 Convention Resolutions. Resolution No. 8
Box 601a Folder 24
General
1935-1939
Sub-Series 461-11. 1935 Convention Resolutions. Resolution No. 11
Box 601a Folder 25
Elimination of Non-Members
1935-1947
Sub-Series 461-12. 1935 Convention Resolutions. Resolution No. 12
Box 601a Folder 26
General
1935-1937
Sub-Series 461-13. 1935 Convention Resolutions. Resolution No. 13
Box 601a Folder 27
General
1935-1938
Sub-Series 461-14. 1935 Convention Resolutions. Resolution No. 14
Box 601a Folder 28
General
1935-1936
Sub-Series 461-15. 1935 Convention Resolutions. Resolution No. 15
Box 601a Folder 29
General
1935
Sub-Series 461-16. 1935 Convention Resolutions. Resolution No. 16
Box 601a Folder 30
General
1935
Sub-Series 461-17. 1935 Convention Resolutions. Resolution No. 17
Box 601a Folder 31
General
1935-1938
Sub-Series 461-18. 1935 Convention Resolutions. Resolution No. 18
Box 601a Folder 32
General
1935
Sub-Series 461-20. 1935 Convention Resolutions. Resolution No. 20
Box 601a Folder 33
General
1935-1936
Sub-Series 461-25. 1935 Convention Resolutions. Resolution No. 25
Box 601a Folder 34
General
1935
Sub-Series 461-26. 1935 Convention Resolutions. Resolution No. 26
Box 601a Folder 35
To Prevent Profiteering in War
1935-1938
Box 601a Folder 36
To Prevent Profiteering in War. Text of H.R. 5529, An Act to Prevent Profiteering in Time of War
1935
Scope and Contents
1935 May 1
Sub-Series 461-28. 1935 Convention Resolutions. Resolution No. 28
Box 601a Folder 37
General
1935
Sub-Series 461-30. 1935 Convention Resolutions. Resolution No. 30
Box 601a Folder 38
General
1935-1936
Sub-Series 461-34. 1935 Convention Resolutions. Resolution No. 34
Box 601a Folder 39
General
1935-1938
Sub-Series 461-35. 1935 Convention Resolutions. Resolution No. 35
Box 601a Folder 40
General
1935-1937
Sub-Series 461-36. 1935 Convention Resolutions. Resolution No. 36
Box 601a Folder 41
General
1935
Sub-Series 461-38. 1935 Convention Resolutions. Resolution No. 38
Box 601a Folder 42
General
1935-1937
Sub-Series 461-40. 1935 Convention Resolutions. Resolution No. 40
Box 601a Folder 43
General
1935
Sub-Series 461-43. 1935 Convention Resolutions. Resolution No. 43
Box 601a Folder 44
To Endorse Efforts to Prevent War
1935-1941
Box 601a Folder 45
To Endorse Efforts to Prevent War
1935-1937
Sub-Series 461-48. 1935 Convention Resolutions. Resolution No. 48
Box 601a Folder 46
General
1935-1955
Sub-Series 461-50. 1935 Convention Resolutions. Resolution No. 50
Box 601a Folder 47
General
1935-1938
Sub-Series 461-51. 1935 Convention Resolutions. Resolution No. 51
Box 601a Folder 48
General
1935-1938
Sub-Series 461-55. 1935 Convention Resolutions. Resolution No. 55
Box 601a Folder 49
General
1935-1937
Sub-Series 461-56. 1935 Convention Resolutions. Resolution No. 56
Box 601a Folder 50
General
1935-1937
Sub-Series 461-57. 1935 Convention Resolutions. Resolution No. 57
Box 601a Folder 51
General
1935
Sub-Series 461-58. 1935 Convention Resolutions. Resolution No. 58
Box 601a Folder 52
General
1935-1936
Sub-Series 461-59. 1935 Convention Resolutions. Resolution No. 59
Box 601a Folder 53
General
1935
Series XCII. 1939 CONVENTION
Sub-Series 462-0. 1939 Convention. General
Box 601a Folder 54
General
1936-1939
Box 601a Folder 55
Report of the Committee on Legislation.
1939
Box 601a Folder 56
Newspaper Clippings
1939
Scope and Contents
1939 May 8
Box 601a Folder 57
Grand President's Worksheets
1939
Sub-Series 462-1. 1939 Convention. Grand President's Convention Report
Box 601a Folder 58
General
1935-1940
Sub-Series 462-2. 1939 Convention. Constitution.
Box 601a Folder 59
Recommendations for Brotherhood Constitution and Laws
1936-1939
Box 601a Folder 60
Text of Revised Constitution.
1939
Sub-Series 462-3. 1939 Convention. Hotel
Box 601a Folder 61
462-3. 1939 Convention. Hotel
1938-1939
Box 601a Folder 62
General
1936
Sub-Series 462-4. 1939 Convention. Non-Delegate Appointments
Box 601a Folder 63
General
1937-1938
Sub-Series 462-5. 1939 Convention. Arrangements
Box 601a Folder 64
General
1938-1939
Sub-Series 462-6. 1939 Convention. Convention City for 1943
Box 601b Folder 1
General
1939
Sub-Series 462-7. 1939 Convention. Delegates and Alternates
Box 601b Folder 2
General
1939
Sub-Series 462-8. 1939 Convention. Resolutions
Box 601b Folder 3
General
1939
Sub-Series 462-9. 1939 Convention. Committee on Rules, Order of Business and Ritual
Box 601b Folder 4
General
1939
Sub-Series 462-10. 1939 Convention. Pullman Rates
Box 601b Folder 5
General
1939-1940
Sub-Series 462-11. 1939 Convention. Transportation for Delegates
Box 601b Folder 6
General
1939
Series XCIII. WASHINGTON JOB PROTECTION AGREEMENT OF MAY 1936
Sub-Series 469-0. Washington Job Protection Agreement of May 1936. General
Box 602a Folder 1
Report of Subcommittee of Enochs-Harrison Committee Regarding Southern Pacific Railway Company and Texas and New Orleans Railway Company Car Department Facilities at El Paso, Texas
1940
Scope and Contents
1940 May 1
Box 602a Folder 2
Chicago, Indianapolis and Louisville Railway
1939
Box 602a Folder 3
Proceedings. Section 13 Committee
1962
Scope and Contents
1962 December, 11
Box 602a Folder 4
Proceedings. Section 13 Committee
1962
Scope and Contents
1962 December, 12
Box 602a Folder 5
Proceedings. Section 13 Committee
1962
Scope and Contents
1962 December, 13
Box 602a Folder 6
Proceedings. Section 13 Committee
1962
Scope and Contents
1962 December, 14
Box 602a Folder 7
Report. Section 13 Committee
1942
Scope and Contents
1942 October 23
Box 602a Folder 8
Master File. Davis, W.M.
1936-1951
Box 602a Folder 9
1944-1945
Box 602a Folder 10
1939-1943
Box 602b Folder 1
Car Inspection Reports
1939-1940
Box 602b Folder 2
Texas and New Orleans Railroad. Payroll Data
1937-1938
Scope and Contents
April 16, 1937-April 15, 1938.
Box 602b Folder 3
Enochs-Harrison Committee Regarding Southern Pacific Railway Company and Texas and New Orleans Railway Company Car Department Facilities at El Paso, Texas. Brief of Railway Employees' Department, American Federation of Labor
1940
Scope and Contents
1940 March 22
Box 602b Folder 4
Excerpts from Minutes of Railway Labor Executives' Association Meetings
1936-1938
Box 602b Folder 5
Agreement, Supplements, Revisions, and Interpretations
1939-1946
Box 602b Folder 6
Kansas City Southern Railway Company; Louisiana and Arkansas Railway Company; Louisiana, Arkansas and Texas Railway Company
1938-1940
Box 602b Folder 7
Atlantic Coast Line Railway and Norfolk and Southern Railway Company
1939
Box 602b Folder 8
St. Louis Municipal Bridge
1938-1939
Box 602b Folder 9
1936-1938
Box 602b Folder 10
1936-1938
Box 602b Folder 11
Section 13 Committee
1941-1951
Scope and Contents
1941-August 1951.
Box 602b Folder 12
Section 13 Committee
1958-1959
Scope and Contents
January 15, 1958-November 12, 1959.
Box 602b Folder 13
1938-1950
Box 602b Folder 14-18
Section 13 Committee. Transcript of Hearings
1957
Scope and Contents
September 17-20, 1957.
Box 602b Folder 19
Court Decisions
1953-1954
Scope and Contents
December 1953-June 1954.
Box 603a Folder 1
October 1952-November 1953
Box 603a Folder 2
July 1951-September 1952
Box 603a Folder 3
January 18, 1951-June 1951
Box 603a Folder 4
February 1950-January 17, 1951
Box 603a Folder 5
July 1949-Janaury 1950
Box 603a Folder 6
November 1948-June 1949
Box 603a Folder 7
February 1948-October 1948
Box 603a Folder 8
July 1947-January 1948
Box 603a Folder 9
February-June 1947
Box 603a Folder 10
October 1946-January 1947
Box 603a Folder 11
May-September 1946
Box 603a Folder 12
January-April 1946
Box 604a Folder 1
Questions and Answers
1936-1945
Sub-Series 469-2. Washington Job Protection Agreement of May 1936. Roads Not Parties
Box 604a Folder 2
Awards of Section 13 Committee
1960-1962
Scope and Contents
1960-October 1962.
Box 604a Folder 3
Louisville and Nashville Railroad
1936-1956
Box 604a Folder 4
Eastern Region
1936-1954
Box 604a Folder 5
Eastern Region
1939-1951
Box 604a Folder 6
Eastern Region
1936-1951
Box 604a Folder 7
Southeastern Region
1936-1954
Box 604a Folder 8
Southeastern Region
1939-1952
Box 604a Folder 9
Southeastern Region
1936-1950
Box 604a Folder 10
Western Region
1936-1957
Box 604b Folder 1
Southeastern Region
1936-1950
Box 604b Folder 2
Western Region
1936-1956
Box 604b Folder 3
Western Region
1936-1952
Box 604b Folder 4
Western Region
1936-1956
Box 604b Folder 5
Western Region
1936-1954
Box 604b Folder 6
Atlantic Coast Line
1936-1939
Box 604b Folder 7
Pacific Fruit Express
1939-1947
Box 604b Folder 8
Atlanta, Georgia Joint Terminals
1936-1942
Box 604b Folder 9
Chicago Great Western Railway
1936-1942
Box 604b Folder 10
Buffalo Creek Railroad
1936
Box 604b Folder 11
Central Vermont Railroad
1939
Box 604b Folder 12
Duluth, Winnipeg and Pacific Railway Company
1936-1937
Box 604b Folder 13
Grand Trunk Railroad
1936
Box 604b Folder 14
Gulf, Mobile and Northern Railroad
1939
Box 604b Folder 15
Hannibal, Missouri Union Depot Company
1936
Box 604b Folder 16
Kansas City Southern Railway
1939
Box 604b Folder 17
Louisiana and Arkansas Railway; Louisiana, Arkansas and Texas Railway
1939
Box 604b Folder 18
New Orleans Public Belt Railroad. Case No. A-789
1936-1941
Box 604b Folder 19
Sacramento Northern Railway
1940
Box 604b Folder 20
Troy Union Railroad Company
1940-1941
Box 604b Folder 21
Southern Railway Company
1936-1940
Box 604b Folder 22
Union Depot, Columbus, Ohio
1936
Series XCIV. GRAND PRESIDENT'S MONTHLY BULLETIN
Sub-Series 470-0. Grand President's Monthly Bulletin
Box 605a Folder 1
General
1958-1959
Scope and Contents
June 1958-October 1959.
Box 605a Folder 2
General
1958
Scope and Contents
March-May 1958.
Box 605a Folder 3
General
1957-1958
Scope and Contents
October 18, 1957-February 1958.
Box 605a Folder 4
General
1963-1964
Box 605a Folder 5
General
1959-1962
Scope and Contents
November 1959-62.
Box 605a Folder 6
General
1957
Scope and Contents
May 23, 1957-October 17, 1957.
Box 605a Folder 7
General
1957
Scope and Contents
January 1957-May 22, 1957.
Box 605a Folder 8
General
1956
Scope and Contents
July-December 1956.
Box 605a Folder 9
General
1956
Scope and Contents
March-June 1956.
Box 605a Folder 10
General
1955-1956
Scope and Contents
February 1955-February 1956.
Box 605a Folder 11
General
1954-1955
Scope and Contents
February 1954-January 1955.
Series XCV. HOSPITAL ASSOCIATIONS
Sub-Series 474-0. Hospital Associations. General
Box 605a Folder 12-13
Study
1951
Box 605b Folder 1
General
1950-1951
Scope and Contents
April 1950-August 1951.
Box 605b Folder 2
General
1950
Scope and Contents
January 27, 1950-March 1950.
Box 605b Folder 3
General
1949-1950
Scope and Contents
November 9, 1949-January 26, 1950.
Box 605b Folder 4
General
1949
Scope and Contents
September 1949-November 8, 1949.
Box 605b Folder 5
General
1948-1949
Scope and Contents
August 1948-August 1949.
Box 605b Folder 6
General
1946-1948
Scope and Contents
September 1946-July 1948.
Box 605b Folder 7
General
1942-1945
Box 605b Folder 8
General
1938-1941
Box 606a Folder 1
General
1958-1962
Scope and Contents
April 1958-62.
Box 606a Folder 2
General
1957-1958
Scope and Contents
1957-March 1958.
Box 606a Folder 3
Blue Cross
1951-1959
Box 606a Folder 4
Replies to Letter Dated April 17, 1958
1958
Box 606a Folder 5
Financial Statements Used in Making Study of Hospital Associations.
1949-1950
Box 606a Folder 6
Survey on Company Contributions to Hospital Associations.
1949-1950
Box 606a Folder 7
September 1951-1956
Box 606b Folder 1-2
Hospital Association Survey
1949
Box 606b Folder 3
Hospital Association Survey
1949-1950
Sub-Series 474-2. Hospital Associations. Illinois Central Hospital Association
Box 606b Folder 4
General
1947-1957
Box 606b Folder 5
Case No. A-883
1940-1946
Sub-Series 474-13. Hospital Associations. Central of Georgia Hospital Association
Box 606b Folder 6
General
1952-1962
Scope and Contents
1952-May 1962.
Sub-Series 474-15. Hospital Associations. Santa Fe Coast Lines Hospital Association
Box 606b Folder 7
General
1940-1946
Box 606b Folder 8
Case No. A-2691
1947-1948
Box 606b Folder 9
Case No. A-2428
1946
Box 606b Folder 10
Brochure
1946
Scope and Contents
1946 March 15
Sub-Series 474-18. Hospital Associations. Southern Pacific, Pacific Lines Hospital Association
Box 606b Folder 11
General
1946-1957
Box 607a Folder 1
Mrs. Hansen
1956-1960
Scope and Contents
November 1956-60.
Box 607a Folder 2
474-18. Hospital Associations. Southern Pacific, Pacific Lines Hospital Association
1945-1946
Scope and Contents
April 1945-June 1946.
Box 607a Folder 3
Case No. A-1653
1943-1945
Scope and Contents
1943-March 1945.
Sub-Series 474-19. Hospital Associations. Union Pacific Hospital Association
Box 607a Folder 4
General
1948-1955
Box 607a Folder 5
General
1947
Sub-Series 474-23. Hospital Associations. Texas and Pacific Hospital Association
Box 607a Folder 6
General
1948-1962
Sub-Series 474-26. Hospital Associations. North Carolina and St. Louis Hospital Association
Box 607a Folder 7
General
1946-1949
Sub-Series 474-40. Hospital Associations. Southern Pacific Lines in Texas and Louisiana
Box 607a Folder 8
Texas and New Orleans Hospital Association. Case No. A-2098
1945-1953
Scope and Contents
August 1945-53.
Box 607a Folder 9
Texas and New Orleans Hospital Association
1939-1945
Scope and Contents
1939-July 1945.
Sub-Series 474-54. Hospital Associations. Chicago, Milwaukee, St. Paul and Pacific Hospital Association
Box 607b Folder 1
General
1942-1949
Sub-Series 474-78. Hospital Associations. Colorado and Southern Hospital Association
Box 607b Folder 2
General
1949
Sub-Series 474-84. Hospital Associations. Missouri Pacific Hospital Association
Box 607b Folder 3
General
1960-1963
Scope and Contents
July 20, 1960-63.
Box 607b Folder 4
General
1958-1960
Scope and Contents
September 1958-July 19, 1960.
Box 607b Folder 5
General
1957-1958
Scope and Contents
May 1957-August 1958.
Box 607b Folder 6
General
1954-1957
Scope and Contents
1954-April 1957.
Box 607b Folder 7
General
1951-1953
Box 607b Folder 8
General
1944-1950
Box 607b Folder 9
General
1915-1944
Sub-Series 474-157. Hospital Associations. Wabash Hospital Association
Box 607b Folder 10
General
1951-1961
Series XCVI. 1939 CONVENTION RESOLUTIONS
Sub-Series 475-0. 1939 Convention Resolutions. General
Box 608a Folder 1
Supplement to Grand President's Bulletin
1939
Scope and Contents
1939 June
Box 608a Folder 2
General
1939
Sub-Series 475-1. 1939 Convention Resolutions. Resolution No. 1
Box 608a Folder 3
Election of Express Vice-Grand President and Express Member Board of Trustees
1939
Sub-Series 475-2. 1939 Convention Resolutions. Resolution No. 2
Box 608a Folder 4
Reduce Per Capita Tax to Grand Lodge on New and Reinstated Members
1939
Sub-Series 475-3. 1939 Convention Resolutions. Resolution No. 3
Box 608a Folder 5
Express Agreement on Short-Hour Work
1939
Sub-Series 475-4. 1939 Convention Resolutions. Resolution No. 4
Box 608a Folder 6
Hourly Employees, Pennsylvania Express Terminal
1939
Sub-Series 475-5. 1939 Convention Resolutions. Resolution No. 5
Box 608a Folder 7
Express Agreement on Consolidation of Rosters, New York, New York Area
1939
Sub-Series 475-6. 1939 Convention Resolutions. Resolution No. 6
Box 608a Folder 8
Express Agreement on Reduction of Period of Bulletined Positions.
1939
Sub-Series 475-7. 1939 Convention Resolutions. Resolution No. 7
Box 608a Folder 9
Rule No. 21, Express Agreement
1939
Sub-Series 475-8. 1939 Convention Resolutions. Resolution No. 8
Box 608a Folder 10
Starting Time, Express Agreement
1939
Sub-Series 475-9. 1939 Convention Resolutions. Resolution No. 9
Box 608a Folder 11
Legal Holidays, Express Agreement
1939
Sub-Series 475-10. 1939 Convention Resolutions. Resolution No. 10
Box 608a Folder 12
Rule No. 91, Express Agreement
1939
Sub-Series 475-11. 1939 Convention Resolutions. Resolution No. 11
Box 608a Folder 13
Trainmen Handling Express Work
1939
Sub-Series 475-12. 1939 Convention Resolutions. Resolution No. 12
Box 608a Folder 14
Failure to Bid of Furloughed Employees, Express Agreement
1939
Sub-Series 475-13. 1939 Convention Resolutions. Resolution No. 13
Box 608a Folder 15
Amend Railroad Retirement Act to Credit World War [I] Service
1939
Sub-Series 475-14. 1939 Convention Resolutions. Resolution No. 14
Box 608a Folder 16
Vacations. Universal Carloading and Distributing Company
1939
Sub-Series 475-15. 1939 Convention Resolutions. Resolution No. 15
Box 608a Folder 17
Crossing of Picket Lines by Brotherhood Members
1939
Sub-Series 475-16. 1939 Convention Resolutions. Resolution No. 16
Box 608a Folder 18
Rule No. 21, Express Agreement
1939
Sub-Series 475-17. 1939 Convention Resolutions. Resolution No. 17
Box 608a Folder 19
Pool Cars, Less-than-Carload Freight
1939
Sub-Series 475-18. 1939 Convention Resolutions. Resolution No. 18
Box 608a Folder 20
Violating Rules Knowingly
1939
Sub-Series 475-19. 1939 Convention Resolutions. Resolution No. 19
Box 608a Folder 21
Limiting Number of Excepted Positions.
1939
Sub-Series 475-20. 1939 Convention Resolutions. Resolution No. 20
Box 608a Folder 22
Year Books
1939
Sub-Series 475-21. 1939 Convention Resolutions. Resolution No. 21
Box 608a Folder 23
Wage Differential for Night Work
1939
Sub-Series 475-22. 1939 Convention Resolutions. Resolution No. 22
Box 608a Folder 24
Pass Rights for Express Employees
1939
Sub-Series 475-23. 1939 Convention Resolutions. Resolution No. 23
Box 608a Folder 25
Extra or Substitute Work
1939
Sub-Series 475-24. 1939 Convention Resolutions. Resolution No. 24
Box 608a Folder 26
Alternate Delegates to Convention
1939
Sub-Series 475-25. 1939 Convention Resolutions. Resolution No. 25
Box 608a Folder 27
Closed Shop and Forty-Hour Week, Express Employees
1939
Sub-Series 475-26. 1939 Convention Resolutions. Resolution No. 26
Box 608a Folder 28
Holidays With Pay for Hourly Rated Employees
1939
Sub-Series 475-27. 1939 Convention Resolutions. Resolution No. 27
Box 608a Folder 29
Amend Railroad Retirement Act to Provide Full Annuity on Disability with 30 Years' Service
1939
Sub-Series 475-28. 1939 Convention Resolutions. Resolution No. 28
Box 608a Folder 30
Elimination of Personal Office or Excepted Positions.
1939
Sub-Series 475-29. 1939 Convention Resolutions. Resolution No. 29
Box 608a Folder 31
Retirement Legislation for Canadian Railway Employees
1939-1940
Sub-Series 475-30. 1939 Convention Resolutions. Resolution No. 30
Box 608a Folder 32
Organizing Campaign in Canada
1939
Sub-Series 475-31. 1939 Convention Resolutions. Resolution No. 31
Box 608a Folder 33
Wage and Working Condition Agreements in Canada
1939
Sub-Series 475-32. 1939 Convention Resolutions. Resolution No. 32
Box 608a Folder 34
Election of Officers on Third Day of Convention
1939
Sub-Series 475-33. 1939 Convention Resolutions. Resolution No. 33
Box 608a Folder 35
Salaries of Officers Established Following Election
1939
Sub-Series 475-34. 1939 Convention Resolutions. Resolution No. 34
Box 608a Folder 36
Increase in Salary for Grand Lodge Officers
1939
Sub-Series 475-35. 1939 Convention Resolutions. Resolution No. 35
Box 608a Folder 37
Correspondence School Conducted By Grand Lodge
1939
Sub-Series 475-36. 1939 Convention Resolutions. Resolution No. 36
Box 608a Folder 38
Colored Employees
1939
Sub-Series 475-37. 1939 Convention Resolutions. Resolution No. 37
Box 608a Folder 39
Wages for Express Messengers
1939
Sub-Series 475-39. 1939 Convention Resolutions. Resolution No. 39
Box 608a Folder 40
Pass Rights of Express Employees
1939
Sub-Series 475-41. 1939 Convention Resolutions. Resolution No. 41
Box 608a Folder 41
Grand President's Weekly Radio Time
1939
Sub-Series 475-42. 1939 Convention Resolutions. Resolution No. 42
Box 608a Folder 42
Express Cars Without Vestibule
1939-1946
Sub-Series 475-43. 1939 Convention Resolutions. Resolution No. 43
Box 608a Folder 43
Express Vice Grand President and Express Member, Board of Trustees
1939
Sub-Series 475-44. 1939 Convention Resolutions. Resolution No. 44
Box 608a Folder 44
Agents at Non-Telegraphic Stations.
1939
Sub-Series 475-45. 1939 Convention Resolutions. Resolution No. 45
Box 608a Folder 45
Short-Hour Work
1939
Sub-Series 475-46. 1939 Convention Resolutions. Resolution No. 46
Box 608a Folder 46
Prohibition on Transferring Work to Other Crafts
1939
Sub-Series 475-47. 1939 Convention Resolutions. Resolution No. 47
Box 608a Folder 47
Increase in Salaries of Grand Lodge Officers
1939
Sub-Series 475-48. 1939 Convention Resolutions. Resolution No. 48
Box 608a Folder 48
National Uniform Agreements for All Transportation Companies
1939
Sub-Series 475-49. 1939 Convention Resolutions. Resolution No. 49
Box 608a Folder 49
Brotherhood Northwestern Representative
1939
Sub-Series 475-50. 1939 Convention Resolutions. Resolution No. 50
Box 608a Folder 50
Regulation of Assigned Hours
1939
Sub-Series 475-51. 1939 Convention Resolutions. Resolution No. 51
Box 608a Folder 51
Annual Wage for Railroad Employees
1939-1940
Sub-Series 475-52. 1939 Convention Resolutions. Resolution No. 52
Box 608a Folder 52
Eliminate Employment of Married Women
1939
Sub-Series 475-53. 1939 Convention Resolutions. Resolution No. 53
Box 608a Folder 53
Pass Rights of Express Employees
1939
Sub-Series 475-54. 1939 Convention Resolutions. Resolution No. 54
Box 608a Folder 54
Pass Rights of Express Employees
1939
Sub-Series 475-55. 1939 Convention Resolutions. Resolution No. 55
Box 608a Folder 55
Technological Unemployment
1939-1948
Box 608a Folder 56
Technological Unemployment. Papers and Exhibits Used by Grand President Harrison in Testimony Before Temporary National Economic Committee
1940
Scope and Contents
1940 April
Sub-Series 475-56. 1939 Convention Resolutions. Resolution No. 56
Box 608a Folder 57
Technological Unemployment
1939
Sub-Series 475-57. 1939 Convention Resolutions. Resolution No. 57
Box 608a Folder 58
Technological Unemployment
1939
Sub-Series 475-58. 1939 Convention Resolutions. Resolution No. 58
Box 608a Folder 59
Technological Unemployment
1939
Sub-Series 475-59. 1939 Convention Resolutions. Resolution No. 59
Box 608a Folder 60
Technological Unemployment
1939
Sub-Series 475-60. 1939 Convention Resolutions. Resolution No. 60
Box 608a Folder 61
Technological Unemployment
1939
Sub-Series 475-61. 1939 Convention Resolutions. Resolution No. 61
Box 608a Folder 62
Technological Unemployment
1939
Sub-Series 475-62. 1939 Convention Resolutions. Resolution No. 62
Box 608a Folder 63
Technological Unemployment
1939
Sub-Series 475-63. 1939 Convention Resolutions. Resolution No. 63
Box 608a Folder 64
Technological Unemployment
1939
Sub-Series 475-64. 1939 Convention Resolutions. Resolution No. 64
Box 608a Folder 65
Amend Railroad Retirement Act to Compel Retirement at Age 60
1939
Sub-Series 475-65. 1939 Convention Resolutions. Resolution No. 65
Box 608a Folder 66
Amend Railroad Retirement Act to Compel Retirement with 30 Years' Service and $100 Per Month Benefit
1939
Sub-Series 475-66. 1939 Convention Resolutions. Resolution No. 66
Box 608a Folder 67
Increase in Salaries of Grand Lodge Officers
1939
Sub-Series 475-67. 1939 Convention Resolutions. Resolution No. 67
Box 608a Folder 68
Vacation and Sick Leave
1939
Sub-Series 475-68. 1939 Convention Resolutions. Resolution No. 68
Box 608a Folder 69
Uniform Vacation for All Employees
1939
Sub-Series 475-69. 1939 Convention Resolutions. Resolution No. 69
Box 608a Folder 70
Prohibit Quitting Time Between Midnight and 5:00 am
1939
Sub-Series 475-70. 1939 Convention Resolutions. Resolution No. 70
Box 608a Folder 71
New Deal Objectives Approved
1939-1940
Sub-Series 475-71. 1939 Convention Resolutions. Resolution No. 71
Box 608a Folder 72
Prohibit Quitting Time Between Midnight and 5:00 am
1939
Sub-Series 475-72. 1939 Convention Resolutions. Resolution No. 72
Box 608a Folder 73
Increase in Salaries of Grand Lodge Officers
1939
Sub-Series 475-73. 1939 Convention Resolutions. Resolution No. 73
Box 608a Folder 74
Mileage Base for Express Managers
1939
Sub-Series 475-74. 1939 Convention Resolutions. Resolution No. 74
Box 608a Folder 75
Dee, R.P.
1939
Sub-Series 475-75. 1939 Convention Resolutions. Resolution No. 75
Box 608a Folder 76
New York, New Haven and Hartford System Board of Adjustment
1939
Sub-Series 475-76. 1939 Convention Resolutions. Resolution No. 76
Box 608a Folder 77
Amend Railroad Retirement Act to Provide Annuities for the Retired and for the Disabled, Regardless of Age
1939
Sub-Series 475-77. 1939 Convention Resolutions. Resolution No. 77
Box 608a Folder 78
Vacations, All Classes
1939
Sub-Series 475-78. 1939 Convention Resolutions. Resolution No. 78
Box 608a Folder 79
Communism, Fascism, Nazism
1939
Sub-Series 475-79. 1939 Convention Resolutions. Resolution No. 79
Box 608a Folder 80
Mileage Base for Express Messengers
1939
Sub-Series 475-80. 1939 Convention Resolutions. Resolution No. 80
Box 608a Folder 81
Amend Railroad Retirement Act to Provide Minimum Pension of $100 Per Month; Compulsory Retirement at Age 60 or Optional After 30 Years' Service; Pensions to Widows
1939
Sub-Series 475-81. 1939 Convention Resolutions. Resolution No. 81
Box 608a Folder 82
Standard Sunday and Holiday Rule
1939
Sub-Series 475-82. 1939 Convention Resolutions. Resolution No. 82
Box 608a Folder 83
Mileage Base For Express Messengers
1939
Sub-Series 475-83. 1939 Convention Resolutions. Resolution No. 83
Box 608a Folder 84
Compensation of Express Messengers for Mail Handling
1939
Sub-Series 475-84. 1939 Convention Resolutions. Resolution No. 84
Box 608a Folder 85
Express General Foremen
1939
Sub-Series 475-85. 1939 Convention Resolutions. Resolution No. 85
Box 608a Folder 86
Equalization of Express Wages
1939
Sub-Series 475-86. 1939 Convention Resolutions. Resolution No. 86
Box 608a Folder 87
40-Hour Week
1939-1945
Sub-Series 475-87. 1939 Convention Resolutions. Resolution No. 87
Box 608a Folder 88
Increase in Wages
1939
Sub-Series 475-88. 1939 Convention Resolutions. Resolution No. 88
Box 608a Folder 89
Election of Express Vice Grand President
1939
Sub-Series 475-89. 1939 Convention Resolutions. Resolution No. 89
Box 608a Folder 90
Revision of Express Agreement
1939
Sub-Series 475-90. 1939 Convention Resolutions. Resolution No. 90
Box 608a Folder 91
Elimination of Short-Hour Employment
1939
Sub-Series 475-91. 1939 Convention Resolutions. Resolution No. 91
Box 608a Folder 92
Closed Shop
1939-1949
Sub-Series 475-92. 1939 Convention Resolutions. Resolution No. 92
Box 608a Folder 93
Legal Holidays
1939
Sub-Series 475-93. 1939 Convention Resolutions. Resolution No. 93
Box 608a Folder 94
Amend Railroad Retirement Act to Permit Optional Retirement After 25 Years' Service; Disability Retirement Regardless of Service
1939
Sub-Series 475-94. 1939 Convention Resolutions. Resolution No. 94
Box 608a Folder 95
Amend Ritual
1939
Sub-Series 475-95. 1939 Convention Resolutions. Resolution No. 95
Box 608a Folder 96
Amend By-Laws to Define Duties and Rights of Protective Committee
1939
Sub-Series 475-96. 1939 Convention Resolutions. Resolution No. 96
Box 608a Folder 97
Grand Lodge Per Capita Tax on Hourly, Furloughed and Extra Employees
1939
Sub-Series 475-97. 1939 Convention Resolutions. Resolution No. 97
Box 608a Folder 98
Amend By-Laws to Define Duties and Rights of Protective Committee
1939
Sub-Series 475-98. 1939 Convention Resolutions. Resolution No. 98
Box 608a Folder 99
Consolidations, Coordinations, Abandonments or Dissolutions of Existing Facilities
1939-1946
Sub-Series 475-99. 1939 Convention Resolutions. Resolution No. 99
Box 608a Folder 100
Free Transportation for Express Employees
1939-1940
Sub-Series 475-100. 1939 Convention Resolutions. Resolution No. 100
Box 608a Folder 101
Dispute Between American Federation of Labor and Congress of Industrial Organizations.
1939-1940
Sub-Series 475-101. 1939 Convention Resolutions. Resolution No. 101
Box 608a Folder 102
Long Hours, 7-Day Assignments, Unemployment
1946-1947
Sub-Series 475-101. 1939 Convention Resolutions. Resolution No. 101
Box 608a Folder 103
Long Hours, 7-Day Assignments, Unemployment
1939-1945
Sub-Series 475-103. 1939 Convention Resolutions. Resolution No. 103
Box 608a Folder 104
Excepted or Personal Office Force Positions. 1939-1950
Sub-Series 475-104. 1939 Convention Resolutions. Resolution No. 104
Box 608a Folder 105
Regulation of Competitive Transportation Facilities
1939-1940
Sub-Series 475-105. 1939 Convention Resolutions. Resolution No. 105
Box 608a Folder 106
Extend Washington Job Protection Agreement to Abandonments
1939-1941
Sub-Series 475-106. 1939 Convention Resolutions. Resolution No. 106
Box 608a Folder 107
Labor's Non-Partisan League
1939-1940
Sub-Series 475-107. 1939 Convention Resolutions. Resolution No. 107
Box 608a Folder 108
Federal Workmen's Compensation Act
1939-1942
Sub-Series 475-108. 1939 Convention Resolutions. Resolution No. 108
Box 608b Folder 1
No Discrimination Against Women Employees
1939-1949
Sub-Series 475-109. 1939 Convention Resolutions. Resolution No. 109
Box 608b Folder 2
Communism, Fascism, Nazism
1939-1940
Sub-Series 475-110. 1939 Convention Resolutions. Resolution No. 110
Box 608b Folder 3
Jurisdiction of International Brotherhood of Teamsters over Freight Handling
1939
Sub-Series 475-111. 1939 Convention Resolutions. Resolution No. 111
Box 608b Folder 4
Differential in Wages Between Railroad and Express
1939
Sub-Series 475-112. 1939 Convention Resolutions. Resolution No. 112
Box 608b Folder 5
Vacation and Sick Leave, Southern Pacific Railway
1939
Sub-Series 475-113. 1939 Convention Resolutions. Resolution No. 113
Box 608b Folder 6
Amend Railroad Retirement Act to Credit World War [I] Service
1939
Sub-Series 475-114. 1939 Convention Resolutions. Resolution No. 114
Box 608b Folder 7
Amend Railroad Retirement Act to Provide for Disability
1939
Sub-Series 475-115. 1939 Convention Resolutions. Resolution No. 115
Box 608b Folder 8
Dee, R.P.
1939
Sub-Series 475-116. 1939 Convention Resolutions. Resolution No. 116
Box 608b Folder 9
Prohibition of Quitting Time Between Midnight and 5:00 am
1939
Sub-Series 475-117. 1939 Convention Resolutions. Resolution No. 117
Box 608b Folder 10
Compulsory Pooling of Less-than-Carload Freight
1939-1941
Sub-Series 475-118. 1939 Convention Resolutions. Resolution No. 118
Box 608b Folder 11
Shorter Work Day
1939-1940
Sub-Series 475-119. 1939 Convention Resolutions. Resolution No. 119
Box 608b Folder 12
Federal Health Insurance
1939
Sub-Series 475-120. 1939 Convention Resolutions. Resolution No. 120
Box 608b Folder 13
Consolidations and Coordinations. 1939-1940
Sub-Series 475-121. 1939 Convention Resolutions. Resolution No. 121
Box 608b Folder 14
Short-Hour Work
1939-1941
Sub-Series 475-122. 1939 Convention Resolutions. Resolution No. 122
Box 608b Folder 15
Vacations with Pay
1939-1941
Sub-Series 475-123. 1939 Convention Resolutions. Resolution No. 123
Box 608b Folder 16
Express General Foremen
1939
Sub-Series 475-124. 1939 Convention Resolutions. Resolution No. 124
Box 608b Folder 17
Equalization of Express Wages
1939
Sub-Series 475-125. 1939 Convention Resolutions. Resolution No. 125
Box 608b Folder 18
Amend Railroad Retirement Act to Permit Optional Retirement After 25 Years' Service; Disability Retirement Regardless of Service
1939
Sub-Series 475-126. 1939 Convention Resolutions. Resolution No. 126
Box 608b Folder 19
Elimination of Short-Hour Employment
1939
Sub-Series 475-127. 1939 Convention Resolutions. Resolution No. 127
Box 608b Folder 20
40-Hour Week
1939
Sub-Series 475-128. 1939 Convention Resolutions. Resolution No. 128
Box 608b Folder 21
Wage Increase
1939
Sub-Series 475-129. 1939 Convention Resolutions. Resolution No. 129
Box 608b Folder 22
Election of Express Vice Grand President
1939
Sub-Series 475-130. 1939 Convention Resolutions. Resolution No. 130
Box 608b Folder 23
Revision of Express Agreement
1939
Sub-Series 475-131. 1939 Convention Resolutions. Resolution No. 131
Box 608b Folder 24
Closed Shop
1939
Sub-Series 475-132. 1939 Convention Resolutions. Resolution No. 132
Box 608b Folder 25
Legal Holidays
1939
Sub-Series 475-133. 1939 Convention Resolutions. Resolution No. 133
Box 608b Folder 26
Vacations. 1939
Sub-Series 475-134. 1939 Convention Resolutions. Resolution No. 134
Box 608b Folder 27
Wage Differential for Night Work
1939
Sub-Series 475-135. 1939 Convention Resolutions. Resolution No. 135
Box 608b Folder 28
6-Hour Day; 30-Hour Week
1939-1940
Sub-Series 475-136. 1939 Convention Resolutions. Resolution No. 136
Box 608b Folder 29
Dues for Pensioned Members
1939
Sub-Series 475-137. 1939 Convention Resolutions. Resolution No. 137
Box 608b Folder 30
Mileage Base for Express Messengers
1939
Sub-Series 475-138. 1939 Convention Resolutions. Resolution No. 138
Box 608b Folder 31
Federal Government Urged to Provide Educational Opportunities
1939-1941
Sub-Series 475-139. 1939 Convention Resolutions. Resolution No. 139
Box 608b Folder 32
Inland Waterways Corporation
1939-1940
Sub-Series 475-140. 1939 Convention Resolutions. Resolution No. 140
Box 608b Folder 33
Industry Committee, Fair Labor Standards Act
1939-1940
Sub-Series 475-141. 1939 Convention Resolutions. Resolution No. 141
Box 608b Folder 34
Labor. Grand Lodge Contribution to Subscriptions.
1939
Sub-Series 475-142. 1939 Convention Resolutions. Resolution No. 142
Box 608b Folder 35
Promotion of Yard Clerks to Yardmaster
1939
Sub-Series 475-143. 1939 Convention Resolutions. Resolution No. 143
Box 608b Folder 36
Amend Railroad Retirement Act to Compel Retirement at Age 62, Permit Voluntary Retirement After 30 Years' Service and Disability Retirement After 5 Years' Service
1939
Sub-Series 475-144. 1939 Convention Resolutions. Resolution No. 144
Box 608b Folder 37
Amend National Labor Relations Act
1939
Sub-Series 475-145. 1939 Convention Resolutions. Resolution No. 145
Box 608b Folder 38
Refund Transportation Costs to Delegates
1939
Sub-Series 475-146. 1939 Convention Resolutions. Resolution No. 146
Box 608b Folder 39
Vacation and Sick Leave
1939
Sub-Series 475-147. 1939 Convention Resolutions. Resolution No. 147
Box 608b Folder 40
Colored Employees
1939
Sub-Series 475-148. 1939 Convention Resolutions. Resolution No. 148
Box 608b Folder 41
Employees Entering Bunkers of Refrigerator Cars
1939-1941
Sub-Series 475-149. 1939 Convention Resolutions. Resolution No. 149
Box 608b Folder 42
State Legislative Committees
1939
Sub-Series 475-150. 1939 Convention Resolutions. Resolution No. 150
Box 608b Folder 43
Job Protection, Consolidations, and Mergers
1939
Sub-Series 475-151. 1939 Convention Resolutions. Resolution No. 151
Box 608b Folder 44
Amend Railroad Retirement Act to Permit Retirement After 25 Years' Service; Disability Retirement Regardless of Service
1939
Sub-Series 475-152. 1939 Convention Resolutions. Resolution No. 152
Box 608b Folder 45
Calculate Annuity on Years of Service Only
1939
Sub-Series 475-153. 1939 Convention Resolutions. Resolution No. 153
Box 608b Folder 46
Amend Railroad Retirement Act to Provide for Minimum Annuity
1939
Sub-Series 475-154. 1939 Convention Resolutions. Resolution No. 154
Box 608b Folder 47
40-Hour Week
1939
Sub-Series 475-155. 1939 Convention Resolutions. Resolution No. 155
Box 608b Folder 48
Contributory Pensions, Canadian Pacific Railway
1939
Sub-Series 475-156. 1939 Convention Resolutions. Resolution No. 156
Box 608b Folder 49
Amend Railroad Retirement Act to Provide Disability Annuity After 15 Years' Service
1939
Sub-Series 475-157. 1939 Convention Resolutions. Resolution No. 157
Box 608b Folder 50
Taxation of Labor-Saving Devices
1939-1940
Sub-Series 475-158. 1939 Convention Resolutions. Resolution No. 158
Box 608b Folder 51
Federal Workmen's Compensation Act
1939-1940
Sub-Series 475-159. 1939 Convention Resolutions. Resolution No. 159
Box 608b Folder 52
Neutrality, Profits of War, Conscription of Wealth, and Protection of Rights of Labor
1939-1941
Sub-Series 475-160. 1939 Convention Resolutions. Resolution No. 160
Box 608b Folder 53
Legal Holidays
1939
Sub-Series 475-161. 1939 Convention Resolutions. Resolution No. 161
Box 608b Folder 54
One Day in Seven of Rest
1939
Sub-Series 475-162. 1939 Convention Resolutions. Resolution No. 162
Box 608b Folder 55
Furloughed Employees
1939
Sub-Series 475-163. 1939 Convention Resolutions. Resolution No. 163
Box 608b Folder 56
Time and One-Half for Sunday Work
1939
Sub-Series 475-164. 1939 Convention Resolutions. Resolution No. 164
Box 608b Folder 57
Bidding on Positions Bulletined in Other Seniority District
1939
Sub-Series 475-165. 1939 Convention Resolutions. Resolution No. 165
Box 608b Folder 58
Printing Express Agreement
1939
Sub-Series 475-166. 1939 Convention Resolutions. Resolution No. 166
Box 608b Folder 59
Drivers Passing Through Picket Lines
1939
Sub-Series 475-167. 1939 Convention Resolutions. Resolutions Nos. 167 and 167a
Box 608b Folder 60
Election of Board of Adjustment by Referendum
1939
Sub-Series 475-168. 1939 Convention Resolutions. Resolution No. 168
Box 608b Folder 61
Passenger Conductors Doing Clerical Work
1939
Sub-Series 475-169. 1939 Convention Resolutions. Resolution No. 169
Box 608b Folder 62
Mileage Base For Express Messengers
1939
Sub-Series 475-170. 1939 Convention Resolutions. Resolution No. 170
Box 608b Folder 63
Prohibit Quitting Time Between Midnight and 5:00 am
1939
Sub-Series 475-171. 1939 Convention Resolutions. Resolution No. 171
Box 608b Folder 64
Credit Unions. 1939
Sub-Series 475-172. 1939 Convention Resolutions. Resolution No. 172
Box 608b Folder 65
Expenses of Express Messengers Away From Home
1939
Sub-Series 475-173. 1939 Convention Resolutions. Resolution No. 173
Box 608b Folder 66
Amend Railroad Retirement Act to Penalize Persons Remaining in Service After 65 Years of Age
1939
Sub-Series 475-174. 1939 Convention Resolutions. Resolution No. 174
Box 608b Folder 67
Use of Percentage Division Basis for Less-than-Carload Traffic
1939
Sub-Series 475-175. 1939 Convention Resolutions. Resolution No. 175
Box 608b Folder 68
General Chairmen to Be Delegates to Convention
1939
Sub-Series 475-176. 1939 Convention Resolutions. Resolution No. 176
Box 608b Folder 69
Vacations. 1939
Sub-Series 475-177. 1939 Convention Resolutions. Resolution No. 177
Box 608b Folder 70
5-Day Week
1939-1940
Sub-Series 475-178. 1939 Convention Resolutions. Resolution No. 178
Box 608b Folder 71
General Chairmen to Be Delegates to Convention
1939
Sub-Series 475-179. 1939 Convention Resolutions. Resolution No. 179
Box 608b Folder 72
Ritual for Installation of Officers
1939
Sub-Series 475-180. 1939 Convention Resolutions. Resolution No. 180
Box 608b Folder 73
Monument to Brotherhood of Railway Clerks, Sedalia, Missouri
1939
Sub-Series 475-181. 1939 Convention Resolutions. Resolution No. 181
Box 608b Folder 74
Pass Privileges for Employees of Camden Warehouse, Inc.
1939
Sub-Series 475-182. 1939 Convention Resolutions. Resolution No. 182
Box 608b Folder 75
Colored Employees
1939
Sub-Series 475-183. 1939 Convention Resolutions. Resolution No. 183
Box 608b Folder 76
Jurisdiction Dispute Between Brotherhood and Order of Railroad Telegraphers
1939-1941
Sub-Series 475-184. 1939 Convention Resolutions. Resolution No. 184
Box 608b Folder 77
International Labor Organization Endorsed
1939
Sub-Series 475-185. 1939 Convention Resolutions. Resolution No. 185
Box 608b Folder 78
Colored Employees
1939
Box 608b Folder 79
Colored Employees
1939-1941
Box 608b Folder 80
Colored Employees, Insurance
1939-1941
Box 608b Folder 81
Colored Employees
1939-1945
Sub-Series 475-186. 1939 Convention Resolutions. Resolution No. 186
Box 608b Folder 82
Amend Railroad Retirement Act to Credit Furlough Time
1939
Sub-Series 475-187. 1939 Convention Resolutions. Resolution No. 187
Box 608b Folder 83
Railroad Retirement Act, Cupples Station
1939
Sub-Series 475-188. 1939 Convention Resolutions. Resolution No. 188
Box 608b Folder 84
Appreciation Expressed to City of Toronto and Committee on Arrangements
1939
Sub-Series 475-189. 1939 Convention Resolutions. Resolution No. 189
Box 608b Folder 85
Appreciation Expressed to Express Agency for Free Transportation Furnished Delegates
1939
Sub-Series 475-190. 1939 Convention Resolutions. Resolution No. 190
Box 608b Folder 86
Appreciation Expressed for Courtesies Extended to Delegates by Various Individuals and Organizations.
1939
Sub-Series 475-191. 1939 Convention Resolutions. Resolution No. 191
Box 608b Folder 87
Passing of Gray, C.R.
1939
Series XCVII. AUXILIARY LODGES
Sub-Series 476-0. Auxiliary Lodges
Box 609a Folder 1
General
1947-1948
Box 609a Folder 2
General
1945-1946
Box 609b Folder 1
General
1943
Scope and Contents
January-September 1943.
Box 609b Folder 2
General
1942
Box 609b Folder 3
General
1941
Box 609b Folder 4
General
1940
Box 609b Folder 5
Auxiliary Lodges Chartered
1940-1944
Box 609b Folder 6
General
1943-1944
Scope and Contents
October 1943-44.
Series XCVIII. 1943 CONVENTION
Sub-Series 477-0. 1943 Convention. General
Box 610a Folder 1
Report of Grand President
1943
Box 610a Folder 2
Report of Grand Lodge Officers
1943
Box 610a Folder 3
Proceedings
1943
Box 610a Folder 4
Index of Resolutions
1943
Box 610a Folder 5
General
1940-1946
Box 610a Folder 6-8
Resolutions Submitted to Convention.
1943
Box 610a Folder 9
Report of Grand Lodge Officers
1943
Box 610a Folder 10
Invitation of Brotherhood by City of St. Louis, Missouri
1943
Sub-Series 477-1. 1943 Convention. Resolution No. 1
Box 610a Folder 11
Oppose Congressmen Who Attempt to Suppress Labor and Curtail Gains Made by Labor in Past Eight Years
1943-1946
Sub-Series 477-1. 1943 Convention. Grand President's Convention Report
Box 610a Folder 12
Report
1941-1943
Box 610a Folder 13-14
Report
1943
Box 610a Folder 15
Work Sheets
1943
Sub-Series 477-2. 1943 Convention. Economic Security in Post-War Period
Box 610b Folder 1
General
1943
Sub-Series 477-2. 1943 Convention. Report of Committee on Legislation.
Box 610b Folder 2
General
1943
Box 610b Folder 3
General
1942-1943
Sub-Series 477-3. 1943 Convention. Resolution No. 3
Box 610b Folder 4
Bring War to Successful Conclusion and More Secure Economy Thereafter
1946
Box 610b Folder 5
Appeals
1939-1943
Box 610b Folder 6
Appeals. Menzner, W.W.
1940-1943
Sub-Series 477-4. 1943 Convention. Resolution No. 4
Box 610b Folder 7
When Officers of Brotherhood Are Accused of Violation of Company Rules, Brotherhood Officials to Be Permitted to Sit in Judgment With Company Official and Be Granted Equal Power
1943-1946
Box 610b Folder 8
Hotel
1942
Box 610b Folder 9
Hotel Carter, Cleveland, Ohio
1943
Sub-Series 477-5. 1943 Convention. Resolution No. 5
Box 610b Folder 10
Local Chairmen and Other Representatives Shall Be Allowed on Company Property at Any Time if Such Visit is For Purpose of Seeing That Company is Living Up to Working Agreemen.
1943-1946
Box 610b Folder 11
Non-Delegate Appointments
1942-1943
Sub-Series 477-6. 1943 Convention. Resolution No. 6
Box 610b Folder 12
Additional Penalty For Work Performed Beyond a Full Day's Assignment On Holidays or Days of Rest
1943-1946
Sub-Series 477-7. 1943 Convention. Resolution No. 7
Box 610b Folder 13
Carriers Should Be Required to Bulletin Vacation Relief Clerks' Jobs When Such Assignments Are For More than 30 Days' Duration.
1943-1946
Box 610b Folder 14
Requests for Committee Appointments
1942-1943
Sub-Series 477-8. 1943 Convention. Resolution No. 8
Box 610b Folder 15
Amend Article 45 of Grand Lodge Constitution to Provide for Referendum Ballot for Election of System or District Board of Adjustment Officers
1943-1946
Box 610b Folder 16
Grand Lodge Officers' Reports
1943
Sub-Series 477-9. 1943 Convention. Resolution No. 9
Box 610b Folder 17
Amend Death Benefit Department Laws to Permit Naming of Persons Other than Relatives as Beneficiaries
1943-1946
Box 610b Folder 18
General
1943
Sub-Series 477-10. 1943 Convention. Resolution No. 10
Box 610b Folder 19
Enactment of Federal Workmen's Compensation.
1946
Box 610b Folder 20
Pullman Rates
1943-1944
Sub-Series 477-11. 1943 Convention. Resolution No. 11
Box 611a Folder 1
Transportation for Delegates
1943
Box 611a Folder 2
National Sick Leave Rule
1943-1946
Sub-Series 477-12. 1943 Convention. Resolution No. 12
Box 611a Folder 3
Committee on Finance, Salaries, Mileage and Per Diem
1943
Sub-Series 477-13. 1943 Convention. Resolution No. 13
Box 611a Folder 4
Amend Railroad Retirement Act to Provide Disability and Sickness Annuity After 20 Years' Service
1943-1946
Sub-Series 477-14. 1943 Convention. Resolution No. 14
Box 611a Folder 5
Secure Sick Leave Rules in All Working Agreements
1943-1946
Sub-Series 477-15. 1943 Convention. Resolution No. 15
Box 611a Folder 6
Pension After 30 Years' Service Regardless of Age
1943-1946
Sub-Series 477-16. 1943 Convention. Resolution No. 16
Box 611a Folder 7
Reduce Retirement Age From 65 to 60
1943-1946
Sub-Series 477-17. 1943 Convention. Resolution No. 17
Box 611a Folder 8
Compulsory Retirement at 65 Years of Age, and at 60 After 30 Years' Service; With Minimum Annuity of $100 Per Month
1943-1946
Sub-Series 477-18. 1943 Convention. Resolution No. 18
Box 611a Folder 9
Minimum Annuity of $100 Per Month
1943-1946
Sub-Series 477-19. 1943 Convention. By-Laws
Box 611a Folder 10
Kentucky State Legislative Committee
1933-1949
Sub-Series 477-19. 1943 Convention. Resolution No. 19
Box 611a Folder 11
Increase Weekly Benefits Under State Workmen's Compensation.
1943-1946
Sub-Series 477-20. 1943 Convention. By-Laws
Box 611a Folder 12
Louisiana State Legislative Committee
1945-1949
Sub-Series 477-20. 1943 Convention. Resolution No. 20
Box 611a Folder 13
Retirement At 60 After 30 Years' Service
1943
Sub-Series 477-21. 1943 Convention. Resolution No. 21
Box 611a Folder 14
Widow and Children Benefits; Disability Annuity After 15 Years' Service; Full Annuity After Age 60 Rather Than 65
1943
Sub-Series 477-22. 1943 Convention. Resolution No. 22
Box 611a Folder 15
Carrier Service Only to Be Used in Determining Annuity
1943
Sub-Series 477-23. 1943 Convention. Resolution No. 23
Box 611a Folder 16
Fifty Per Cent of Pensioner's Annuity to Go to Widow
1943
Sub-Series 477-24. 1943 Convention. Resolution No. 24
Box 611a Folder 17
Negotiable Bona Fide Sick Leave
1943
Sub-Series 477-25. 1943 Convention. Resolution No. 25
Box 611a Folder 18
Amend Railway Labor Act to Limit Waiting Period on Wage Negotiations, etc., to 60 Days
1943
Sub-Series 477-26. 1943 Convention. Resolution No. 26
Box 611a Folder 19
40-Hour Week With No Reduction in Compensation.
1943
Sub-Series 477-27. 1943 Convention. Resolution No. 27
Box 611a Folder 20
Employees Working at Night to Be Paid at a Rate of 10 Cents Per Hour Above Day Rates
1943
Sub-Series 477-28. 1943 Convention. Resolution No. 28
Box 611a Folder 21
Vestibuling Express and Baggage Cars
1943
Sub-Series 477-29. 1943 Convention. Resolution No. 29
Box 611a Folder 22
Free Transportation for Express Employees
1943
Sub-Series 477-30. 1943 Convention. Resolution No. 30
Box 611a Folder 23
Horse, Scenery and Unfit Cars for Express Messengers
1943
Sub-Series 477-31. 1943 Convention. Resolution No. 31
Box 611a Folder 24
Lasting Worldwide Peace Based on a Well-Balanced Economy
1943
Sub-Series 477-32. 1943 Convention. Resolution No. 32
Box 611a Folder 25
Use of Radio by Grand President to Educate General Public in Furtherance of Labor's Cause
1943
Sub-Series 477-33. 1943 Convention. Resolution No. 33
Box 611a Folder 26
Equalization of Rates of Pay
1943
Sub-Series 477-34. 1943 Convention. Resolution No. 34
Box 611a Folder 27
Revise Rule 68 of Express Agreement
1943
Sub-Series 477-35. 1943 Convention. Resolution No. 35
Box 611a Folder 28
Revise Rule 22 of Express Agreement
1943
Sub-Series 477-36. 1943 Convention. Resolution No. 36
Box 611a Folder 29
Equalization of Rates of Pay in Express Superintendent's Office, Long Island Division.
1943
Sub-Series 477-37. 1943 Convention. Resolution No. 37
Box 611a Folder 30
36-Hour Work Week
1943
Sub-Series 477-38. 1943 Convention. Resolution No. 38
Box 611a Folder 31
Revise Rule 19 of Express Agreement
1943
Sub-Series 477-39. 1943 Convention. Resolution No. 39
Box 611a Folder 32
Remove Addendum A From Express Agreement
1943
Sub-Series 477-40. 1943 Convention. Resolution No. 40
Box 611a Folder 33
Labor Representatives Be Permitted to Participate in Peace Conference
1943
Sub-Series 477-41. 1943 Convention. Resolution No. 41
Box 611a Folder 34
40-hour Week With Time and One-Half Thereafter
1943
Sub-Series 477-42. 1943 Convention. Resolution No. 42
Box 611a Folder 35
Express Drivers and Helpers Not Be Required to Work Under Police Protection Nor Cross Picket Lines
1943
Sub-Series 477-43. 1943 Convention. Resolution No. 43
Box 611a Folder 36
40-hour Week for All Employees Under Jurisdiction of Brotherhood
1943
Sub-Series 477-44. 1943 Convention. Resolution No. 44
Box 611a Folder 37
Double Time for Work Performed on All Legal Holidays and Sundays; On Regular 7-Day Assignments, Time and One-Half for Work Performed on All Legal Holidays and Sundays
1943
Sub-Series 477-45. 1943 Convention. Resolution No. 45
Box 611a Folder 38
Revise National Vacation Agreement So All Employees Under Jurisdiction of Brotherhood Will Receive 12 Days' Vacation Per Year
1943
Sub-Series 477-46. 1943 Convention. Resolution No. 46
Box 611a Folder 39
Secure National Rule to Provide that Carriers Be Required to Add to All Monetary Awards Interest at Current Rate From Date Claim Is Filed to Date of Actual Payment of Award
1943
Sub-Series 477-47. 1943 Convention. Resolution No. 47
Box 611a Folder 40
Modify Present Pass Restrictions
1943
Sub-Series 477-48. 1943 Convention. Resolution No. 48
Box 611a Folder 41
Revise National Vacation Agreement to provide two weeks' vacation for all employees covered by Brotherhood agreements
1943
Sub-Series 477-49. 1943 Convention. Resolution No. 49
Box 611a Folder 42
Minimum guarantee of 8 hours' work per day
1943
Sub-Series 477-50. 1943 Convention. Resolution No. 50
Box 611a Folder 43
Eliminate subnormal conditions on New York, New Haven and Hartford Railroad
1943
Sub-Series 477-51. 1943 Convention. Resolution No. 51
Box 611a Folder 44
40-hour week with time and one-half for sixth day and double time for seventh day of work
1943
Sub-Series 477-52. 1943 Convention. Resolution No. 52
Box 611a Folder 45
Revise Express Agreement to provide payment of salary to Express Managers on mileage and hourly basis
1943
Sub-Series 477-53. 1943 Convention. Resolution No. 53
Box 611a Folder 46
Equalization of rates of pay for performance of identical duties
1943
Sub-Series 477-54. 1943 Convention. Resolution No. 54
Box 611a Folder 47
Revise Express Agreement to require Agency to place Express Messenger on trains carrying express in cars either open or sealed
1943
Sub-Series 477-55. 1943 Convention. Resolution No. 55
Box 611a Folder 48
Stop farming out of Express Messengers' work to various members of train crews
1943-1946
Sub-Series 477-56. 1943 Convention. Resolution No. 56
Box 611a Folder 49
Inclusion of Express workers in Canada within the confines of the Brotherhood
1943-1946
Sub-Series 477-57. 1943 Convention. By-Laws
Box 611a Folder 50
Wyoming State Legislative Committee
1947-1949
Sub-Series 477-57. 1943 Convention. Resolution No. 57
Box 611a Folder 51
44-hour work week with 48 hours' pay
1942-1946
Sub-Series 477-58. 1943 Convention. Resolution No. 58
Box 611a Folder 52
Sick leave and vacation with pay based on seniority and not on class of work done by a member
1943-1946
Sub-Series 477-59. 1943 Convention. Resolution No. 59
Box 611a Folder 53
Provide death benefit insurance for members' of Ladies' Auxiliary
1942-1946
Sub-Series 477-60. 1943 Convention. Resolution No. 60
Box 611a Folder 54
Elimination of "excepted" positions
1943-1946
Sub-Series 477-61. 1943 Convention. Resolution No. 61
Box 611a Folder 55
Grab irons or steps for refrigerator cars
1943-1946
Sub-Series 477-62. 1943 Convention. Resolution No. 62
Box 611a Folder 56
Labor representatives on draft boards
1943-1946
Sub-Series 477-63. 1943 Convention. Resolution No. 63
Box 611a Folder 57
Remove "white," "Negro," "colored," and "Auxiliary" from Constitution.
1943-1946
Sub-Series 477-64. 1943 Convention. Resolution No. 64
Box 611a Folder 58
New members eligible to vote for Delegates-at-large
1943-1946
Sub-Series 477-65. 1943 Convention. Resolution No. 65
Box 611a Folder 59
Amend Railroad Retirement Act to compel retirement at age 65; permit retirement at age 60 after 30 years' service with full pension after 30 years' service
1943-1946
Sub-Series 477-66. 1943 Convention. Resolution No. 66
Box 611a Folder 60
Time and one-half after 8 hours per day, 40 hours per week; double-time on seventh day of week
1946-1947
Box 611a Folder 61
Time and one-half after 8 hours per day, 40 hours per week; double-time on seventh day of week
1943-1945
Sub-Series 477-67. 1943 Convention. Resolution No. 67
Box 611a Folder 62
Reaffirm policy set forth in Resolution No. 98 adopted at Toronto Convention, 1939
1943-1946
Sub-Series 477-68. 1943 Convention. Resolution No. 68
Box 611a Folder 63
Standardization of wage scales
1945-1946
Scope and Contents
August 1945-March 1946.
Box 611a Folder 64
Standardization of wage scales
1943-1945
Scope and Contents
1943-July 1945.
Sub-Series 477-69. 1943 Convention. Resolution No. 69
Box 611b Folder 1
Inclusion of excepted and personal office force positions
1943-1950
Sub-Series 477-70. 1943 Convention. Resolution No. 70
Box 611b Folder 2
Post-war problems
1943-1946
Sub-Series 477-71. 1943 Convention. Resolution No. 71
Box 611b Folder 3
Better coordination and cooperation efforts of Boards of Adjustment and Local Lodges
1943-1946
Sub-Series 477-72. 1943 Convention. Resolution No. 72
Box 611b Folder 4
Competition and regulation of transportation.
1943
Sub-Series 477-73. 1943 Convention. Resolution No. 73
Box 611b Folder 5
More efficient handling of grievances and matters involving application and interpretation of agreements
1943
Sub-Series 477-74. 1943 Convention. Resolution No. 74
Box 611b Folder 6
Off-job and On-job training program to meet war manpower problem
1943-1949
Sub-Series 477-75. 1943 Convention. Resolution No. 75
Box 611b Folder 7
No discrimination against women employees
1943-1949
Sub-Series 477-76. 1943 Convention. Resolution No. 76
Box 611b Folder 8
Health and safety
1943
Sub-Series 477-77. 1943 Convention. Resolution No. 77
Box 611b Folder 9
Elimination of short-hour work
1943-1946
Sub-Series 477-78. 1943 Convention. Resolution No. 78
Box 611b Folder 10
General
1942-1948
Sub-Series 477-79. 1943 Convention. Resolution No. 79
Box 611b Folder 11
Consolidations
1943
Sub-Series 477-80. 1943 Convention. Resolution No. 80
Box 611b Folder 12
Highway motor transport; bus terminals
1943
Sub-Series 477-81. 1943 Convention. Resolution No. 81
Box 611b Folder 13
Intensive organization effort
1943
Sub-Series 477-82. 1943 Convention. Resolution No. 82
Box 611b Folder 14
Air transport industry organization.
1943
Sub-Series 477-83. 1943 Convention. Resolution No. 83
Box 611b Folder 15
Development organization program
1943
Sub-Series 477-84. 1943 Convention. Resolution No. 84
Box 611b Folder 16
Military service leave of absence for System Board and Local Lodge officers
1943
Sub-Series 477-85. 1943 Convention. Resolution No. 85
Box 611b Folder 17
Delegates required to pay transportation to and from Convention to be reimbursed for this expenditure
1943
Sub-Series 477-86. 1943 Convention. Resolution No. 86
Box 611b Folder 18
Anti-labor legislation. 1943
Sub-Series 477-87. 1943 Convention. Resolution No. 87
Box 611b Folder 19
Amend Retirement and Unemployment Insurance Acts
1943
Sub-Series 477-88. 1943 Convention. Resolution No. 88
Box 611b Folder 20
Eliminate various classes in working agreements
1943
Sub-Series 477-89. 1943 Convention. Resolution No. 89
Box 611b Folder 21
Make non-telegraph agencies available to Clerks
1943
Sub-Series 477-90. 1943 Convention. Resolution No. 90
Box 611b Folder 22
Restore Rate Clerk positions to Brotherhood jurisdiction. 1943
1943
Sub-Series 477-91. 1943 Convention. Resolution No. 91
Box 611b Folder 23
Extend seniority district of Boise Lodge No. 1019
1943
Sub-Series 477-92. 1943 Convention. Resolution No. 92
Box 611b Folder 24
Urge Senate to declare determination of United States to work for lasting peace with equal rights for all
1943
Sub-Series 477-93. 1943 Convention. Resolution No. 93
Box 611b Folder 25
Endorse President F.D. Roosevelt for reelection.
1943
Sub-Series 477-94. 1943 Convention. Resolution No. 94
Box 611b Folder 26
Demand program to protect workers from unemployment and its attendant evils
1943
Sub-Series 477-95. 1943 Convention. Resolution No. 95
Box 611b Folder 27
Provide for vacation payments to members in armed forces
1943
Sub-Series 477-96. 1943 Convention. Resolution No. 96
Box 611b Folder 28
Seek legislation to maintain proper differential between wages and cost of living
1943
Sub-Series 477-97. 1943 Convention. Resolution No. 97
Box 611b Folder 29
Eliminate clause "without additional expense to the company" from sick leave rule
1943-1946
Sub-Series 477-98. 1943 Convention. Resolution No. 98
Box 611b Folder 30
Equalize Express rate of pay in New York City with higher rates in other industries
1943-1946
Sub-Series 477-99. 1943 Convention. Resolution No. 99
Box 611b Folder 31
Demand 40-hour week, with time and one-half for sixth day and double-time for seventh day of week
1943
Sub-Series 477-100. 1943 Convention. Resolution No. 100
Box 611b Folder 32
Claim Brotherhood jurisdiction of all agent and assistant agent positions at non-telegraph stations
1943
Sub-Series 477-101. 1943 Convention. Resolution No. 101
Box 611b Folder 33
Reaffirms Toronto Convention Resolution No. 101, calling for punitive rates for overtime, Sunday, and holiday work
1943-1947
Sub-Series 477-102. 1943 Convention. Resolution No. 102
Box 611b Folder 34
Grand Lodge to furnish annual financial statement
1943
Sub-Series 477-102. 1943 Convention. Resolution No. 102
Box 611b Folder 35
Organizing campaign
1939-1941
Sub-Series 477-103. 1943 Convention. Resolution No. 103
Box 611b Folder 36
Make State Legislative Committees mandatory
1943
Sub-Series 477-104. 1943 Convention. Resolution No. 104
Box 611b Folder 37
Waive all dues of members in armed forces
1943
Sub-Series 477-105. 1943 Convention. Resolution No. 105
Box 611b Folder 38
Grand President to insist on vote by Congress on Pending Workmen's Compensation Law and report progress monthly
1943
Sub-Series 477-106. 1943 Convention. Resolution No. 106
Box 611b Folder 39
Change service requirement of Railroad Retirement Act in connection with physical disability to 20 years
1943
Sub-Series 477-107. 1943 Convention. Resolution No. 107
Box 611b Folder 40
Eliminate the word "white" from Brotherhood Constitution.
1943
Sub-Series 477-108. 1943 Convention. Resolution No. 108
Box 611b Folder 41
Eliminate the word "white" from Brotherhood Constitution.
1943
Sub-Series 477-109. 1943 Convention. Resolution No. 109
Box 611b Folder 42
Require Lodges not having 150 members under one System Board to vote for Delegate-at-Large
1943
Sub-Series 477-110. 1943 Convention. Resolution No. 110
Box 611b Folder 43
Establish State or Provincial Legislative Committees, Grand Lodge to contribute not more than three cents per member
1943
Sub-Series 477-111. 1943 Convention. Resolution No. 111
Box 611b Folder 44
Endorse President F.D. Roosevelt as "peace-maker" even to the extent of a fourth term
1943
Sub-Series 477-122. 1943 Convention. Resolution No. 112
Box 611b Folder 45
Request Grand President to continue efforts to do away with unsafe and unsanitary express cars
1943
Sub-Series 477-113. 1943 Convention. Resolution No. 113
Box 611b Folder 46
Amend Express Agreement to provide 15 days' sick leave and 15 days' vacation after 2 years
1943-1946
Sub-Series 477-114. 1943 Convention. Resolution No. 114
Box 611b Folder 47
Equalize rates of pay of mail handlers employed by railroads with rates paid by Government for similar work
1943
Sub-Series 477-115. 1943 Convention. Resolution No. 115
Box 611b Folder 48
Serve notice for change in vacation agreement to provide two weeks' vacation and sick leave for all railroad employees
1943-1946
Sub-Series 477-116. 1943 Convention. Resolution No. 116
Box 611b Folder 49
Establish higher rates for night work than for day work
1943
Sub-Series 477-117. 1943 Convention. Resolution No. 117
Box 611b Folder 50
Liberalize the Railroad Retirement Act to allow physically disqualified employees full pension after 30 years' service
1943
Sub-Series 477-118. 1943 Convention. Resolution No. 118
Box 611b Folder 51
Night wage differential
1943
Sub-Series 477-119. 1943 Convention. Resolution No. 119
Box 611b Folder 52
Retirement permitted after 30 years' service, regardless of age
1943
Sub-Series 477-120. 1943 Convention. Resolution No. 120
Box 611b Folder 53
Amend Railroad Retirement Act to provide minimum pension of $100; widow to get $100 until death or remarriage
1943
Sub-Series 477-121. 1943 Convention. Resolution No. 121
Box 611b Folder 54
Demand 15 days' sick leave for all employees represented by Brotherhood
1943
Sub-Series 477-122. 1943 Convention. Resolution No. 122
Box 611b Folder 55
Demand two weeks' vacation for all laborers under Clerks' Agreement
1943
Sub-Series 477-123. 1943 Convention. Resolution No. 123
Box 611b Folder 56
Brotherhood to require that railroads furnish detailed statement of deductions from paycheck
1943
Sub-Series 477-124. 1943 Convention. Resolution No. 124
Box 611b Folder 57
Establish uniform rates of pay for similar work in a particular district
1943
Sub-Series 477-125. 1943 Convention. Resolution No. 125
Box 611b Folder 58
Distribute officers of Boards of Adjustment equally among lodges under jurisdiction of such Boards of Adjustment
1943
Sub-Series 477-126. 1943 Convention. Resolution No. 126
Box 611b Folder 59
Require three years' continuous membership before election as officer or member of Protective Committee
1943
Sub-Series 477-127. 1943 Convention. Resolution No. 127
Box 611b Folder 60
Grand President to seek changes in Rules 68, 70, and 75(b) of Express Agreement
1943
Sub-Series 477-128. 1943 Convention. Resolution No. 128
Box 611b Folder 61
Amend Rule 21 of Express Agreement, to require employees transferring to other districts to stay 90 days or until seniority is exhausted
1943
Sub-Series 477-129. 1943 Convention. Resolution No. 129
Box 611b Folder 62
Eliminate short-hour provision from Express Agreement
1943
Sub-Series 477-130. 1943 Convention. Resolution No. 130
Box 611b Folder 63
Amend Rules 53 and 55 and Addendum A, Express Agreement
1943
Sub-Series 477-131. 1943 Convention. Resolution No. 131
Box 611b Folder 64
Change "short-turn-around" rule in Express Agreement to 150 miles
1943
Sub-Series 477-132. 1943 Convention. Resolution No. 132
Box 611b Folder 65
Request two weeks' vacation after three years' service for all members
1943
Sub-Series 477-133. 1943 Convention. Resolution No. 133
Box 611b Folder 66
Night work should be paid for at 10 per cent above the prevailing rate for day work
1943
Sub-Series 477-134. 1943 Convention. Resolution No. 134
Box 611b Folder 67
Abolish classes in working agreement
1943
Sub-Series 477-135. 1943 Convention. Resolution No. 135
Box 611b Folder 68
Amend sick leave rule in Richmond, Fredericksburg, and Potomac Railroad Agreement
1943-1946
Sub-Series 477-136. 1943 Convention. Resolution No. 136
Box 611b Folder 69
Brotherhood demands jurisdiction over all freight handling in railroad warehouses
1943
Sub-Series 477-137. 1943 Convention. Resolution No. 137
Box 611b Folder 70
Change method of payment for handling United States mail
1943
Sub-Series 477-138. 1943 Convention. Resolution No. 138
Box 611b Folder 71
Discourage practice of requiring express managers to store freight at stations where no agent is on duty
1943
Sub-Series 477-139. 1943 Convention. Resolution No. 139
Box 611b Folder 72
Lend every effort to obtain passage of Federal Workmen's Compensation Act
1943
Sub-Series 477-140. 1943 Convention. Resolution No. 140
Box 611b Folder 73
Amend Railroad Retirement Act to provide pensions after 30 years' service, 60 years of age or after 20 years' service in physical disability cases
1943
Sub-Series 477-141. 1943 Convention. Resolution No. 141
Box 611b Folder 74
Amend Grand Lodge Constitution, Article 45, Section 8(b), to require General Chairmen to comply with Roberts' Rules of Order in System Board meetings
1943
Sub-Series 477-142. 1943 Convention. Resolution No. 142
Box 611b Folder 75
Amend Article 45, Section 15(a), to restrict per capita tax to System Boards to two-thirds of tax paid to Grand Lodge
1943
Sub-Series 477-143. 1943 Convention. Resolution No. 143
Box 611b Folder 76
Amend Grand Lodge Constitution, Article 45, Section 8(b) to require General Chairmen to open office to any member under jurisdiction of System Board
1943
Sub-Series 477-144. 1943 Convention. Resolution No. 144
Box 611b Folder 77
Amend Grand Lodge Constitution, Article 45, Section 5(a), to make formation of division protective committees compulsory
1943
Sub-Series 477-145. 1943 Convention. Resolution No. 145
Box 611b Folder 78
Establish legislative department in Grand Lodge and outline duties thereof
1943
Sub-Series 477-146. 1943 Convention. Resolution No. 146
Box 611b Folder 79
Vacation Agreement to provide vacations for employees in military service, the same as if in railroad service
1943
Sub-Series 477-147. 1943 Convention. Resolution No. 147
Box 611b Folder 80
Make Good Friday a legal holiday
1943
Sub-Series 477-148. 1943 Convention. Resolution No. 148
Box 611b Folder 81
That 35 years' service be sufficient for pension
1943
Sub-Series 477-149. 1943 Convention. Resolution No. 149
Box 611b Folder 82
Employees returning from military service be given vacation in year of return provided that they have 160 days' military service in that year
1943
Sub-Series 477-150. 1943 Convention. Resolution No. 150
Box 611b Folder 83
Request for draft deferment be approved by a joint labor-management committee before approval by a draft board
1943
Sub-Series 477-151. 1943 Convention. Resolution No. 151
Box 611b Folder 84
Brotherhood cooperate with other organizations to require management to furnish itemized statements of payroll deductions
1943
Sub-Series 477-152. 1943 Convention. Resolution No. 152
Box 611b Folder 85
If and when 40-hour week is secured, no employee shall be reduced below six days per week without increase in basic rate
1943
Sub-Series 477-153. 1943 Convention. Resolution No. 153
Box 611b Folder 86
Discipline to be administered only after hearing before an equal number of representatives of employee and management, with neutral referee, and that employee be permitted to continue working until investigation is held
1943
Sub-Series 477-154. 1943 Convention. Resolution No. 154
Box 611b Folder 87
Payments for illness or disability by Railroad Retirement Board after 30 days' absence from duty
1943
Sub-Series 477-155. 1943 Convention. Resolution No. 155
Box 611b Folder 88
Increase pensions of those already retired because of increased cost of living
1943
Sub-Series 477-156. 1943 Convention. Resolution No. 156
Box 611b Folder 89
Reinstate members who have been suspended while in military service without loss of benefits under the Death Benefit Department
1943
Sub-Series 477-157. 1943 Convention. Resolution No. 157
Box 611b Folder 90
General Chairmen to be required to make monthly report to each lodge under his jurisdiction.
1943
Sub-Series 477-158. 1943 Convention. Resolution No. 158
Box 611b Folder 91
Piece work and/or bonus system to be eliminated in Chicago switching district; rates of pay to be equalized and freight houses to be closed at 1:30 pm on Saturdays
1943
Sub-Series 477-159. 1943 Convention. Resolution No. 159
Box 611b Folder 92
Authorize Grand Executive Council to postpone 1947 Convention not to exceed one year after end of war, if national interest requires such postponement
1943
Sub-Series 477-160. 1943 Convention. Resolution No. 160
Box 611b Folder 93
Express appreciation to Pullman Company
1943
Sub-Series 477-161. 1943 Convention. Resolution No. 161
Box 611b Folder 94
Express appreciation to the railroads, hotels and other organizations in St. Louis, Missouri
1943
Sub-Series 477-162. 1943 Convention. Resolution No. 162
Box 611b Folder 95
Express appreciation to the City of St. Louis local committee and District Council
1943
Series XCIX. 1947 CONVENTION
Sub-Series 492-0. 1947 Convention. General
Box 612 Folder 1
General
1945-1950
Box 612 Folder 2
General
1947
Box 612 Folder 3
Speakers
1947-1948
Box 612 Folder 4
List of Delegates
1947
Box 612 Folder 5
Auxiliary Section.
1946-1947
Sub-Series 492-1. 1947 Convention. Constitution.
Box 612 Folder 6
Report of Committee on Legislation.
1947
Box 612 Folder 7
Recommendations for changes in Grand Lodge Constitution and Laws
1946-1948
Sub-Series 492-2. 1947 Convention. Hotel Reservations
Box 612 Folder 8
General
1946-1947
Sub-Series 492-3. 1947 Convention. Resolutions
Box 612 Folder 9
General
1946-1947
Sub-Series 492-4. 1947 Convention. Committee Appointments
Box 612 Folder 10-12
General
1946-1947
Sub-Series 492-5. 1947 Convention. Transportation.
Box 612 Folder 13
Pullman Rates
1947
Scope and Contents
June 3, 1947-December 1947.
Sub-Series 492-7. 1947 Convention. Grand President's Convention Report
Box 613 Folder 1-13
General
1947
Series C. 1947 CONVENTION RESOLUTIONS
Sub-Series 500-0. 1947 Convention Resolutions. General
Box 613 Folder 4
Resolutions Nos. 1-227
1947
Box 613 Folder 5
Resolutions Nos. 1-227
1947-1948
Sub-Series 500-1. 1947 Convention Resolutions. Resolution No. 1
Box 613 Folder 6
Delete "From Whence We Came or Whither We Are Going" from Ritual
1947
Sub-Series 500-2. 1947 Convention Resolutions. Resolution No. 2
Box 613 Folder 7
Administer Obligation to Chairmen of Local Protective Committee
1947
Sub-Series 500-3. 1947 Convention Resolutions. Resolution No. 3
Box 613 Folder 8
Amend Ritual to provide installation ceremony for Chairman of Local Protective Committee
1947
Sub-Series 500-4. 1947 Convention Resolutions. Resolution No. 4
Box 613 Folder 9
To increase mileage and per diem allowance to Delegates of 1947 Convention
1947
Sub-Series 500-5. 1947 Convention Resolutions. Resolution No. 5
Box 613 Folder 10
To increase mileage and per diem allowance to Convention Delegates
1947
Sub-Series 500-6. 1947 Convention Resolutions. Resolution No. 6
Box 613 Folder 11
To amend the Railroad Retirement Act
1947
Sub-Series 500-7. 1947 Convention Resolutions. Resolution No. 7
Box 613 Folder 12
To amend the Unemployment Insurance Act
1947
Sub-Series 500-8. 1947 Convention Resolutions. Resolution No. 8
Box 613 Folder 13
To support the Crosser Amendments to the Railroad Retirement and Unemployment Insurance Acts
1947
Sub-Series 500-9. 1947 Convention Resolutions. Resolution No. 9
Box 613 Folder 14
To amend the Railroad Retirement Act
1947
Sub-Series 500-10. 1947 Convention Resolutions. Resolution No. 10
Box 613 Folder 15
To amend the Railroad Retirement Act
1947
Sub-Series 500-11. 1947 Convention Resolutions. Resolution No. 11
Box 613 Folder 16
To amend the Railroad Retirement Act
1947-1949
Sub-Series 500-12. 1947 Convention Resolutions. Resolution No. 12
Box 613 Folder 17
To provide benefits similar to Railroad Retirement and Unemployment Insurance Acts for employees of bus and truck industry
1947
Sub-Series 500-13. 1947 Convention Resolutions. Resolution No. 13
Box 613 Folder 18
To amend the Railroad Retirement Act
1947
Sub-Series 500-14. 1947 Convention Resolutions. Resolution No. 14
Box 613 Folder 19
To amend the Railroad Retirement Act
1947
Sub-Series 500-15. 1947 Convention Resolutions. Resolution No. 15
Box 613 Folder 20
To amend the Railroad Retirement Act
1947-1949
Sub-Series 500-16. 1947 Convention Resolutions. Resolution No. 16
Box 613 Folder 21
To amend the Railroad Retirement Act
1947
Sub-Series 500-17. 1947 Convention Resolutions. Resolution No. 17
Box 613 Folder 22
To amend the Railroad Retirement Act
1947
Sub-Series 500-18. 1947 Convention Resolutions. Resolution No. 18
Box 613 Folder 23
To amend the Railroad Retirement Act
1947
Sub-Series 500-19. 1947 Convention Resolutions. Resolution No. 19
Box 613 Folder 24
To amend the Railroad Retirement Act
1947
Sub-Series 500-20. 1947 Convention Resolutions. Resolution No. 20
Box 613 Folder 25
To amend the Railroad Retirement Act
1947
Sub-Series 500-21. 1947 Convention Resolutions. Resolution No. 21
Box 613 Folder 26
To provide grab-irons or steps in bunkers of refrigerator cars
1947-1954
Sub-Series 500-22. 1947 Convention Resolutions. Resolution No. 22
Box 613 Folder 27
To establish a National Labor Supreme Court
1947
Sub-Series 500-23. 1947 Convention Resolutions. Resolution No. 23
Box 613 Folder 28
To extend Federal Employers' Liability Act to include employees of Railway Express Agency
1947
Sub-Series 500-24. 1947 Convention Resolutions. Resolution No. 24
Box 613 Folder 29
To establish differential wage for night work
1947
Sub-Series 500-25. 1947 Convention Resolutions. Resolution No. 25
Box 613 Folder 30
Grand Lodge to establish standard form for handling grievances
1947
Sub-Series 500-26. 1947 Convention Resolutions. Resolution No. 26
Box 613 Folder 31
Grand President to devise a model Agreement
1947
Sub-Series 500-27. 1947 Convention Resolutions. Resolution No. 27
Box 613 Folder 32
To secure 40-hour week
1947
Sub-Series 500-28. 1947 Convention Resolutions. Resolution No. 28
Box 613 Folder 33
To place all excepted positions under all rules or relinquish jurisdiction
1947
Sub-Series 500-29. 1947 Convention Resolutions. Resolution No. 29
Box 613 Folder 34
All Railway Express Agents at depots where fewer than 10 are employed to be placed under Clerks' Agreement
1947
Sub-Series 500-30. 1947 Convention Resolutions. Resolution No. 30
Box 613 Folder 35
Instruct Grand President to obtain the same pass privileges for Express employees as are granted railroad employees
1947
Sub-Series 500-31. 1947 Convention Resolutions. Resolution No. 31
Box 613 Folder 36
Express Messengers to be paid overtime for work in excess of 176 hours per month
1947
Sub-Series 500-32. 1947 Convention Resolutions. Resolution No. 32
Box 613 Folder 37
Grand President to undertake to correct conditions in Express cars
1947
Sub-Series 500-33. 1947 Convention Resolutions. Resolution No. 33
Box 613 Folder 38
To amend Section 6 of Railway Labor Act
1947
Sub-Series 500-34. 1947 Convention Resolutions. Resolution No. 34
Box 613 Folder 39
All System Boards to serve notice for 40-hour week
1947
Sub-Series 500-35. 1947 Convention Resolutions. Resolution No. 35
Box 613 Folder 40
40-hour week with 48 hours' pay
1947
Sub-Series 500-36. 1947 Convention Resolutions. Resolution No. 36
Box 613 Folder 41
To form more Ladies' Auxiliaries
1947
Sub-Series 500-37. 1947 Convention Resolutions. Resolution No. 37
Box 613 Folder 42
Canadian System Boards to be composed of Officers, District Chairmen and Local Chairmen
1947
Sub-Series 500-38. 1947 Convention Resolutions. Resolution No. 38
Box 613 Folder 43
Strive for union shop
1947-1950
Sub-Series 500-39. 1947 Convention Resolutions. Resolution No. 39
Box 613 Folder 44
All Agreements to be ratified by membership
1947
Sub-Series 500-40. 1947 Convention Resolutions. Resolution No. 40
Box 613 Folder 45
To oppose Government-controlled strike vote in Canada
1947
Sub-Series 500-41. 1947 Convention Resolutions. Resolution No. 41
Box 613 Folder 46
Support the union of all labor organizations to form a Canadian Labour Party
1947
Sub-Series 500-42. 1947 Convention Resolutions. Resolution No. 42
Box 613 Folder 47
To bring about unity of all labor organizations.
1947
Sub-Series 500-43. 1947 Convention Resolutions. Resolution No. 43
Box 613 Folder 48
To conclude revision of Canadian Pension Plan
1947
Sub-Series 500-44. 1947 Convention Resolutions. Resolution No. 44
Box 613 Folder 49
Sick leave and vacation for Canadian employees
1947
Sub-Series 500-45. 1947 Convention Resolutions. Resolution No. 45
Box 613 Folder 50
Stabilization of employment
1947
Sub-Series 500-46. 1947 Convention Resolutions. Resolution No. 46
Box 613 Folder 51
Pension legislation for Canadians
1947
Sub-Series 500-47. 1947 Convention Resolutions. Resolution No. 47
Box 613 Folder 52
To oppose anti-labor legislation in United States and Canada
1947
Sub-Series 500-48. 1947 Convention Resolutions. Resolution No. 48
Box 613 Folder 53
To establish a nationwide strike fund
1947
Sub-Series 500-49. 1947 Convention Resolutions. Resolution No. 49
Box 613 Folder 54
To elect a full-time District Chairman in British Columbia
1947
Sub-Series 500-50. 1947 Convention Resolutions. Resolution No. 50
Box 613 Folder 55
To affiliate American Federation of Labor with World Federation of Labor Unions.
1947
Sub-Series 500-51. 1947 Convention Resolutions. Resolution No. 51
Box 613 Folder 56
To establish minimum of 8 hours at time and one-half for Sunday work
1947
Sub-Series 500-52. 1947 Convention Resolutions. Resolution No. 52
Box 613 Folder 57
Vacations to be granted on seniority basis; 160-day provision to be eliminated
1947
Sub-Series 500-53. 1947 Convention Resolutions. Resolution No. 53
Box 613 Folder 58
12 days' vacation for all based on seniority
1947
Sub-Series 500-54. 1947 Convention Resolutions. Resolution No. 54
Box 613 Folder 59
Differential rate for night work
1947
Sub-Series 500-55. 1947 Convention Resolutions. Resolution No. 55
Box 613 Folder 60
Sick leave benefits
1947-1948
Sub-Series 500-56. 1947 Convention Resolutions. Resolution No. 56
Box 613 Folder 61
40-hour week
1947
Sub-Series 500-57. 1947 Convention Resolutions. Resolution No. 57
Box 613 Folder 62
Change period for seniority benefits
1947
Sub-Series 500-58. 1947 Convention Resolutions. Resolution No. 58
Box 613 Folder 63
List exceptions to rules following the rule
1947
Sub-Series 500-59. 1947 Convention Resolutions. Resolution No. 59
Box 613 Folder 64
Place scheduled positions on excepted list
1947
Sub-Series 500-60. 1947 Convention Resolutions. Resolution No. 60
Box 613 Folder 65
Differential rate for night work
1947
Sub-Series 500-61. 1947 Convention Resolutions. Resolution No. 61
Box 613 Folder 66
To include all Canadian Express workers
1947
Sub-Series 500-62. 1947 Convention Resolutions. Resolution No. 62
Box 613 Folder 67
Extra pay for employees required to work positions to which not regularly assigned
1947
Sub-Series 500-63. 1947 Convention Resolutions. Resolution No. 63
Box 613 Folder 68
Pay for holiday not worked
1947
Sub-Series 500-64. 1947 Convention Resolutions. Resolution No. 64
Box 613 Folder 69
Start and end shift at same point
1947
Sub-Series 500-65. 1947 Convention Resolutions. Resolution No. 65
Box 613 Folder 70
Employee to be paid full rate while qualifying
1947
Sub-Series 500-66. 1947 Convention Resolutions. Resolution No. 66
Box 613 Folder 71
Life membership for Fitzgerald, E.H.
1947
Sub-Series 500-67. 1947 Convention Resolutions. Resolution No. 67
Box 613 Folder 72
Differential pay for night work
1947
Sub-Series 500-68. 1947 Convention Resolutions. Resolution No. 68
Box 613 Folder 73
Payment to messengers handling United States Mail
1947
Sub-Series 500-69. 1947 Convention Resolutions. Resolution No. 69
Box 613 Folder 74
Liberalize free transportation
1947-1948
Sub-Series 500-70. 1947 Convention Resolutions. Resolution No. 70
Box 613 Folder 75
National sick leave rule
1947
Sub-Series 500-71. 1947 Convention Resolutions. Resolution No. 71
Box 613 Folder 76
Time and one-half for all Sunday work
1947
Sub-Series 500-72. 1947 Convention Resolutions. Resolution No. 72
Box 613 Folder 77
Grand Lodge to subscribe to "Labor" for all members
1947
Sub-Series 500-73. 1947 Convention Resolutions. Resolution No. 73
Box 613 Folder 78
Time and one-half for all Sunday work
1947
Sub-Series 500-74. 1947 Convention Resolutions. Resolution No. 74
Box 613 Folder 79
Reduce retirement age
1947-1951
Sub-Series 500-75. 1947 Convention Resolutions. Resolution No. 75
Box 613 Folder 80
Equalize rates of pay
1947
Sub-Series 500-76. 1947 Convention Resolutions. Resolution No. 76
Box 613 Folder 81
6 days' notice of reduction in force
1947
Sub-Series 500-77. 1947 Convention Resolutions. Resolution No. 77
Box 613 Folder 82
Differential pay for night work
1947
Sub-Series 500-78. 1947 Convention Resolutions. Resolution No. 78
Box 613 Folder 83
All Agreements to be ratified by members
1947
Sub-Series 500-79. 1947 Convention Resolutions. Resolution No. 79
Box 613 Folder 84
To oppose anti-labor legislation (21 United)
1947
Sub-Series 500-80. 1947 Convention Resolutions. Resolution No. 80
Box 613 Folder 85
40-hour week
1947
Sub-Series 500-81. 1947 Convention Resolutions. Resolution No. 81
Box 613 Folder 86
Recording secretaries to accept subscription to "Labor" in groups of ten or more at reduced rates
1947
Sub-Series 500-82. 1947 Convention Resolutions. Resolution No. 82
Box 613 Folder 87
Differential rate for night work
1947
Sub-Series 500-83. 1947 Convention Resolutions. Resolution No. 83
Box 613 Folder 88
Married women to be laid off instead of others regardless of seniority
1947-1949
Sub-Series 500-84. 1947 Convention Resolutions. Resolution No. 84
Box 613 Folder 89
To stipulate payday
1947
Sub-Series 500-85. 1947 Convention Resolutions. Resolution No. 85
Box 613 Folder 90
40-hour week; increased vacations.
1947
Sub-Series 500-86. 1947 Convention Resolutions. Resolution No. 86
Box 613 Folder 91
To establish uniform wage scale
1947
Sub-Series 500-87. 1947 Convention Resolutions. Resolution No. 87
Box 613 Folder 92
Vacations and sick leave for veterans
1947
Sub-Series 500-88. 1947 Convention Resolutions. Resolution No. 88
Box 613 Folder 93
Express Agency to pay time and one-half for all willful violations of rules
1947
Sub-Series 500-89. 1947 Convention Resolutions. Resolution No. 89
Box 613 Folder 94
To establish mileage rate for Express Messengers
1947-1948
Sub-Series 500-90. 1947 Convention Resolutions. Resolution No. 90
Box 613 Folder 95
Railway Express Agency to pay penalty rate for violation of rules
1947
Sub-Series 500-91. 1947 Convention Resolutions. Resolution No. 91
Box 613 Folder 96
Vacations for veterans
1947
Sub-Series 500-92. 1947 Convention Resolutions. Resolution No. 92
Box 613 Folder 97
Business of System Boards to be handled on proportional basis
1947
Sub-Series 500-93. 1947 Convention Resolutions. Resolution No. 93
Box 613 Folder 98
40-hour week
1947
Sub-Series 500-94. 1947 Convention Resolutions. Resolution No. 94
Box 613 Folder 99
Payment for vacations not obtained by deceased employees
1947
Sub-Series 500-95. 1947 Convention Resolutions. Resolution No. 95
Box 613 Folder 100
40-hour week
1947
Sub-Series 500-96. 1947 Convention Resolutions. Resolution No. 96
Box 613 Folder 101
Vacation year to be between May 1 and September 1
1947
Sub-Series 500-97. 1947 Convention Resolutions. Resolution No. 97
Box 614 Folder 1
National Agreement on wages and rules
1947
Sub-Series 500-98. 1947 Convention Resolutions. Resolution No. 98
Box 614 Folder 2
40-hour week
1947
Sub-Series 500-99. 1947 Convention Resolutions. Resolution No. 99
Box 614 Folder 3
To oppose anti-labor Congressmen
1947
Sub-Series 500-100. 1947 Convention Resolutions. Resolution No. 100
Box 614 Folder 4
Differential pay for night work
1947
Sub-Series 500-101. 1947 Convention Resolutions. Resolution No. 101
Box 614 Folder 5
Railroad Employees to be paid extra for Handling Pullman Company business
1947
Sub-Series 500-102. 1947 Convention Resolutions. Resolution No. 102
Box 614 Folder 6
40-hour week
1947
Sub-Series 500-103. 1947 Convention Resolutions. Resolution No. 103
Box 614 Folder 7
Sick leave with pay
1947-1948
Sub-Series 500-104. 1947 Convention Resolutions. Resolution No. 104
Box 614 Folder 8
National Sick Leave Rule
1947-1948
Sub-Series 500-105. 1947 Convention Resolutions. Resolution No. 105
Box 614 Folder 9
Differential pay for night work
1947
Sub-Series 500-106. 1947 Convention Resolutions. Resolution No. 106
Box 614 Folder 10
Retroactive pay adjustments to apply to members only
1947
Sub-Series 500-107. 1947 Convention Resolutions. Resolution No. 107
Box 614 Folder 11
To amend Railroad Retirement Act
1947
Sub-Series 500-108. 1947 Convention Resolutions. Resolution No. 108
Box 614 Folder 12
To establish a National Sick Leave Rule
1947-1948
Sub-Series 500-109. 1947 Convention Resolutions. Resolution No. 109
Box 614 Folder 13
Reaffirm Resolution adopted at St. Louis, Missouri in 1943
1947
Sub-Series 500-110. 1947 Convention Resolutions. Resolution No. 110
Box 614 Folder 14
Memorial to members losing their lives in World War II
1947
Sub-Series 500-111. 1947 Convention Resolutions. Resolution No. 111
Box 614 Folder 15
40-hour week; night differential; equalization of rates; liberalize Vacation Agreement
1947
Sub-Series 500-112. 1947 Convention Resolutions. Resolution No. 112
Box 614 Folder 16
Restore pension rights lost by Canadians in Strike of 1918
1947
Sub-Series 500-113. 1947 Convention Resolutions. Resolution No. 113
Box 614 Folder 17
Amend Vacation Agreement; establish Sick Leave Rule; pay for holidays (double-time if worked); differential for night work; 40-hour week
1947-1948
Sub-Series 500-114. 1947 Convention Resolutions. Resolution No. 114
Box 614 Folder 18
Define vacation for each month worked; union shop
1947
Sub-Series 500-115. 1947 Convention Resolutions. Resolution No. 115
Box 614 Folder 19
40-hour week
1947
Sub-Series 500-116. 1947 Convention Resolutions. Resolution No. 116
Box 614 Folder 20
40-hour week
1947
Sub-Series 500-117. 1947 Convention Resolutions. Resolution No. 117
Box 614 Folder 21
Eliminate Auxiliary Lodges and issue Brotherhood Charters
1947
Sub-Series 500-118. 1947 Convention Resolutions. Resolution No. 118
Box 614 Folder 22
Continue separate Lodges and grant full rights to Colored members
1947
Sub-Series 500-119. 1947 Convention Resolutions. Resolution No. 119
Box 614 Folder 23
Grand President to render an account of vote taken in ratification of Legislative Board Laws
1947-1949
Sub-Series 500-120. 1947 Convention Resolutions. Resolution No. 120
Box 614 Folder 24
Delegates not receiving free transportation to be reimbursed
1947
Sub-Series 500-121. 1947 Convention Resolutions. Resolution No. 121
Box 614 Folder 25
To revise Sick Leave Rule
1947-1948
Sub-Series 500-122. 1947 Convention Resolutions. Resolution No. 122
Box 614 Folder 26
Convention to define "fitness and ability"
1947
Sub-Series 500-123. 1947 Convention Resolutions. Resolution No. 123
Box 614 Folder 27
Grand Lodge to provide printed form to be used in securing wage data
1947
Sub-Series 500-124. 1947 Convention Resolutions. Resolution No. 124
Box 614 Folder 28
To eliminate holiday restriction on passes
1947-1948
Sub-Series 500-125. 1947 Convention Resolutions. Resolution No. 125
Box 614 Folder 29-30
40-hour week
1947
Sub-Series 500-126. 1947 Convention Resolutions. Resolution No. 126
Box 614 Folder 31
To discontinue practice of requiring employees to return to work before being paid for vacation
1947
Sub-Series 500-127. 1947 Convention Resolutions. Resolution No. 127
Box 614 Folder 32
Heirs of deceased employees to be paid for vacations not obtained before death
1947
Sub-Series 500-128. 1947 Convention Resolutions. Resolution No. 128
Box 614 Folder 33
6 additional days' vacation after 25 years' seniority
1947
Sub-Series 500-129. 1947 Convention Resolutions. Resolution No. 129
Box 614 Folder 34
Retire at 60 after 30 years' service
1947
Sub-Series 500-130. 1947 Convention Resolutions. Resolution No. 130
Box 614 Folder 35
Amend Railroad Retirement Act to provide increased annuities
1947
Sub-Series 500-131. 1947 Convention Resolutions. Resolution No. 131
Box 614 Folder 36
Compulsory retirement at 70 years
1947
Sub-Series 500-132. 1947 Convention Resolutions. Resolution No. 132
Box 614 Folder 37
Commending Grand Lodge Officers for passage of Crosser Act
1947
Sub-Series 500-133. 1947 Convention Resolutions. Resolution No. 133
Box 614 Folder 38
All railroad L.C.L. business to be handled by Railway Express Agency
1947
Sub-Series 500-134. 1947 Convention Resolutions. Resolution No. 134
Box 614 Folder 39
40-hour week
1947
Sub-Series 500-135. 1947 Convention Resolutions. Resolution No. 135
Box 614 Folder 40
Increase vacation on basis of service
1947
Sub-Series 500-136. 1947 Convention Resolutions. Resolution No. 136
Box 614 Folder 41
Require General Chairmen to attend at least one regular meeting of each lodge each year
1947
Sub-Series 500-137. 1947 Convention Resolutions. Resolution No. 137
Box 614 Folder 42
Correct method of settling personal injury claims
1947-1949
Sub-Series 500-138. 1947 Convention Resolutions. Resolution No. 138
Box 614 Folder 43
Establish minimum pension of $100 per month
1947
Sub-Series 500-139. 1947 Convention Resolutions. Resolution No. 139
Box 614 Folder 44
Amend Railroad Retirement Act
1947
Sub-Series 500-140. 1947 Convention Resolutions. Resolution No. 140
Box 614 Folder 45
Equalize rates in Chicago Switching District
1947
Sub-Series 500-141. 1947 Convention Resolutions. Resolution No. 141
Box 614 Folder 46
Pennsylvania Section
1948-1952
Scope and Contents
February 1948-52.
Box 614 Folder 47
Pennsylvania Section
1947-1948
Box 614 Folder 48
Pennsylvania Section
1947-1948
Scope and Contents
December 20, 1947-January 1948.
Box 614 Folder 49
Pennsylvania Section
1947
Scope and Contents
November 28, 1947-December 19, 1947.
Box 614 Folder 50
Pennsylvania Section
1947
Scope and Contents
October 22, 1947-November 27, 1947.
Box 614 Folder 51
Pennsylvania Section
1947
Scope and Contents
September 3, 1947-October 21, 1947.
Box 614 Folder 52
Pennsylvania Section
1947
Scope and Contents
May-August 1947.
Box 614 Folder 53
Pennsylvania Section. Auxiliary Lodges by Board of Adjustment for use in connection with Convention Resolution No. 141
1947
Sub-Series 500-142. 1947 Convention Resolutions. Resolution No. 142
Box 614 Folder 54
Grant Local Lodges right to deny admission to visiting members
1947
Sub-Series 500-143. 1947 Convention Resolutions. Resolution No. 143
Box 614 Folder 55
Endorse and support program for immediate entry of displaced Europeans
1947
Sub-Series 500-144. 1947 Convention Resolutions. Resolution No. 144
Box 614 Folder 56
Authorize Grand President to establish and assist in support of Legislative Committees in sparsely populated states
1947-1956
Sub-Series 500-145. 1947 Convention Resolutions. Resolution No. 145
Box 614 Folder 57
Condemning State anti-labor legislation and commending State Legislative Boards
1947
Sub-Series 500-146. 1947 Convention Resolutions. Resolution No. 146
Box 614 Folder 58
To oppose H.R. 2657, "Administrative Practitioners Act"
1947
Sub-Series 500-147. 1947 Convention Resolutions. Resolution No. 147
Box 614 Folder 59
To support H.R. 2007 and S.J.R. 67, establishing Commission for Study of Legal Status of Women
1947-1951
Box 614 Folder 60
To support H.R. 2007 and S.J.R. 67, establishing Commission for Study of Legal Status of Women. Transcript of Hearings Before House Judiciary Committee on Equal Rights Amendment to Constitution and Commission on Legal Status of Women
1948
Scope and Contents
March 10-12, 1948.
Sub-Series 500-148. 1947 Convention Resolutions. Resolution No. 148
Box 615 Folder 1
Establish minimum hourly wage of 65 cents per hour
1947
Sub-Series 500-149. 1947 Convention Resolutions. Resolution No. 149
Box 615 Folder 2
Endorse Wagner-Ellender-Taft Housing Bill
1947
Sub-Series 500-150. 1947 Convention Resolutions. Resolution No. 150
Box 615 Folder 3
To oppose H.R. 1639, amending Federal Employees' Liability Act
1947
Sub-Series 500-151. 1947 Convention Resolutions. Resolution No. 151
Box 615 Folder 4
Endorse H.R. 2408, Increasing Parcel Post Rates
1947
Sub-Series 500-152. 1947 Convention Resolutions. Resolution No. 152
Box 615 Folder 5
Protesting enactment of restrictive labor laws
1947
Sub-Series 500-153. 1947 Convention Resolutions. Resolution No. 153
Box 615 Folder 6
Endorse current wage increase movement
1947
Sub-Series 500-154. 1947 Convention Resolutions. Resolution No. 154
Box 615 Folder 7
To establish uniform wage scales
1947-1948
Sub-Series 500-155. 1947 Convention Resolutions. Resolution No. 155
Box 615 Folder 8
Oppose Communist, Fascist and Nazi organizations.
1947-1951
Sub-Series 500-156. 1947 Convention Resolutions. Resolution No. 156
Box 615 Folder 9
To extend scope rules to cover entire craft or class
1947-1950
Sub-Series 500-157. 1947 Convention Resolutions. Resolution No. 157
Box 615 Folder 10
To expedite handling of grievances
1947-1950
Sub-Series 500-158. 1947 Convention Resolutions. Resolution No. 158
Box 615 Folder 11
No discrimination against women
1947-1951
Sub-Series 500-159. 1947 Convention Resolutions. Resolution No. 159
Box 615 Folder 12
To provide greater safety and safeguard health of Express employees
1947-1949
Sub-Series 500-160. 1947 Convention Resolutions. Resolution No. 160
Box 615 Folder 13
To protect health and safety of employees
1947-1948
Sub-Series 500-161. 1947 Convention Resolutions. Resolution No. 161
Box 615 Folder 14
To eliminate short-hour work
1947
Sub-Series 500-162. 1947 Convention Resolutions. Resolution No. 162
Box 615 Folder 15
Punitive rates for overtime, Sunday and holiday work
1947-1948
Sub-Series 500-163. 1947 Convention Resolutions. Resolution No. 163
Box 615 Folder 16
Better cooperation and coordination of efforts of Lodges and System Boards
1947-1951
Sub-Series 500-164. 1947 Convention Resolutions. Resolution No. 164
Box 615 Folder 17
Consolidations, coordinations, abandonments or dissolution of existing facilities
1947-1955
Sub-Series 500-165. 1947 Convention Resolutions. Resolution No. 165
Box 615 Folder 18
Organizing activities of System Boards and Local Lodges
1947
Sub-Series 500-166. 1947 Convention Resolutions. Resolution No. 166
Box 615 Folder 19
To organize highway motor transport and bus terminals
1947
Sub-Series 500-167. 1947 Convention Resolutions. Resolution No. 167
Box 615 Folder 20
To organize air transport industry
1947
Sub-Series 500-168. 1947 Convention Resolutions. Resolution No. 168
Box 615 Folder 21
Our organizing campaign
1947
Sub-Series 500-169. 1947 Convention Resolutions. Resolution No. 169
Box 615 Folder 22
Amend Railroad Retirement Act
1947
Sub-Series 500-170. 1947 Convention Resolutions. Resolution No. 170
Box 615 Folder 23
Consolidation of Transportation Agencies
1947
Sub-Series 500-171. 1947 Convention Resolutions. Resolution No. 171
Box 615 Folder 24
Increase vacations after 15 years' service
1947
Sub-Series 500-172. 1947 Convention Resolutions. Resolution No. 172
Box 615 Folder 25
To suspend informers, spotters, etc.
1947
Sub-Series 500-173. 1947 Convention Resolutions. Resolution No. 173
Box 615 Folder 26
To cooperate in reducing loss or damage claims
1947
Sub-Series 500-174. 1947 Convention Resolutions. Resolution No. 174
Box 615 Folder 27
To equalize rates of pay
1947
Sub-Series 500-175. 1947 Convention Resolutions. Resolution No. 175
Box 615 Folder 28
Time and one-half pay for vacation not allowed when scheduled
1947
Sub-Series 500-176. 1947 Convention Resolutions. Resolution No. 176
Box 615 Folder 29
To publish National Railroad Adjustment Board Awards in Bulletin
1947-1948
Sub-Series 500-177. 1947 Convention Resolutions. Resolution No. 177
Box 615 Folder 30
To equalize rates of pay
1947
Sub-Series 500-178. 1947 Convention Resolutions. Resolution No. 178
Box 615 Folder 31
To standardize wages
1947
Sub-Series 500-179. 1947 Convention Resolutions. Resolution No. 179
Box 615 Folder 32
40-hour week
1947
Sub-Series 500-180. 1947 Convention Resolutions. Resolution No. 180
Box 615 Folder 33
To issue referendum ballot on Crosser Act
1947
Sub-Series 500-181. 1947 Convention Resolutions. Resolution No. 181
Box 615 Folder 34
Transportation privileges for Express employees
1947
Sub-Series 500-182. 1947 Convention Resolutions. Resolution No. 182
Box 615 Folder 35
Transportation for Express Messengers
1947
Sub-Series 500-183. 1947 Convention Resolutions. Resolution No. 183
Box 615 Folder 36
Amend Vacation Agreement
1947-1948
Sub-Series 500-184. 1947 Convention Resolutions. Resolution No. 184
Box 615 Folder 37
Pay for holidays, double-time when worked
1947
Sub-Series 500-185. 1947 Convention Resolutions. Resolution No. 185
Box 615 Folder 38
40-hour week
1947
Sub-Series 500-186. 1947 Convention Resolutions. Resolution No. 186
Box 615 Folder 39
To amend Railroad Retirement and Unemployment Insurance Acts
1947
Sub-Series 500-187. 1947 Convention Resolutions. Resolution No. 187
Box 615 Folder 40
Guaranteed Annual Wage
1947
Sub-Series 500-188. 1947 Convention Resolutions. Resolution No. 188
Box 615 Folder 41
Condemning Railway Express Agency attitude toward Blue Cross
1947
Sub-Series 500-189. 1947 Convention Resolutions. Resolution No. 189
Box 615 Folder 42
Increase annuities under Railroad Retirement Act
1947
Sub-Series 500-190. 1947 Convention Resolutions. Resolution No. 190
Box 615 Folder 43
To elect System Board Officers by referendum vote
1947
Sub-Series 500-191. 1947 Convention Resolutions. Resolution No. 191
Box 615 Folder 44
Require approval of 51% of members to divide Lodge and Issue new Charter
1947
Sub-Series 500-192. 1947 Convention Resolutions. Resolution No. 192
Box 615 Folder 45
To amend system of reporting per capita tax to Grand Lodge and System Boards
1947
Sub-Series 500-193. 1947 Convention Resolutions. Resolution No. 193
Box 615 Folder 46
To elect System Board Officers by referendum vote
1947
Sub-Series 500-194. 1947 Convention Resolutions. Resolution No. 194
Box 615 Folder 47
To increase Brotherhood death benefit
1947
Sub-Series 500-195. 1947 Convention Resolutions. Resolution No. 195
Box 615 Folder 48
Protesting delay in handling grievances by National Railroad Adjustment Board
1947-1948
Sub-Series 500-196. 1947 Convention Resolutions. Resolution No. 196
Box 615 Folder 49
To establish Welfare Fund for transportation workers
1947-1948
Sub-Series 500-197. 1947 Convention Resolutions. Resolution No. 197
Box 615 Folder 50
Protesting treatment accorded veterans of World War II
1947
Sub-Series 500-198. 1947 Convention Resolutions. Resolution No. 198
Box 615 Folder 51
To amend Vacation Agreement
1947
Sub-Series 500-199. 1947 Convention Resolutions. Resolution No. 199
Box 615 Folder 52
40-hour week
1947
Sub-Series 500-200. 1947 Convention Resolutions. Resolution No. 200
Box 615 Folder 53
To amalgamate railroad workers in United States and Canada
1947
Sub-Series 500-201. 1947 Convention Resolutions. Resolution No. 201
Box 615 Folder 54
40-hour week
1947
Sub-Series 500-202. 1947 Convention Resolutions. Resolution No. 202
Box 615 Folder 55
40-hour week
1947
Sub-Series 500-203. 1947 Convention Resolutions. Resolution No. 203
Box 615 Folder 56
Condemning Crosser Amendments
1947-1948
Sub-Series 500-204. 1947 Convention Resolutions. Resolution No. 204
Box 615 Folder 57
Liberalize free transportation privilege
1947-1948
Sub-Series 500-205. 1947 Convention Resolutions. Resolution No. 205
Box 615 Folder 58
40-hour work week
1947-1948
Sub-Series 500-206. 1947 Convention Resolutions. Resolution No. 206
Box 615 Folder 59
Revise Vacation Agreement
1947-1948
Sub-Series 500-207. 1947 Convention Resolutions. Resolution No. 207
Box 615 Folder 60
Request for sick leave rule
1947-1948
Sub-Series 500-208. 1947 Convention Resolutions. Resolution No. 208
Box 615 Folder 61
Pay for holidays, double-time when worked
1947
Sub-Series 500-209. 1947 Convention Resolutions. Resolution No. 209
Box 615 Folder 62
Remove restrictions on free transportation
1947-1948
Sub-Series 500-210. 1947 Convention Resolutions. Resolution No. 210
Box 615 Folder 63
Preserve equitable wage differential
1947
Sub-Series 500-211. 1947 Convention Resolutions. Resolution No. 211
Box 615 Folder 64
Permit Local Chairmen in Joint Lodge to represent employees of more than one carrier
1947
Sub-Series 500-212. 1947 Convention Resolutions. Resolution No. 212
Box 615 Folder 65
Messengers to accompany all Express cars worked en route
1947
Sub-Series 500-213. 1947 Convention Resolutions. Resolution No. 213
Box 615 Folder 66
All Express to be handled by Express employees
1947
Sub-Series 500-214. 1947 Convention Resolutions. Resolution No. 214
Box 615 Folder 67
Commending Congressman Crosser
1947
Sub-Series 500-215. 1947 Convention Resolutions. Resolution No. 215
Box 615 Folder 68
Amend Death Benefit
1947
Sub-Series 500-216. 1947 Convention Resolutions. Resolution No. 216
Box 615 Folder 69
Post-war program
1947-1948
Sub-Series 500-217. 1947 Convention Resolutions. Resolution No. 217
Box 615 Folder 70
Protesting reactionary legislation
1947
Sub-Series 500-218. 1947 Convention Resolutions. Resolution No. 218
Box 615 Folder 71
Commending opening address and program of Grand President
1947
Sub-Series 500-219. 1947 Convention Resolutions. Resolution No. 219
Box 615 Folder 72
Demand vacation credit for armed forces
1947
Sub-Series 500-220. 1947 Convention Resolutions. Resolution No. 220
Box 615 Folder 73
Amend Railroad Retirement Act
1947
Sub-Series 500-221. 1947 Convention Resolutions. Resolution No. 221
Box 615 Folder 74
Restore continuity of membership to furloughed members who were given withdrawal cards in Depression years
1947
Sub-Series 500-222. 1947 Convention Resolutions. Resolution No. 222
Box 615 Folder 75
To establish retirement insurance system for full-time officers and employees of Grand Lodge and System Boards
1947-1955
Sub-Series 500-223. 1947 Convention Resolutions. Resolution No. 223
Box 615 Folder 76
To conduct newspaper and radio campaign against anti-labor legislation
1947
Sub-Series 500-224. 1947 Convention Resolutions. Resolution No. 224
Box 615 Folder 77
Expressing appreciation to Pullman Company and Canadian Pacific and Canadian National Railways
1947
Sub-Series 500-225. 1947 Convention Resolutions. Resolution No. 225
Box 615 Folder 78
Thanking Railway Companies, Hotels and other organizations for courtesies extended
1947
Sub-Series 500-226. 1947 Convention Resolutions. Resolution No. 226
Box 615 Folder 79
Extending appreciation to citizens, city officials, Local Committee on Arrangements and Committee in Charge of Entertainment
1947
Sub-Series 500-227. 1947 Convention Resolutions. Resolution No. 227
Box 615 Folder 80
Labor unity
1947
Series CI. 1951 CONVENTION
Sub-Series 501-0. 1951 Convention. San Francisco, California
Box 616 Folder 1
General
1951-1953
Scope and Contents
May 11, 1951-53.
Box 616 Folder 2
General
1951
Scope and Contents
April 1951-May 10, 1951.
Box 616 Folder 3
General
1948-1951
Scope and Contents
1948-March 1951.
Sub-Series 501-1. 1951 Convention. Resolutions
Box 616 Folder 4
General
1950-1956
Sub-Series 501-2. 1951 Convention. Appointments
Box 616 Folder 5
General
1950-1951
Box 616 Folder 6
General
1950-1951
Sub-Series 501-3. 1951 Convention. Amendments to Grand Lodge Constitution, Statutes for the Government of Lodges and Protective Laws of the Brotherhood
Box 616 Folder 7
General
1950-1951
Box 616 Folder 8
Report of the Committee on Grand Lodge Constitution and Laws of the Brotherhood
1951
Sub-Series 501-4. 1951 Convention. Transportation. Pullman Rates
Box 617 Folder 1
General
1951
Scope and Contents
June 20, 1951-December 1951.
Box 617 Folder 2
General
1951
Scope and Contents
June 6-, 1951.
Box 617 Folder 3
General
1951
Scope and Contents
March 1951-June 5, 1951.
Box 617 Folder 4
Duplicate Refund Forms. A-B
1951
Box 617 Folder 5
Duplicate Refund Forms. C-D
1951
Box 617 Folder 6
Duplicate Refund Forms. E-G
1951
Box 617 Folder 7
Duplicate Refund Forms. H-K
1951
Box 617 Folder 8
Duplicate Refund Forms. L-M
1951
Box 617 Folder 9
Duplicate Refund Forms. N-R
1951
Box 617 Folder 10
Duplicate Refund Forms. S-T
1951
Box 617 Folder 11
Duplicate Refund Forms. U-Z
1951
Sub-Series 501-5. 1951 Convention. Speakers
Box 617 Folder 12
General
1951
Sub-Series 501-6. 1951 Convention. Grand President's Report
Box 617 Folder 13
General
1947-1952
Box 617 Folder 14-18
General
1951
Sub-Series 501-7. 1951 Convention. Appeals
Box 617 Folder 19
General
1951
Sub-Series 501-8. 1951 Convention. Mileage and Per Diem
Box 617 Folder 20
General
1951
Series CII. UNITED STATES DEPARTMENT OF STATE
Sub-Series 504-0. United States Department of State. General
Box 618a Folder 1
General
1954-1959
Scope and Contents
November 1954-59.
Box 618a Folder 2
General
1952-1954
Scope and Contents
June 1952-October 1954.
Box 618a Folder 3
General
1951-1952
Scope and Contents
1951-May 1952.
Box 618a Folder 4
General
1950
Scope and Contents
February-December 1950.
Box 618a Folder 5
General
1949-1950
Scope and Contents
October 1949-January 1950.
Box 618a Folder 6
General
1948-1949
Scope and Contents
1948-September 1949.
Box 618a Folder 7
General
1949
Scope and Contents
March 17-18, 1949.
Sub-Series 504-1. United States Department of State. Inter-American Economic Conference
Box 618a Folder 8
International Conference of American States, Bogota, Colombia
1948
Scope and Contents
March 30, 1948-May 2, 1948.
Box 618a Folder 9
General
1948-1949
Sub-Series 504-2. United States Department of State. North Atlantic Treaty Organization
Box 618b Folder 1
General
1949-1962
Sub-Series 504-3. United States Department of State. Publications
Box 618b Folder 2
General
1954-1955
Box 618b Folder 3
General
1951-1953
Box 618b Folder 4
General
1950
Scope and Contents
September 24, 1950-December 1950.
Box 618b Folder 5
General
1950
Scope and Contents
April 1950-September 23, 1950.
Box 618b Folder 6
General
1949-1950
Scope and Contents
September 22, 1949-March 1950.
Box 618b Folder 7
General
1949
Scope and Contents
January 1949-September 22, 1949.
Sub-Series 504-4. United States Department of State. Military Assistance Program
Box 618b Folder 8
General
1949
Sub-Series 504-5. United States Department of State. Cooperative Technical Assistance Point 4
Box 618b Folder 9
General
1949-1954
Sub-Series 504-6. United States Department of State. International Trade Organization
Box 618b Folder 10
General
1950
Scope and Contents
July-November 1950.
Box 618b Folder 11
General
1949-1950
Scope and Contents
1949-October 1950.
Sub-Series 504-7. United States Department of State. Mutual Security Program
Box 619 Folder 1
General
1954
Box 619 Folder 2
General
1953
Scope and Contents
May-December 1953.
Box 619 Folder 3
General
1951-1953
Scope and Contents
1951-April 1953.
Series CIII. INTERNATIONAL CONFEDERATION OF FREE TRADE UNIONS
Sub-Series 505-0. International Confederation of Free Trade Unions
Box 619 Folder 4
General. News Bulletin
1955-1964
Box 619 Folder 5
General
1955-1959
Box 619 Folder 6
General
1960-1961
Scope and Contents
1960-July 1961.
Box 619 Folder 7
General
1952-1954
Scope and Contents
June 1952-54.
Box 619 Folder 8
General
1951-1952
Scope and Contents
August 1951-May 1952.
Box 619 Folder 9
General
1953-1954
Box 619 Folder 10
General. Report of First General Council Meeting
1952
Scope and Contents
July 1-5, 1952.
Box 619 Folder 11
General. News Bulletin
1951-1952
Box 619 Folder 12
General
1951
Scope and Contents
1951 July
Box 620 Folder 1
General
1949-1951
Scope and Contents
December 11, 1949-June 1951.
Box 620 Folder 2
General
1949
Scope and Contents
March 1949-November 25, 1949.
Box 620 Folder 3
General
1949
Scope and Contents
November 26, 1949-December 10, 1949.
Sub-Series 505-1. International Confederation of Free Trade Unions
Box 620 Folder 4
Pan-American Railway Congress
1952-1957
Series CIV. BROTHERHOOD 50TH ANNIVERSARY CELEBRATION
Sub-Series 507-0. Brotherhood 50th Anniversary Celebration
Box 620 Folder 5
General
1949
Scope and Contents
December 6-13, 1949.
Box 620 Folder 6
General
1949
Scope and Contents
November 30, 1949-December 5, 1949.
Box 620 Folder 7
General
1949
Scope and Contents
November 19-29, 1949.
Box 620 Folder 8
General
1949
Scope and Contents
September 1949-November 9, 1949.
Box 620 Folder 9
General. Program
1949
Scope and Contents
1949 December 29
Box 620 Folder 10
General
1949-1950
Scope and Contents
December 22, 1949-February 1950.
Box 620 Folder 11
General
1949
Scope and Contents
December 14-21, 1949.
Box 620 Folder 12
General
1949
Scope and Contents
November 10-18, 1949.
Box 620 Folder 13
General. Record of Transactions of General Chairmen's Memorial Committee
1949-1950
Box 620 Folder 14
General
1950
Scope and Contents
March-May 1950.
Box 620 Folder 15
General. Cincinnati, Ohio Festivities
1949-1950
Series CV. 1951 CONVENTION RESOLUTIONS
Sub-Series 517-0. 1951 Convention Resolutions. General
Box 621a Folder 1
General
1951-1953
Sub-Series 517-1. 1951 Convention Resolutions. Resolution No. 1
Box 621a Folder 2
Union representative to be paid on full-time basis by employer for policing contract
1950-1951
Sub-Series 517-2. 1951 Convention Resolutions. Resolution No. 2
Box 621a Folder 3
When Government takes over operation of any industry, it should also take over the revenues
1951
Sub-Series 517-3. 1951 Convention Resolutions. Resolution No. 3
Box 621a Folder 4
Amend Railway Labor Act to expedite handling of cases
1951
Sub-Series 517-4. 1951 Convention Resolutions. Resolution No. 4
Box 621a Folder 5
Amend Federal Employers' Liability Act
1951-1956
Sub-Series 517-5. 1951 Convention Resolutions. Resolution No. 5
Box 621a Folder 6
Endorse Bill H.R. 2945, Parcel Post Rates
1951
Sub-Series 517-6. 1951 Convention Resolutions. Resolution No. 6
Box 621a Folder 7
Amend Railway Labor Act to speed up negotiations thereunder
1951
Sub-Series 517-7. 1951 Convention Resolutions. Resolution No. 7
Box 621a Folder 8
Unfair competition of Parcel Post; appoint Express Committee to survey conditions in Express Industry and promote legislation to restrict
1951
Sub-Series 517-8. 1951 Convention Resolutions. Resolution No. 8
Box 621a Folder 9
Amend Railway Labor Act to provide that employer pay union representative for policing contract
1951
Sub-Series 517-9. 1951 Convention Resolutions. Resolution No. 9
Box 621a Folder 10
Amend Railway Labor Act to provide more expeditious handling of wage increase requests
1951
Sub-Series 517-10. 1951 Convention Resolutions. Resolution No. 10
Box 621a Folder 11
Amend Railway Labor Act to provide more expeditious handling of wage increase requests
1951
Sub-Series 517-11. 1951 Convention Resolutions. Resolution No. 11
Box 621a Folder 12
Endeavor to increase readers' interest in "Railway Clerk"
1951
Sub-Series 517-12. 1951 Convention Resolutions. Resolution No. 12
Box 621a Folder 13
Strike benefits for our members when out of work because of work stoppages by other organizations.
1951
Sub-Series 517-13. 1951 Convention Resolutions. Resolution No. 13
Box 621a Folder 14
Employees with 15 years' service to be allowed 15 working days' vacation
1951
Sub-Series 517-14. 1951 Convention Resolutions. Resolution No. 14
Box 621a Folder 15
Retirement at age 60 after 30 years' service
1951
Sub-Series 517-15. 1951 Convention Resolutions. Resolution No. 15
Box 621a Folder 16
Retirement at age 60 after 30 years' service; pension benefits to be increased 50%
1951
Sub-Series 517-16. 1951 Convention Resolutions. Resolution No. 16
Box 621a Folder 17
Liberalize benefits of Railroad Retirement Act
1951
Sub-Series 517-17. 1951 Convention Resolutions. Resolution No. 17
Box 621a Folder 18
Reduce retirement age to 60
1951
Sub-Series 517-18. 1951 Convention Resolutions. Resolution No. 18
Box 621a Folder 19
Extend wage increase escalator clause of Railroad Retirement Act to pensioners
1951
Sub-Series 517-19. 1951 Convention Resolutions. Resolution No. 19
Box 621a Folder 20
Retirement at age 60 after 30 years' service
1951
Sub-Series 517-20. 1951 Convention Resolutions. Resolution No. 20
Box 621a Folder 21
Amend Unemployment Insurance Act to increase sickness and unemployment benefits
1951-1952
Sub-Series 517-21. 1951 Convention Resolutions. Resolution No. 21
Box 621a Folder 22
Retirement after 30 years' service; annuity to be based on half of monthly wages of last 5 years
1951
Sub-Series 517-22. 1951 Convention Resolutions. Resolution No. 22
Box 621a Folder 23
Retirement with $150 per month minimum; optional retirement after 30 years' service or at age 60
1951
Sub-Series 517-23. 1951 Convention Resolutions. Resolution No. 23
Box 621a Folder 24
Amend Railroad Retirement Act to provide $100 per month minimum; reduce retirement age to 60; increase maximum deductions from $18 to $10 per month
1951
Sub-Series 517-24. 1951 Convention Resolutions. Resolution No. 24
Box 621a Folder 25
Retirement after 30 years' service with minimum of $150 per month
1951
Sub-Series 517-25. 1951 Convention Resolutions. Resolution No. 25
Box 621a Folder 26
Increase benefits of Railroad Retirement Act
1951
Sub-Series 517-26. 1951 Convention Resolutions. Resolution No. 26
Box 621a Folder 27
Retirement at age 60 after 30 years' service
1951
Sub-Series 517-27. 1951 Convention Resolutions. Resolution No. 27
Box 621a Folder 28
Amend Railroad Retirement Act to provide that all costs be paid by management
1951
Sub-Series 517-28. 1951 Convention Resolutions. Resolution No. 28
Box 621a Folder 29
Retirement after 30 years' service regardless of age, with $100 per month minimum
1951
Sub-Series 517-29. 1951 Convention Resolutions. Resolution No. 29
Box 621a Folder 30
Amend Unemployment Insurance Act to provide for increased benefits
1951-1952
Sub-Series 517-30. 1951 Convention Resolutions. Resolution No. 30
Box 621a Folder 31
Voluntary retirement after 30 years' service with $100 per month minimum
1951
Sub-Series 517-31. 1951 Convention Resolutions. Resolution No. 31
Box 621a Folder 32
Amend Unemployment Insurance Act to provide for liberalized benefits
1951-1952
Sub-Series 517-32. 1951 Convention Resolutions. Resolution No. 32
Box 621a Folder 33
Retirement after 30 years' service with full pension rights
1951
Sub-Series 517-33. 1951 Convention Resolutions. Resolution No. 33
Box 621a Folder 34
Retirement after 30 years' service regardless of age; reduce retirement age to 60
1951
Sub-Series 517-34. 1951 Convention Resolutions. Resolution No. 34
Box 621a Folder 35
Amend Railroad Retirement Act to provide more liberal benefits
1951
Sub-Series 517-35. 1951 Convention Resolutions. Resolution No. 35
Box 621a Folder 36
Expression of appreciation for work done by Grand Lodge
1951
Sub-Series 517-36. 1951 Convention Resolutions. Resolution No. 36
Box 621a Folder 37
Increase vacation allowances based on length of service
1951
Sub-Series 517-37. 1951 Convention Resolutions. Resolution No. 37
Box 621a Folder 38
Weekly paychecks
1951
Sub-Series 517-38. 1951 Convention Resolutions. Resolution No. 38
Box 621a Folder 39
Minimum 2 weeks' vacation; maximum 4 weeks
1951
Sub-Series 517-39. 1951 Convention Resolutions. Resolution No. 39
Box 621a Folder 40
Accident insurance for members injured while in service of the Brotherhood
1951
Sub-Series 517-40. 1951 Convention Resolutions. Resolution No. 40
Box 621a Folder 41
Payment for all legal holidays; 3 weeks' vacation after 15 years' service
1951
Sub-Series 517-41. 1951 Convention Resolutions. Resolution No. 41
Box 621a Folder 42
Weekly Pay Bill
1951-1952
Sub-Series 517-42. 1951 Convention Resolutions. Resolution No. 42
Box 621a Folder 43
Amend Railway Labor Act to prohibit discrimination against any employee because of race, color, or creed
1951
Sub-Series 517-43. 1951 Convention Resolutions. Resolution No. 43
Box 621a Folder 44
Amend National Vacation Agreement to provide more liberal vacations.
1951
Sub-Series 517-44. 1951 Convention Resolutions. Resolution No. 44
Box 621a Folder 45
National Holiday Agreement
1951-1952
Sub-Series 517-45. 1951 Convention Resolutions. Resolution No. 45
Box 621a Folder 46
Advise status of grievances every 30 days
1951
Sub-Series 517-46. 1951 Convention Resolutions. Resolution No. 46
Box 621a Folder 47
5 days' vacation after 1 year's service to 30 days' vacation after 20 years' service
1951
Sub-Series 517-47. 1951 Convention Resolutions. Resolution No. 47
Box 621a Folder 48
Good Friday Holiday
1951
Sub-Series 517-48. 1951 Convention Resolutions. Resolution No. 48
Box 621a Folder 49
Time and one-half to be paid for worked holidays
1951
Sub-Series 517-49. 1951 Convention Resolutions. Resolution No. 49
Box 621a Folder 50
Secure same free transportation rights and privileges for Railway Express Agency employees as enjoyed by railroad employees
1951
Sub-Series 517-50. 1951 Convention Resolutions. Resolution No. 50
Box 621a Folder 51
Liberalize vacation allowances
1951
Sub-Series 517-51. 1951 Convention Resolutions. Resolution No. 51
Box 621a Folder 52
Work week to be shortened as employee efficiency increases
1951
Sub-Series 517-52. 1951 Convention Resolutions. Resolution No. 52
Box 621a Folder 53
Brotherhood Lodges urged to affiliate with Central Labor Bodies of American Federation of Labor
1951
Sub-Series 517-53. 1951 Convention Resolutions. Resolution No. 53
Box 621a Folder 54
Amend National Vacation Agreement to provide more liberal vacations.
1951
Sub-Series 517-54. 1951 Convention Resolutions. Resolution No. 54
Box 621a Folder 55
Negotiate National Holiday Agreement providing for 7 paid holidays each year
1951
Sub-Series 517-55. 1951 Convention Resolutions. Resolution No. 55
Box 621a Folder 56
Allow 3 foreign line free transportation passes annually
1951
Sub-Series 517-56. 1951 Convention Resolutions. Resolution No. 56
Box 621a Folder 57
Hospitalization and medical care
1951
Sub-Series 517-57. 1951 Convention Resolutions. Resolution No. 57
Box 621a Folder 58
20 days' vacation after 20 years' service
1951
Sub-Series 517-58. 1951 Convention Resolutions. Resolution No. 58
Box 621a Folder 59
10 days' vacation for 3 to 10 years' service; 1 additional day for each year thereafter with a maximum of 25 working days' vacation
1951
Sub-Series 517-59. 1951 Convention Resolutions. Resolution No. 59
Box 621a Folder 60
Revise Lehigh Valley Railroad Working Rules Agreement
1951
Sub-Series 517-60. 1951 Convention Resolutions. Resolution No. 60
Box 621a Folder 61
15 days' vacation for 15 years' service; 1 additional day for each year thereafter with a maximum of 30 days
1951
Sub-Series 517-61. 1951 Convention Resolutions. Resolution No. 61
Box 621a Folder 62
Additional Protective Committee Division Chairman for Lodges with 175 or more members
1951
Sub-Series 517-62. 1951 Convention Resolutions. Resolution No. 62
Box 621a Folder 63
12 days' vacation after 4 years' service to 30 days after 20 years
1951
Sub-Series 517-63. 1951 Convention Resolutions. Resolution No. 63
Box 621a Folder 64
Railway Express Agency over-the-road employees
1951
Sub-Series 517-64. 1951 Convention Resolutions. Resolution No. 64
Box 621a Folder 65
Unsafe, unfit Express cars
1951
Sub-Series 517-65. 1951 Convention Resolutions. Resolution No. 65
Box 621a Folder 66
Free transportation for Railway Express Agency employees
1951
Sub-Series 517-66. 1951 Convention Resolutions. Resolution No. 66
Box 621a Folder 67
Revise Express Messengers' Rules Agreement to provide not less than 12 working days' vacation with pay per month
1951
Sub-Series 517-67. 1951 Convention Resolutions. Resolution No. 67
Box 621a Folder 68
12 days' vacation for 4 years to 30 days after 30 years
1951
Sub-Series 517-68. 1951 Convention Resolutions. Resolution No. 68
Box 621a Folder 69
Wage differentials for night work
1951
Sub-Series 517-69. 1951 Convention Resolutions. Resolution No. 69
Box 621a Folder 70
3 weeks' paid vacation after 10 years
1951
Sub-Series 517-70. 1951 Convention Resolutions. Resolution No. 70
Box 621a Folder 71
Railway Express Agency employees to be paid for 7 legal holidays
1951
Sub-Series 517-71. 1951 Convention Resolutions. Resolution No. 71
Box 621a Folder 72
Wage differentials for night work
1951
Sub-Series 517-72. 1951 Convention Resolutions. Resolution No. 72
Box 621a Folder 73
Bulletining of supervisory positions.
1951
Sub-Series 517-73. 1951 Convention Resolutions. Resolution No. 73
Box 621a Folder 74
8-hour work guarantee for Express Messengers for any trip between established railroad terminals
1951
Sub-Series 517-74. 1951 Convention Resolutions. Resolution No. 74
Box 621a Folder 75
Express Messengers to be paid for all time at away-from-home terminal after 12 hours
1951
Sub-Series 517-75. 1951 Convention Resolutions. Resolution No. 75
Box 621a Folder 76
Express Messengers to be paid for all time in excess of 170 hours per month at time and one-half rate
1951
Sub-Series 517-76. 1951 Convention Resolutions. Resolution No. 76
Box 621a Folder 77
Liberalize vacation allowance for Express Messengers
1951
Sub-Series 517-77. 1951 Convention Resolutions. Resolution No. 77
Box 621a Folder 78
Liberalize free transportation allowances
1951
Sub-Series 517-78. 1951 Convention Resolutions. Resolution No. 78
Box 621a Folder 79
Liberalize vacation allowances
1951
Sub-Series 517-79. 1951 Convention Resolutions. Resolution No. 79
Box 621a Folder 80
Liberalize foreign line free transportation pass allowances
1951
Sub-Series 517-80. 1951 Convention Resolutions. Resolution No. 80
Box 621a Folder 81
12 days' vacation after 4 years' service to 30 days for 30 years
1951
Sub-Series 517-81. 1951 Convention Resolutions. Resolution No. 81
Box 621a Folder 82
Equalize wage rates on similar positions in Railway Express Agency
1951
Sub-Series 517-82. 1951 Convention Resolutions. Resolution No. 82
Box 621a Folder 83
Revise Vacation Rule, Railway Express Agency
1951
Sub-Series 517-83. 1951 Convention Resolutions. Resolution No. 83
Box 621a Folder 84
Negotiate National Sick Leave Agreement
1951
Sub-Series 517-84. 1951 Convention Resolutions. Resolution No. 84
Box 621a Folder 85
Graduated vacation scale
1951
Sub-Series 517-85. 1951 Convention Resolutions. Resolution No. 85
Box 621a Folder 86
National Holiday and Sick Leave Agreement
1951
Sub-Series 517-86. 1951 Convention Resolutions. Resolution No. 86
Box 621a Folder 87
9 and 12 days' vacation after 2 and 3 years' service
1951
Sub-Series 517-87. 1951 Convention Resolutions. Resolution No. 87
Box 621a Folder 88
15 days' vacation after 5 years' service; 1 additional day for each year after 15 years' service, maximum 30 days
1951
Sub-Series 517-88. 1951 Convention Resolutions. Resolution No. 88
Box 621a Folder 89
Negotiate National Sick Leave Agreement
1951
Sub-Series 517-89. 1951 Convention Resolutions. Resolution No. 89
Box 621a Folder 90
Revise New York, New Haven and Hartford Railroad Agreement
1951
Sub-Series 517-90. 1951 Convention Resolutions. Resolution No. 90
Box 621a Folder 91
Negotiate National Holiday Agreement
1951
Sub-Series 517-91. 1951 Convention Resolutions. Resolution No. 91
Box 621a Folder 92
15 days' vacation after 10 years' service
1951
Sub-Series 517-92. 1951 Convention Resolutions. Resolution No. 92
Box 621a Folder 93
Maximum of 15 days' vacation per year and 10 days' sick leave per year
1951
Sub-Series 517-93. 1951 Convention Resolutions. Resolution No. 93
Box 621a Folder 94
Payment of vacation time of deceased employee, due and not used, to widow or family of deceased
1951
Sub-Series 517-94. 1951 Convention Resolutions. Resolution No. 94
Box 621a Folder 95
Establish uniform wage scales
1951
Sub-Series 517-95. 1951 Convention Resolutions. Resolution No. 95
Box 621a Folder 96
Wage rates of Stores Department, Laborers, Janitors, Freight Handlers, etc. to receive upward adjustment
1951
Sub-Series 517-96. 1951 Convention Resolutions. Resolution No. 96
Box 621a Folder 97
Equalize wage rates and establish uniform wage scales
1951
Sub-Series 517-97. 1951 Convention Resolutions. Resolution No. 97
Box 621a Folder 98
80% of employees to be assigned regular positions; free system transportation passes after 15 years' service
1951
Sub-Series 517-98. 1951 Convention Resolutions. Resolution No. 98
Box 621a Folder 99
Employees working between 6:00 pm and 7:00 am to receive 10% higher rate
1951
Sub-Series 517-99. 1951 Convention Resolutions. Resolution No. 99
Box 621a Folder 100
Organize and secure Agreement covering wages and working conditions on Canadian National Express
1951
Sub-Series 517-100. 1951 Convention Resolutions. Resolution No. 100
Box 621a Folder 101
10 days' vacation for 1-5 years' service; 15 days for 5-10 years' service
1951
Sub-Series 517-101. 1951 Convention Resolutions. Resolution No. 101
Box 621a Folder 102
Paid holidays
1951
Sub-Series 517-102. 1951 Convention Resolutions. Resolution No. 102
Box 621a Folder 103
Liberalize free transportation pass privileges
1951
Sub-Series 517-103. 1951 Convention Resolutions. Resolution No. 103
Box 621a Folder 104
Status report on grievances every 30 days
1951
Sub-Series 517-104. 1951 Convention Resolutions. Resolution No. 104
Box 621a Folder 105
Amend National Vacation Agreement to provide payment of time and one-half if employee is required to work his scheduled vacation period
1951
Sub-Series 517-105. 1951 Convention Resolutions. Resolution No. 105
Box 621a Folder 106
Amend Section 8 of Vacation Agreement to provide payment of all earned vacation time upon death of employee
1951
Sub-Series 517-106. 1951 Convention Resolutions. Resolution No. 106
Box 621a Folder 107
Inaugurate national movement to incorporate free transportation pass rights into existing Agreements
1951
Sub-Series 517-107. 1951 Convention Resolutions. Resolution No. 107
Box 621a Folder 108
Grand President to render prompt replies and status reports on all pending cases, claims or grievances
1951
Sub-Series 517-108. 1951 Convention Resolutions. Resolution No. 108
Box 621a Folder 109
Status reports on grievances to be made to Local and Division Chairmen; no agreements or settlements to be made until they have concurrence of Local and Division Chairmen
1951
Sub-Series 517-109. 1951 Convention Resolutions. Resolution No. 109
Box 621a Folder 110
Utilization of Labor's manpower in economic and political planning and administration
1951
Sub-Series 517-110. 1951 Convention Resolutions. Resolution No. 110
Box 621a Folder 111
Amend Vacation Agreement to provide families of deceased employees vacation pay earned by deceased employee
1951
Sub-Series 517-111. 1951 Convention Resolutions. Resolution No. 111
Box 621a Folder 112
Complete Rules Agreement coverage of all groups represented by Brotherhood
1951
Sub-Series 517-112. 1951 Convention Resolutions. Resolution No. 112
Box 621a Folder 113
Amend Vacation Agreement to provide families of deceased employees vacation pay earned by deceased employee
1951
Sub-Series 517-113. 1951 Convention Resolutions. Resolution No. 113
Box 621a Folder 114
Ascertain reasons for the difference between number of free transportation passes granted by Western Lines and smaller number of passes granted by Eastern Lines and why passes are restricted on desirable trains
1951
Sub-Series 517-114. 1951 Convention Resolutions. Resolution No. 114
Box 621a Folder 115
Grand Lodge to advocate and promote more uniform interpretations and demand wholehearted cooperation from Local Lodges and System Board Grievance Committees
1951
Sub-Series 517-115. 1951 Convention Resolutions. Resolution No. 115
Box 621a Folder 116
National negotiations on vacation disputes
1951
Sub-Series 517-116. 1951 Convention Resolutions. Resolution No. 116
Box 621a Folder 117
3 weeks' vacation with pay after 15 years' service
1951
Sub-Series 517-117. 1951 Convention Resolutions. Resolution No. 117
Box 621a Folder 118
Pay at rate of time and one-half in lieu of vacation not granted
1951
Sub-Series 517-118. 1951 Convention Resolutions. Resolution No. 118
Box 621a Folder 119
5 days' vacation after 1 year's service to 15 days after 5 years; after 15 years 1 additional day for each year of service with a maximum of 30 days
1951
Sub-Series 517-119. 1951 Convention Resolutions. Resolution No. 119
Box 621a Folder 120
15 and 20 days' vacation after 10 and 15 years' service
1951
Sub-Series 517-120. 1951 Convention Resolutions. Resolution No. 120
Box 621a Folder 121
Secure agreement guaranteeing full employment rights to all returning service veterans
1951
Sub-Series 517-121. 1951 Convention Resolutions. Resolution No. 121
Box 621a Folder 122
Negotiate National Sick Leave Agreement
1951
Sub-Series 517-122. 1951 Convention Resolutions. Resolution No. 122
Box 621a Folder 123
Rights of employees to free transportation to be fully restored
1951
Sub-Series 517-123. 1951 Convention Resolutions. Resolution No. 123
Box 621a Folder 124
Amend National Vacation Agreement to protect rights of employees temporarily dismissed
1951
Sub-Series 517-124. 1951 Convention Resolutions. Resolution No. 124
Box 621a Folder 125
Dispense with System, District and Terminal Boards of Adjustment Annual Meetings if financial conditions do not permit
1951
Sub-Series 517-125. 1951 Convention Resolutions. Resolution No. 125
Box 621a Folder 126
Grand President to endeavor to devise ways to permit employee participation in insurance plans giving sickness, accident, hospital and surgical benefits at least cost
1951
Sub-Series 517-126. 1951 Convention Resolutions. Resolution No. 126
Box 621a Folder 127
Secure increase in wages; double-time for Sunday work; paid holidays; longer vacations; sick leave
1951
Sub-Series 517-127. 1951 Convention Resolutions. Resolution No. 127
Box 621a Folder 128
Rules changes for Railway Express Agency
1951
Sub-Series 517-128. 1951 Convention Resolutions. Resolution No. 128
Box 621a Folder 129
5 days' vacation after 1 year's service to 10 days after 5 years; 1 additional day for each year after 12 years, with a maximum of 30 days
1951
Sub-Series 517-129. 1951 Convention Resolutions. Resolution No. 129
Box 621a Folder 130
Seek immediate cost-of-living bonus in Canada; limit period to complete negotiations of new agreement to 90 days; make union dues payable by all employees who benefit by increased wage
1951
Sub-Series 517-130. 1951 Convention Resolutions. Resolution No. 130
Box 621a Folder 131
1 additional day's vacation for each year after 15 years' service, maximum 30 days
1951
Sub-Series 517-131. 1951 Convention Resolutions. Resolution No. 131
Box 621a Folder 132
Uniform wage scales
1951
Sub-Series 517-132. 1951 Convention Resolutions. Resolution No. 132
Box 621a Folder 133
National Sick Leave Rule based on present vacation rules with cumulative benefits up to 5 years
1951
Sub-Series 517-133. 1951 Convention Resolutions. Resolution No. 133
Box 621a Folder 134
Straight-time pay for holidays not worked; time and one-half pay when worked
1951
Sub-Series 517-134. 1951 Convention Resolutions. Resolution No. 134
Box 621a Folder 135
Amend Railway Labor Act to provide that negotiations must be concluded in 8 days from time notices are filed
1951
Sub-Series 517-135. 1951 Convention Resolutions. Resolution No. 135
Box 621a Folder 136
System Boards of Adjustment required to meet in cities served by carrier
1951
Sub-Series 517-136. 1951 Convention Resolutions. Resolution No. 136
Box 621a Folder 137
Revise Railway Express Agency Rules
1951
Sub-Series 517-137. 1951 Convention Resolutions. Resolution No. 137
Box 621a Folder 138
Union Shop
1951
Sub-Series 517-138. 1951 Convention Resolutions. Resolution No. 138
Box 621a Folder 139
Class II employees to be paid for 7 legal holidays
1951
Sub-Series 517-139. 1951 Convention Resolutions. Resolution No. 139
Box 621a Folder 140
Class II employees to receive 2 weeks' vacation with pay after 5 years' service; 3 weeks after 10 years
1951
Sub-Series 517-140. 1951 Convention Resolutions. Resolution No. 140
Box 621a Folder 141
10% differential for night work
1951
Sub-Series 517-141. 1951 Convention Resolutions. Resolution No. 141
Box 621a Folder 142
Company to pay for union representatives for policing Agreement
1951
Sub-Series 517-142. 1951 Convention Resolutions. Resolution No. 142
Box 621a Folder 143
Secure more liberal free transportation for Railway Express Agency employees
1951
Sub-Series 517-143. 1951 Convention Resolutions. Resolution No. 143
Box 621a Folder 144
10% wage differential for work after 9:00 pm
1951
Sub-Series 517-144. 1951 Convention Resolutions. Resolution No. 144
Box 621a Folder 145
3 week's vacation with pay for employees with 25 years' service
1951
Sub-Series 517-145. 1951 Convention Resolutions. Resolution No. 145
Box 621a Folder 146
Liberalization of free pass privileges; no restrictions to employees with 25 years' service
1951-1952
Sub-Series 517-146. 1951 Convention Resolutions. Resolution No. 146
Box 621a Folder 147
Soo Line System Board of Adjustment to inaugurate negotiations to acquire rule granting employees paid holidays
1951
Sub-Series 517-147. 1951 Convention Resolutions. Resolution No. 147
Box 621a Folder 148
Amend Retirement Act to reduce retirement age of male employees to 60
1951
Sub-Series 517-148. 1951 Convention Resolutions. Resolution No. 148
Box 621a Folder 149
Amend Unemployment Insurance Act to liberalize benefits
1951-1952
Sub-Series 517-149. 1951 Convention Resolutions. Resolution No. 149
Box 621a Folder 150
3 weeks' vacation after 10 years' service; National Sick Leave Rule; equalize rates of pay on all roads; retirement age of 60
1951
Sub-Series 517-150. 1951 Convention Resolutions. Resolution No. 150
Box 621a Folder 151
National Holiday Agreement
1951
Sub-Series 517-151. 1951 Convention Resolutions. Resolution No. 151
Box 621a Folder 152
15 days' sick leave; amend Unemployment Insurance Act to eliminate 7-day waiting period
1951
Sub-Series 517-152. 1951 Convention Resolutions. Resolution No. 152
Box 621a Folder 153
Secure guarantees that Brotherhood has jurisdiction over all freight entering or leaving freight house or train depot
1951
Sub-Series 517-153. 1951 Convention Resolutions. Resolution No. 153
Box 621a Folder 154
Retirement annuity to be based on earnings of five highest years at half pay and 30 years of service regardless of age
1951
Sub-Series 517-154. 1951 Convention Resolutions. Resolution No. 154
Box 621a Folder 155
Compulsory retirement at age 65 or with 30 years' service at least with $100 per month minimum
1951
Sub-Series 517-155. 1951 Convention Resolutions. Resolution No. 155
Box 621a Folder 156
Double-time over regular basic rate to be paid if employee required to work during vacation period
1951
Sub-Series 517-156. 1951 Convention Resolutions. Resolution No. 156
Box 621a Folder 157
Payment of all earned vacation time upon termination of employment
1951
Sub-Series 517-157. 1951 Convention Resolutions. Resolution No. 157
Box 621a Folder 158
Revise National Vacation Agreement to provide 1 additional day vacation for each year after 10 years' service
1951
Sub-Series 517-158. 1951 Convention Resolutions. Resolution No. 158
Box 621a Folder 159
Revise National Vacation Agreement to provide credit for armed service employees for any year or part thereof, after his induction into service the same as if that employee had rendered the required service to the carrier
1951
Sub-Series 517-159. 1951 Convention Resolutions. Resolution No. 159
Box 621a Folder 160
Employee to be paid time and one-half if required to work his regular vacation
1951
Sub-Series 517-160. 1951 Convention Resolutions. Resolution No. 160
Box 621a Folder 161
Revise National Vacation Agreement to provide for payment of all earned vacation time upon the death of an employee
1951
Sub-Series 517-161. 1951 Convention Resolutions. Resolution No. 161
Box 621a Folder 162
National Holiday Agreement providing pro-rata pay for 7 holidays if employees are not worked, double-time pay for employees required to work
1951
Sub-Series 517-162. 1951 Convention Resolutions. Resolution No. 162
Box 621a Folder 163
Worship Day to be known as Brotherhood of Railway Clerks Worship Day
1951
Sub-Series 517-163. 1951 Convention Resolutions. Resolution No. 163
Box 621a Folder 164
If member makes contribution to Railway Labor's Political League in the equivalent of one month's dues, Lodge may waive their share of per capita tax
1951
Sub-Series 517-164. 1951 Convention Resolutions. Resolution No. 164
Box 621a Folder 165
Uniform wage rates
1951
Sub-Series 517-165. 1951 Convention Resolutions. Resolution No. 165
Box 621a Folder 166
Organize Bus Line employees and place under provisions of Railway Labor Act
1951
Sub-Series 517-166. 1951 Convention Resolutions. Resolution No. 166
Box 621a Folder 167
Pay for all holidays not worked; double-time pay when worked; double-time for all work performed on Sundays
1951
Sub-Series 517-167. 1951 Convention Resolutions. Resolution No. 167
Box 621a Folder 168
1 day's vacation for each year's service over 10 years; vacations to be figured on seniority rather than compensated service
1951
Sub-Series 517-168. 1951 Convention Resolutions. Resolution No. 168
Box 621a Folder 169
Adjust existing rates of pay on each system to highest rate paid for class of work performed
1951
Sub-Series 517-169. 1951 Convention Resolutions. Resolution No. 169
Box 621a Folder 170
Negotiate Sick Leave Agreement providing 5 days' sick leave after 1 year's service, 10 days after 3 years; sick leave to be accumulated up to 30 days' leave per year
1951
Sub-Series 517-170. 1951 Convention Resolutions. Resolution No. 170
Box 621a Folder 171
Retirement at age 60 or after 30 years' service; increase widow's or survivors' annuity
1951
Sub-Series 517-171. 1951 Convention Resolutions. Resolution No. 171
Box 621a Folder 172
Oppose separate pension system for Grand Lodge officers and other officers
1951
Sub-Series 517-172. 1951 Convention Resolutions. Resolution No. 172
Box 621a Folder 173
Revise National Vacation Agreement concerning furloughed or extra employees
1951
Sub-Series 517-173. 1951 Convention Resolutions. Resolution No. 173
Box 621a Folder 174
Oppose legislation permitting construction of conveyor belt
1951
Sub-Series 517-174. 1951 Convention Resolutions. Resolution No. 174
Box 621a Folder 175
Revise Express Agreement in connection with vacations for Express Messengers
1951
Sub-Series 517-175. 1951 Convention Resolutions. Resolution No. 175
Box 621a Folder 176
Employees with 2 or more years' service to be granted unrestricted passes on foreign lines
1951
Sub-Series 517-176. 1951 Convention Resolutions. Resolution No. 176
Box 621a Folder 177
Liberalize free transportation pass privileges
1951
Sub-Series 517-177. 1951 Convention Resolutions. Resolution No. 177
Box 621a Folder 178
5 days' vacation after 1 year's service to 15 days after 15 years; thereafter 1 additional day for each year's service with a maximum of 30 days' vacation
1951
Sub-Series 517-178. 1951 Convention Resolutions. Resolution No. 178
Box 621a Folder 179
Disabled employees to receive not less than 50 per cent of regular weekly wage from Workmen's Compensation
1951-1952
Sub-Series 517-179. 1951 Convention Resolutions. Resolution No. 179
Box 621a Folder 180
Employees to be paid at least once in every 14-day pay period
1951
Sub-Series 517-180. 1951 Convention Resolutions. Resolution No. 180
Box 621a Folder 181
3 weeks' vacation for all members; paid holidays
1951
Sub-Series 517-181. 1951 Convention Resolutions. Resolution No. 181
Box 621a Folder 182
Institute national movement to incorporate pass rights into existing Rules Agreement
1951
Sub-Series 517-182. 1951 Convention Resolutions. Resolution No. 182
Box 621a Folder 183
Elect System Board Officers by referendum
1951
Sub-Series 517-183. 1951 Convention Resolutions. Resolution No. 183
Box 621a Folder 184
5 days' vacation for 1 year's service to 15 days for 5-15 years; thereafter 1 additional day vacation each year with a maximum of 30 days
1951
Sub-Series 517-184. 1951 Convention Resolutions. Resolution No. 184
Box 621a Folder 185
Stores Department to make deliveries of supplies to Using Department
1951
Sub-Series 517-185. 1951 Convention Resolutions. Resolution No. 185
Box 621a Folder 186
Liberalize free transportation pass privileges
1951
Sub-Series 517-186. 1951 Convention Resolutions. Resolution No. 186
Box 621a Folder 187
Health and Safety
1951
Sub-Series 517-187. 1951 Convention Resolutions. Resolution No. 187
Box 621a Folder 188
Equalization of wage rates; night differential; 3 weeks' vacation after 15 years' service
1951
Sub-Series 517-188. 1951 Convention Resolutions. Resolution No. 188
Box 621a Folder 189
5 days' vacation for 1 year's service to 15 days for 5-15 years; thereafter 1 additional day vacation each year with a maximum of 30 days
1951
Sub-Series 517-189. 1951 Convention Resolutions. Resolution No. 189
Box 621a Folder 190
Revert Railway Clerk to magazine format
1951
Sub-Series 517-190. 1951 Convention Resolutions. Resolution No. 190
Box 621a Folder 191
Consolidations, coordinations, and abandonments
1951-1953
Sub-Series 517-191. 1951 Convention Resolutions. Resolution No. 191
Box 621a Folder 192
5 days' vacation for 1 year's service to 15 days for 5-15 years; thereafter 1 additional day vacation each year with a maximum of 30 days
1951
Sub-Series 517-192. 1951 Convention Resolutions. Resolution No. 192
Box 621a Folder 193
Company to pay full-time for time employee serves as juror
1951
Sub-Series 517-193. 1951 Convention Resolutions. Resolution No. 193
Box 621a Folder 194
Company to pay half cost of hospital and medical insurance for employees and their families
1951
Sub-Series 517-194. 1951 Convention Resolutions. Resolution No. 194
Box 621a Folder 195
10 working days' vacation for 1-10 years' service; thereafter 1 additional day for each year with a maximum of 30 days
1951
Sub-Series 517-195. 1951 Convention Resolutions. Resolution No. 195
Box 621a Folder 196
6 days' sick leave after 1 year's service, accumulative to 30 days
1951
Sub-Series 517-196. 1951 Convention Resolutions. Resolution No. 196
Box 621a Folder 197
Canadian Railway Retirement Act
1951
Sub-Series 517-197. 1951 Convention Resolutions. Resolution No. 197
Box 621a Folder 198
Secure agreement providing for pay for 7 legal holidays and in addition thereto include Election Day in a Presidential election year
1951
Sub-Series 517-198. 1951 Convention Resolutions. Resolution No. 198
Box 621a Folder 199
Vacations based on seniority and length of service; sick leave with pay
1951
Sub-Series 517-199. 1951 Convention Resolutions. Resolution No. 199
Box 621a Folder 200
Retirement at age 60 with 30 years' service
1951
Sub-Series 517-200. 1951 Convention Resolutions. Resolution No. 200
Box 621a Folder 201
When retired because of disability, employee to receive $150 per month disability annuity without penalty
1951
Sub-Series 517-201. 1951 Convention Resolutions. Resolution No. 201
Box 621a Folder 202
Reduce retirement age to 60; increase retirement pay to offset increased living costs
1951
Sub-Series 517-202. 1951 Convention Resolutions. Resolution No. 202
Box 621a Folder 203
Retirement after 30 years' service
1951
Sub-Series 517-203. 1951 Convention Resolutions. Resolution No. 203
Box 621a Folder 204
Retirement at age 60 after 30 years' service
1951-1953
Sub-Series 517-204. 1951 Convention Resolutions. Resolution No. 204
Box 621a Folder 205
Retirement after 30 years' service regardless of age
1951
Sub-Series 517-205. 1951 Convention Resolutions. Resolution No. 205
Box 621a Folder 206
Increase benefits under Railroad Retirement Act
1951
Sub-Series 517-206. 1951 Convention Resolutions. Resolution No. 206
Box 621b Folder 1
Pay for 7 legal holidays; time and one-half if required to work
1951
Sub-Series 517-207. 1951 Convention Resolutions. Resolution No. 207
Box 621b Folder 2
Uniform wage rates
1951
Sub-Series 517-208. 1951 Convention Resolutions. Resolution No. 208
Box 621b Folder 3
Additional vacation allowance for employees with 10 or more years' service
1951
Sub-Series 517-209. 1951 Convention Resolutions. Resolution No. 209
Box 621b Folder 4
Sick leave based on years of service
1951
Sub-Series 517-210. 1951 Convention Resolutions. Resolution No. 210
Box 621b Folder 5
Express Board of Adjustment to be recreated
1951
Sub-Series 517-211. 1951 Convention Resolutions. Resolution No. 211
Box 621b Folder 6
Consolidations, coordinations, abandonments or dissolutions of existing facilities
1951
Sub-Series 517-212. 1951 Convention Resolutions. Resolution No. 212
Box 621b Folder 7
Payment of all earned vacation time upon termination of employee's service
1951
Sub-Series 517-213. 1951 Convention Resolutions. Resolution No. 213
Box 621b Folder 8
Employees with 10 years' service to receive 15 days' vacation; 20 days for 20 years
1951-1952
Sub-Series 517-214. 1951 Convention Resolutions. Resolution No. 214
Box 621b Folder 9
Revise Sick Leave Agreements to provide that if any portion of sick leave allowance is not taken in current year, same may be accumulated to a total of 30 days
1951
Sub-Series 517-215. 1951 Convention Resolutions. Resolution No. 215
Box 621b Folder 10
Revise Rules Agreement concerning violations, Railway Express Agency
1951
Sub-Series 517-216. 1951 Convention Resolutions. Resolution No. 216
Box 621b Folder 11
Amend National Vacation Agreement to provide that employee shall be paid time and one-half if required to work during scheduled vacation period
1951
Sub-Series 517-217. 1951 Convention Resolutions. Resolution No. 217
Box 621b Folder 12
Secure pay for holidays; work on holidays to be paid at two and one-half times regular rate
1951
Sub-Series 517-218. 1951 Convention Resolutions. Resolution No. 218
Box 621b Folder 13
Good Friday to become holiday
1951
Sub-Series 517-219. 1951 Convention Resolutions. Resolution No. 219
Box 621b Folder 14
Extend escalator clause to pensioners
1951
Sub-Series 517-220. 1951 Convention Resolutions. Resolution No. 220
Box 621b Folder 15
More effective and prompter handling of grievances
1951
Sub-Series 517-221. 1951 Convention Resolutions. Resolution No. 221
Box 621b Folder 16
15 days' vacation for 10 years' service, 20 days for 20 years, Railway Express Agency
1951
Sub-Series 517-222. 1951 Convention Resolutions. Resolution No. 222
Box 621b Folder 17
Uniform wage scales
1951
Sub-Series 517-223. 1951 Convention Resolutions. Resolution No. 223
Box 621b Folder 18
Secure more liberal free transportation pass privileges, Railway Express Agency
1951
Sub-Series 517-224. 1951 Convention Resolutions. Resolution No. 224
Box 621b Folder 19
Negotiation of Sick Leave Rule for employees of Railway Express Agency
1951
Sub-Series 517-225. 1951 Convention Resolutions. Resolution No. 225
Box 621b Folder 20
Safety measures; heaters in refrigerator cars
1951
Sub-Series 517-226. 1951 Convention Resolutions. Resolution No. 226
Box 621b Folder 21
Honor Roll for Brotherhood members
1951
Sub-Series 517-227. 1951 Convention Resolutions. Resolution No. 227
Box 621b Folder 22
Highway Motor Transportation Division to be established within the Grand Lodge
1951
Sub-Series 517-228. 1951 Convention Resolutions. Resolution No. 228
Box 621b Folder 23
Waterway projects
1951
Sub-Series 517-229. 1951 Convention Resolutions. Resolution No. 229
Box 621b Folder 24
Trucks and highways
1951
Sub-Series 517-230. 1951 Convention Resolutions. Resolution No. 230
Box 621b Folder 25
Reciprocal Trade Agreements Extension
1951
Sub-Series 517-231. 1951 Convention Resolutions. Resolution No. 231
Box 621b Folder 26
Millionaire's Amendment
1951-1954
Sub-Series 517-232. 1951 Convention Resolutions. Resolution No. 232
Box 621b Folder 27
St. Lawrence Seaway
1951
Sub-Series 517-233. 1951 Convention Resolutions. Resolution No. 233
Box 621b Folder 28
Repeal Taft-Hartley Act
1951
Sub-Series 517-234. 1951 Convention Resolutions. Resolution No. 234
Box 621b Folder 29
Importation of foreign labor into the United States for agricultural purposes
1951
Sub-Series 517-235. 1951 Convention Resolutions. Resolution No. 235
Box 621b Folder 30
Retirement at age 60 after 30 years' service; 3 weeks' vacation after 10 years' service; National Sick Leave Agreement
1951
Sub-Series 517-236. 1951 Convention Resolutions. Resolution No. 236
Box 621b Folder 31
Establish scholarships as memorial to pioneer members and members who gave their all for the principles of justice
1951
Sub-Series 517-237. 1951 Convention Resolutions. Resolution No. 237
Box 621b Folder 32
Trucks and highways
1951
Sub-Series 517-238. 1951 Convention Resolutions. Resolution No. 238
Box 621b Folder 33
Communism, Fascism and Nazism
1951-1955
Sub-Series 517-239. 1951 Convention Resolutions. Resolution No. 239
Box 621b Folder 34
Unsafe, unfit Express equipment
1951
Sub-Series 517-240. 1951 Convention Resolutions. Resolution No. 240
Box 621b Folder 35
Legislative Committees in small states
1951
Sub-Series 517-241. 1951 Convention Resolutions. Resolution No. 241
Box 621b Folder 36
Highway motor transportation, motor terminals
1951-1952
Sub-Series 517-242. 1951 Convention Resolutions. Resolution No. 242
Box 621b Folder 37
Punitive wage rates for overtime, Sunday and holiday work
1951
Sub-Series 517-243. 1951 Convention Resolutions. Resolution No. 243
Box 621b Folder 38
Elimination of short-hour work
1951
Sub-Series 517-244. 1951 Convention Resolutions. Resolution No. 244
Box 621b Folder 39
Health and safety
1951
Sub-Series 517-245. 1951 Convention Resolutions. Resolution No. 245
Box 621b Folder 40
More effective and prompter handling of grievances
1951-1954
Sub-Series 517-246. 1951 Convention Resolutions. Resolution No. 246
Box 621b Folder 41
No discrimination against women employees
1951-1955
Sub-Series 517-247. 1951 Convention Resolutions. Resolution No. 247
Box 621b Folder 42
Better cooperation and coordination of efforts of Local Lodges and System Boards of Adjustment
1951
Sub-Series 517-248. 1951 Convention Resolutions. Resolution No. 248
Box 621b Folder 43
Establish more uniform wage scales
1951-1955
Sub-Series 517-249. 1951 Convention Resolutions. Resolution No. 249
Box 621b Folder 44
Consolidations, coordinations, abandonments, or dissolutions of existing facilities
1951
Sub-Series 517-250. 1951 Convention Resolutions. Resolution No. 250
Box 621b Folder 45
Excepted or personal office force positions.
1951-1955
Sub-Series 517-251. 1951 Convention Resolutions. Resolution No. 251
Box 622a Folder 1
Appeals to Grand President, Grand Executive Council and Grand Lodge Convention
1951
Sub-Series 517-252. 1951 Convention Resolutions. Resolution No. 252
Box 622a Folder 2
Air Transport Industry Organization
1951-1952
Sub-Series 517-253. 1951 Convention Resolutions. Resolution No. 253
Box 622a Folder 3
Our Organizing Campaign
1951-1952
Sub-Series 517-254. 1951 Convention Resolutions. Resolution No. 254
Box 622a Folder 4
Organizing activities of System Boards and Local Lodges
1951-1952
Sub-Series 517-255. 1951 Convention Resolutions. Resolution No. 255
Box 622a Folder 5
Reduce loss and damage claims
1951
Sub-Series 517-256. 1951 Convention Resolutions. Resolution No. 256
Box 622a Folder 6
Consolidation of transportation agencies
1951
Sub-Series 517-257. 1951 Convention Resolutions. Resolution No. 257
Box 622a Folder 7
Union Shop
1951-1955
Sub-Series 517-258. 1951 Convention Resolutions. Resolution No. 258
Box 622a Folder 8
Amendment of United States Code
1951
Sub-Series 517-259. 1951 Convention Resolutions. Resolution No. 259
Box 622a Folder 9
Safety requirements for natural gas pipelines
1951
Sub-Series 517-260. 1951 Convention Resolutions. Resolution No. 260
Box 622a Folder 10
Reestablish Express Boards of Adjustment
1951
Sub-Series 517-261. 1951 Convention Resolutions. Resolution No. 261
Box 622a Folder 11
Retirement at age 60 or after 30 years' service
1951
Sub-Series 517-262. 1951 Convention Resolutions. Resolution No. 262
Box 622a Folder 12
Free transportation for employees of Railway Express Agency
1951
Sub-Series 517-263. 1951 Convention Resolutions. Resolution No. 263
Box 622a Folder 13
15 days' vacation after 10 years' service
1951
Sub-Series 517-264. 1951 Convention Resolutions. Resolution No. 264
Box 622a Folder 14
Restore 7-day assignments
1951
Sub-Series 517-265. 1951 Convention Resolutions. Resolution No. 265
Box 622a Folder 15
Reduce vacation hours for furloughed employees from 2032 to 750
1951
Sub-Series 517-266. 1951 Convention Resolutions. Resolution No. 266
Box 622a Folder 16
Delegates required to pay railroad fare to convention to be refunded costs
1951
Sub-Series 517-267. 1951 Convention Resolutions. Resolution No. 267
Box 622a Folder 17
More effective and prompter handling of grievances
1951
Sub-Series 517-268. 1951 Convention Resolutions. Resolution No. 268
Box 622a Folder 18
Funds and securities of System Boards of Adjustment
1951
Sub-Series 517-269. 1951 Convention Resolutions. Resolution No. 269
Box 622a Folder 19
80-90% of jobs below Class I to be assigned as regular assigned jobs
1951
Sub-Series 517-270. 1951 Convention Resolutions. Resolution No. 270
Box 622a Folder 20
Revise Rules Agreement with Railway Express Agency
1951
Sub-Series 517-271. 1951 Convention Resolutions. Resolution No. 271
Box 622a Folder 21
Amend Selective Service Act to properly protect employment rights of returning servicemen
1951
Sub-Series 517-272. 1951 Convention Resolutions. Resolution No. 272
Box 622a Folder 22
Amend Retirement Act to provide earlier retirement age and more adequate benefits
1951
Sub-Series 517-273. 1951 Convention Resolutions. Resolution No. 273
Box 622a Folder 23
Amend Railroad Retirement Act to provide that a widow, married at least 10 years, receive 75% of pension to which her husband was entitled
1951
Sub-Series 517-274. 1951 Convention Resolutions. Resolution No. 274
Box 622a Folder 24
Retirement at age 60 or after 30 years' service
1951
Sub-Series 517-275. 1951 Convention Resolutions. Resolution No. 275
Box 622a Folder 25
Compulsory retirement age to be reduced to 60
1951
Sub-Series 517-276. 1951 Convention Resolutions. Resolution No. 276
Box 622a Folder 26
Retirement after 30 years' service regardless of age; increase sick and retirement benefits by 25%
1951
Sub-Series 517-277. 1951 Convention Resolutions. Resolution No. 277
Box 622a Folder 27
Oppose policy of Railroad Retirement Board requiring applicants for sick benefits to give information about their race or color
1951
Sub-Series 517-278. 1951 Convention Resolutions. Resolution No. 278
Box 622a Folder 28
Earlier retirement age and more adequate benefits
1951
Sub-Series 517-279. 1951 Convention Resolutions. Resolution No. 279
Box 622a Folder 29
Lower retirement age to 60, with full benefits after 30 years; increase pension benefits
1951
Sub-Series 517-280. 1951 Convention Resolutions. Resolution No. 280
Box 622a Folder 30
National Sick Leave Agreement providing 10 days each year without restriction
1951
Sub-Series 517-281. 1951 Convention Resolutions. Resolution No. 281
Box 622a Folder 31
Express Messengers to be transferred with their work to over-the-road truck service, with seniority rights unimpaired
1951
Sub-Series 517-282. 1951 Convention Resolutions. Resolution No. 282
Box 622a Folder 32
Negotiate Agreement providing for a 6-hour day Monday through Friday
1951
Sub-Series 517-283. 1951 Convention Resolutions. Resolution No. 283
Box 622a Folder 33
National Agreement providing free hospitalization for employees
1951
Sub-Series 517-284. 1951 Convention Resolutions. Resolution No. 284
Box 622a Folder 34
Reduce vacation hours of furloughed employees from 2032 to 750
1951
Sub-Series 517-285. 1951 Convention Resolutions. Resolution No. 285
Box 622a Folder 35
Railway Express Agency to provide hospitalization; also carry $3000 life insurance policy on each employee; pay additional $50 per month to pensioners
1951
Sub-Series 517-286. 1951 Convention Resolutions. Resolution No. 286
Box 622a Folder 36
Grievances. Railway Express Agency
1951
Sub-Series 517-287. 1951 Convention Resolutions. Resolution No. 287
Box 622a Folder 37
Free transportation for employees of Railway Express Agency
1951
Sub-Series 517-288. 1951 Convention Resolutions. Resolution No. 288
Box 622a Folder 38
When Railway Express Agency pay day falls on Saturday, Sunday, or holiday, employees to be paid the day before
1951
Sub-Series 517-289. 1951 Convention Resolutions. Resolution No. 289
Box 622a Folder 39
Amend Unemployment Insurance Act to liberalize unemployment and sickness benefits
1951
Sub-Series 517-290. 1951 Convention Resolutions. Resolution No. 290
Box 622a Folder 40
Payment for holidays for all groups represented by Brotherhood
1951
Sub-Series 517-291. 1951 Convention Resolutions. Resolution No. 291
Box 622a Folder 41
Sick leave and holiday pay for all railroad workers
1951
Sub-Series 517-292. 1951 Convention Resolutions. Resolution No. 292
Box 622a Folder 42
Guaranteed living annual wage
1951
Sub-Series 517-293. 1951 Convention Resolutions. Resolution No. 293
Box 622a Folder 43
15 days' vacation for employees with 6-19 years' service; 20 days for 20-29 years' 30 days for 30 or more years
1951
Sub-Series 517-294. 1951 Convention Resolutions. Resolution No. 294
Box 622a Folder 44
Negotiate National Sick Leave Agreement permitting sick leave time to be accumulated up to 90 days
1951
Sub-Series 517-295. 1951 Convention Resolutions. Resolution No. 295
Box 622a Folder 45
Amend Railway Labor Act to speed up wage negotiations.
1951
Sub-Series 517-296. 1951 Convention Resolutions. Resolution No. 296
Box 622a Folder 46
Negotiate Agreement providing pay for holidays
1951
Sub-Series 517-297. 1951 Convention Resolutions. Resolution No. 297
Box 622a Folder 47
All Agreements entered into be made subject to ratification of Local Lodges
1951
Sub-Series 517-298. 1951 Convention Resolutions. Resolution No. 298
Box 622a Folder 48
Liberalize benefits provided for in National Vacation Agreement
1951-1952
Sub-Series 517-299. 1951 Convention Resolutions. Resolution No. 299
Box 622a Folder 49
5 days' vacation after 1 year's service; 10 days after 5-10 years; thereafter 1 additional day for each year
1951
Sub-Series 517-300. 1951 Convention Resolutions. Resolution No. 300
Box 622a Folder 50
Improve foreign line trip passes on national basis
1951-1952
Sub-Series 517-301. 1951 Convention Resolutions. Resolution No. 301
Box 622a Folder 51
Better cooperation and coordination of efforts of Lodges and System Boards; rescind Resolution No. 163 on page 123 of Grand Lodge Constitution, effective July 1, 1947
1951
Sub-Series 517-302. 1951 Convention Resolutions. Resolution No. 302
Box 622a Folder 52
Pay for recognized holidays
1951
Sub-Series 517-303. 1951 Convention Resolutions. Resolution No. 303
Box 622a Folder 53
Carriers be required to pay employees when required to render jury service
1951
Sub-Series 517-304. 1951 Convention Resolutions. Resolution No. 304
Box 622a Folder 54
Negotiate National Sick Leave Agreement
1951
Sub-Series 517-305. 1951 Convention Resolutions. Resolution No. 305
Box 622a Folder 55
3 days' leave of absence with pay for death in family
1951
Sub-Series 517-306. 1951 Convention Resolutions. Resolution No. 306
Box 622a Folder 56
Increase sickness and unemployment benefits under Unemployment Insurance Act
1951
Sub-Series 517-307. 1951 Convention Resolutions. Resolution No. 307
Box 622a Folder 57
15 days' vacation after 3 years' service
1951-1952
Sub-Series 517-308. 1951 Convention Resolutions. Resolution No. 308
Box 622a Folder 58
Members are ineligible to become Lodge officers and committeemen if delinquent in dues or engaged in illegal gambling activities or illegal money lending
1951
Sub-Series 517-309. 1951 Convention Resolutions. Resolution No. 309
Box 622a Folder 59
7 legal holidays with pay; time and one-half if worked
1951
Sub-Series 517-310. 1951 Convention Resolutions. Resolution No. 310
Box 622a Folder 60
Paid holidays for all employees covered by our Agreements
1951
Sub-Series 517-311. 1951 Convention Resolutions. Resolution No. 311
Box 622a Folder 61
Negotiate Sick Leave Agreement with railroads providing for payment for first day of illness to the end of period not covered by Unemployment Insurance Act
1951
Sub-Series 517-312. 1951 Convention Resolutions. Resolution No. 312
Box 622a Folder 62
Reduction of Parcel Post weight and size
1951
Sub-Series 517-313. 1951 Convention Resolutions. Resolution No. 313
Box 622a Folder 63
Free transportation for Railway Express Agency employees
1951
Sub-Series 517-314. 1951 Convention Resolutions. Resolution No. 314
Box 622a Folder 64
Consolidations, transfer or dissolution of work or facilities
1951
Sub-Series 517-315. 1951 Convention Resolutions. Resolution No. 315
Box 622a Folder 65
Assure Express employees the right to all express work on trains, trucks, buses, terminal points where Railway Express Agency subcontracts it or uses trainmen to perform Express Agency work
1951
Sub-Series 517-316. 1951 Convention Resolutions. Resolution No. 316
Box 622a Folder 66
Retain segregation of Group I and II employees
1951
Sub-Series 517-317. 1951 Convention Resolutions. Resolution No. 317
Box 622a Folder 67
Sponsor legislation limiting size of trucks, speed; maintain adequate brakes
1951
Sub-Series 517-318. 1951 Convention Resolutions. Resolution No. 318
Box 622a Folder 68
Inaugurate wage-increase movement when opportunity arises
1951
Sub-Series 517-319. 1951 Convention Resolutions. Resolution No. 319
Box 622a Folder 69
Inaugurate a movement to provide paid holidays
1951
Sub-Series 517-320. 1951 Convention Resolutions. Resolution No. 320
Box 622a Folder 70
Negotiate Sick Leave Rule providing pay for all time lost
1951-1952
Sub-Series 517-321. 1951 Convention Resolutions. Resolution No. 321
Box 622a Folder 71
No discrimination in free transportation on account of race, creed or color
1951
Sub-Series 517-322. 1951 Convention Resolutions. Resolution No. 322
Box 622a Folder 72
Abolish restriction on all free transportation annual passes
1951
Sub-Series 517-323. 1951 Convention Resolutions. Resolution No. 323
Box 622a Folder 73
No discrimination between white and colored mail and baggage handlers
1951
Sub-Series 517-324. 1951 Convention Resolutions. Resolution No. 324
Box 622a Folder 74
3 weeks' vacation for employees with 15 or more years' seniority
1951
Sub-Series 517-325. 1951 Convention Resolutions. Resolution No. 325
Box 622a Folder 75
Foreign relations.
1951
Sub-Series 517-326. 1951 Convention Resolutions. Resolution No. 326
Box 622a Folder 76
Approve foreign policy
1951-1957
Sub-Series 517-327. 1951 Convention Resolutions. Resolution No. 327
Box 622a Folder 77
Free transportation for widows of deceased employees
1951
Sub-Series 517-328. 1951 Convention Resolutions. Resolution No. 328
Box 622a Folder 78
Equalization of wage rates
1951
Sub-Series 517-329. 1951 Convention Resolutions. Resolution No. 329
Box 622a Folder 79
Railway Express Agency employees to be accorded same free transportation privileges as railroad employees
1951
Sub-Series 517-330. 1951 Convention Resolutions. Resolution No. 330
Box 622a Folder 80
Refrain from participation in legislation concerning rates applying to Parcel Post
1951
Sub-Series 517-331. 1951 Convention Resolutions. Resolution No. 331
Box 622a Folder 81
Payroll deduction of Union Shop dues and assessments
1951
Sub-Series 517-332. 1951 Convention Resolutions. Resolution No. 332
Box 622a Folder 82
Lodge Officers ineligible to serve if engaged in illegal activities or illegal money lending
1951
Sub-Series 517-333. 1951 Convention Resolutions. Resolution No. 333
Box 622a Folder 83
Rescind action requiring annual System Board meeting
1951
Sub-Series 517-334. 1951 Convention Resolutions. Resolution No. 334
Box 622a Folder 84
Combine roster of Express Messengers and over-the-road truck employees
1951
Sub-Series 517-335. 1951 Convention Resolutions. Resolution No. 335
Box 622a Folder 85
80-90 percent of jobs below Class I be set as regular assigned jobs
1951
Sub-Series 517-336. 1951 Convention Resolutions. Resolution No. 336
Box 622a Folder 86
Express appreciation to City of San Francisco, California
1951
Sub-Series 517-337. 1951 Convention Resolutions. Resolution No. 337
Box 622a Folder 87
Express appreciation for Pullman refunds
1951
Sub-Series 517-338. 1951 Convention Resolutions. Resolution No. 338
Box 622a Folder 88
Express appreciation to hotels
1951
Sub-Series 517-339. 1951 Convention Resolutions. Resolution No. 339
Box 622a Folder 89
Express appreciation to Southern Pacific Railway, Union Pacific Railway, Chicago and Northwestern Railway, Santa Fe Railway and other railroads for special equipment to Convention
1951
Sub-Series 517-340. 1951 Convention Resolutions. Resolution No. 340
Box 622a Folder 90
Revise National Vacation Agreement to provide a maximum of 20 days per year
1951
Sub-Series 517-341. 1951 Convention Resolutions. Resolution No. 341
Box 622a Folder 91
Retirement and Unemployment Insurance Acts
1951
Sub-Series 517-342. 1951 Convention Resolutions. Resolution No. 342
Box 622a Folder 92
Policy on Resolutions.
1951
Sub-Series 517-343. 1951 Convention Resolutions. Resolution No. 343
Box 622a Folder 93
Remove restrictions on issuance of foreign line free transportation passes
1951
Series CVI. 1955 GRAND LODGE CONVENTION
Sub-Series 518-0. 1955 Grand Lodge Convention. General
Box 622b Folder 1
St. Petersburg, Florida
1951-1953
Box 622b Folder 2
General
1951-1954
Box 623a Folder 1
General
1955
Scope and Contents
1955 April
Box 623a Folder 2
General
1955-1957
Scope and Contents
May 1955-57.
Box 623a Folder 3
Correspondence with Representatives and Organizers
1955
Scope and Contents
January-May 1955.
Box 623a Folder 4
General
1953-1955
Scope and Contents
1953-March 1955.
Box 623a Folder 5
General
1955
Box 623a Folder 6
Cleveland, Ohio Section.
1952-1953
Sub-Series 518-1. 1955 Grand Lodge Convention. Law Committee Report
Box 623b Folder 1-2
General
1955
Box 623b Folder 3
Amendments to the Grand Lodge Constitution, Statutes for the Government of Lodges and Protective Laws of the Brotherhood
1954-1957
Sub-Series 518-4. 1955 Grand Lodge Convention. Appointments
Box 624a Folder 1
General
1955
Box 624a Folder 2
Delegates; Non-Delegates
1954-1955
Box 624a Folder 3
Convention Committee; Constitution and Laws Committee; Petitions and Resolutions Committee; Credentials Committee; Appeals Committee; Finances, Salaries, Mileage and Per Diem Committee; Retirement and Unemployment Insurance Committee; Official Publication
1954-1955
Box 624a Folder 4
Committee of Tellers; State, Provincial, and Federal Legislation Committee; Sergeant-at-Arms; Guards; Special Committee; Grand Chaplain, Money Guards
1954-1955
Sub-Series 518-5. 1955 Grand Lodge Convention. Amendments
Box 624a Folder 5
1954 Amendments to Railroad Retirement, Unemployment Insurance and Railroad Retirement Tax Acts
1955
Sub-Series 518-6. 1955 Grand Lodge Convention. Mileage and Per Diem
Box 624a Folder 6
General
1955
Sub-Series 518-7. 1955 Grand Lodge Convention. Speakers
Box 624a Folder 7
General
1955
Sub-Series 518-8. 1955 Grand Lodge Convention. Grand President's Report
Box 624a Folder 8
Universities
1955-1957
Box 624a Folder 9
General
1955-1957
Box 624a Folder 10-13
General
1955
Sub-Series 518-9. 1955 Grand Lodge Convention. Appeals
Box 624a Folder 14
General
1955
Sub-Series 518-10. 1955 Grand Lodge Convention. Committee on Rules
Box 624a Folder 15
Order of Business and Ritual
1955
Series CVII. 1959 GRAND LODGE CONVENTION
Sub-Series 523-0. 1959 Grand Lodge Convention. General
Box 624b Folder 1
Amendments to the Grand Lodge Constitution, Statues for the Government of Lodges and Protective Laws of the Brotherhood Submitted by Grand President
1959
Scope and Contents
1959 April 10
Box 624b Folder 2
Report of Committee on Grand Lodge Constitution and Laws
1959
Scope and Contents
1959 May
Box 624b Folder 3
1955-April 1959
Box 624b Folder 4
Election Notices
1959
Scope and Contents
1959 January 9
Box 624b Folder 5
Souvenir Program
1959
Scope and Contents
May 11-16, 1959.
Box 624b Folder 6
General
1959-1961
Scope and Contents
May 1959-March 1961.
Sub-Series 523-1. 1959 Grand Lodge Convention. Resolutions
Box 624b Folder 7
General
1959
Box 624b Folder 8
General
1958-1959
Box 624b Folder 9-11
General
1959
Box 624b Folder 12
Nos. 1-25
1959
Box 624b Folder 13
Nos. 26-50
1959
Box 624b Folder 14
Nos. 51-75
1959
Box 624b Folder 15
Nos. 76-100
1959
Box 624b Folder 16
Nos. 101-125
1959
Box 624b Folder 17
Nos. 126-150
1959
Box 624b Folder 18
Nos. 151-175
1959
Box 624b Folder 19
Nos. 176-200
1959
Box 624b Folder 20
Nos. 201-225
1959
Box 624b Folder 21
Nos. 226-250
1959
Box 624b Folder 22
Nos. 251-275
1959
Box 624b Folder 23
Nos. 276-300
1959
Box 624b Folder 24
Nos. 301-325
1959
Box 624b Folder 25
Nos. 326-350
1959
Box 624b Folder 26
Nos. 351-375
1959
Box 624b Folder 27
Nos. 376-400
1959
Box 624b Folder 28
Nos. 401-425
1959
Box 624b Folder 29
Nos. 426-450
1959
Box 625a Folder 1
Nos. 451-475
1959
Box 625a Folder 2
Nos. 476-500
1959
Box 625a Folder 3
Nos. 501-525
1959
Box 625a Folder 4
Nos. 526-550
1959
Box 625a Folder 5
Nos. 551-575
1959
Box 625a Folder 6
Nos. 576-600
1959
Box 625a Folder 7
Nos. 601-625
1959
Box 625a Folder 8
Nos. 626-650
1959
Box 625a Folder 9
Nos. 651-675
1959
Box 625a Folder 10
Nos. 676-700
1959
Box 625a Folder 11
Nos. 701-725
1959
Box 625a Folder 12
Nos. 726-750
1959
Box 625a Folder 13
Nos. 751-775
1959
Box 625a Folder 14
Nos. 776-800
1959
Box 625a Folder 15
Nos. 801-825
1959
Box 625a Folder 16
Nos. 826-850
1959
Box 625a Folder 17
Nos. 851-875
1959
Box 625a Folder 18
Nos. 876-900
1959
Box 625a Folder 19
Nos. 901-925
1959
Box 625a Folder 20
Nos. 926-950
1959
Box 625a Folder 21
Nos. 951-977
1959
Box 625a Folder 22-23
General
1959
Sub-Series 523-2. 1959 Grand Lodge Convention. Committee on Grand Lodge Constitution and Laws
Box 625b Folder 1
Resolution Dockets Nos. 1-63
1959
Box 625b Folder 2
Resolution Dockets Nos. 97-137
1959
Box 625b Folder 3
Report of Committee on Grand Lodge Constitution and Laws
1959
Scope and Contents
1959 May 8
Box 625b Folder 4
Statutes for the Government of Lodges. Chairman of Laws Committee. Resolution Dockets Nos. 64-96
1959
Box 625b Folder 5
Grand Lodge Copy of Constitution and Laws
1959
Box 625b Folder 6
Grand Lodge Laws
1959
Box 625b Folder 7
Revised Constitution, Statutes for Government of Lodges, and Protective Laws of the Brotherhood
1959
Box 625b Folder 8
Revised Statutes for Government of Lodges
1959
Box 625b Folder 9
Constitution, Statutes for Government of Lodges, and Protective Laws of the Brotherhood
1955
Box 625b Folder 10
Chairman, Laws Committee
1959
Box 625b Folder 11
Report of the Executive Council, American Federation of Labor
1953
Scope and Contents
1953 September 21
Box 625b Folder 12
William Green, A Personal Biography (book), by Danish, M.D.
1952
Box 625b Folder 13
American Federation of Labor "Legal Information Bulletin"
1926-1932
Scope and Contents
January 1926-August 1932.
Box 626a Folder 1-26
Report of Committee on Grand Lodge Constitution and Laws
1959
Scope and Contents
1959 May
Box 626a Folder 27
Bulletins of American Federation of Labor
1926-1932
Sub-Series 523-3. 1959 Grand Lodge Convention. Grand President's Report
Box 626b Folder 1
General
1957-1959
Sub-Series 523-4. 1959 Grand Lodge Convention. Appointments
Box 626b Folder 2
Tellers
1959
Box 626b Folder 3
Credentials Committee
1959
Box 626b Folder 4
Delegates; Non-Delegates
1958-1959
Box 626b Folder 5
Convention Committee; Guards; Parliamentarian
1959
Box 626b Folder 6
Committee on Finance, Salaries, Mileage and Per Diem; Grand Chaplain; Committee on Grand Lodge Constitution and Laws; Committee on Appeals; Committee on Petitions and Resolutions; Committee on Credentials; Committee on Unemployment Insurance; Committee on
1959
Sub-Series 523-5. 1959 Grand Lodge Convention. Mileage and Per Diem
Box 626b Folder 7
General
1958-1959
Sub-Series 523-6. 1959 Grand Lodge Convention. Speakers
Box 626b Folder 8
General
1959
Sub-Series 523-7. 1959 Grand Lodge Convention. Hotel Reservations
Box 626b Folder 9
General
1958-1959
Sub-Series 523-8. 1959 Grand Lodge Convention. Transportation of Delegates
Box 626b Folder 10
General
1959
Sub-Series 523-9. 1959 Grand Lodge Convention. Appeals Committee
Box 626b Folder 11
General
1959
Series CVIII. AUTOMATION SEVERANCE PAY ALLOWANCE
Sub-Series 525-0. Automation Severance Pay Allowance. General
Box 626b Folder 12
General
1961-1963
Scope and Contents
1961-March 1963.
Box 626b Folder 13
General
1957-1960
Scope and Contents
December 17, 1957-60.
Box 626b Folder 14
United States Department of Labor, Bureau of Labor Statistics, "A Case Study of an Automatic Airline Reservation System"
1958
Scope and Contents
1958 July
Box 626b Folder 15
General
1957
Scope and Contents
October 1957-December 16, 1957.
Box 626b Folder 16
Human Factors in Automation (speech)
1958
Box 626b Folder 17
National Industrial Conference Board. "Management's Role in Electronic Data Processing"
1959
Box 626b Folder 18
Michigan State University. "Economic and Social Implications of Automation: A Bibliographic Review"
Box 627a Folder 1
Governor's Conference on Automation, Cooperstown, New York
1960
Scope and Contents
June 1-3, 1960.
Box 627a Folder 2
General
1957
Scope and Contents
August 16, 1957-September 1957.
Box 627a Folder 3
General
1957
Scope and Contents
January 1957-August 15, 1957.
Box 627a Folder 4
General
1955-1956
Scope and Contents
October 1955-56.
Box 627a Folder 5
General
1955
Scope and Contents
January-September 1955.
Series CIX. UNITED STATES GOVERNMENT DEPARTMENTS
Sub-Series 532-4. United States Government Departments
Box 627a Folder 6
Treasury Department
1960-1963
Box 627a Folder 7
Treasury Department
1952-1959
Scope and Contents
June 1952-59.
Series CX. PIGGYBACK SERVICE
Sub-Series 534-0. Piggyback Service. General
Box 627b Folder 1
General
1956-1961
Scope and Contents
August 1956-March 15, 1961.
Box 627b Folder 2
Replies to Circular Letter Dated May 1, 1956
1956-1957
Box 627b Folder 3
Missouri Pacific Railroad
1956
Box 627b Folder 4
General
1955-1956
Scope and Contents
November 1955-July 1956.
Box 627b Folder 5
General
1953-1955
Scope and Contents
1953-October 1955.
Series CXI. TRACTORS FOR FREEDOM COMMITTEE
Sub-Series 537-0. Tractors for Freedom Committee
Box 627b Folder 6
General
1961
Series CXII. NATIONAL TRANSPORTATION POLICY
Sub-Series 540-0. National Transportation Policy
Box 627b Folder 7
General
1962-1963
Scope and Contents
December 16, 1962-May 1963.
Box 627b Folder 8
General
1962
Scope and Contents
November 1961-December 15, 1962.
Box 627b Folder 9
General
1961
Scope and Contents
January-October 1961.
Series CXIII. GRAND PRESIDENT'S CIRCULAR FILE
Sub-Series Grand President's Circular File
Box 628 Folder 1
General
1963
Box 628 Folder 2
Minutes of Meeting of Grand Executive Council
1963
Scope and Contents
February 4-7, 1963.
Box 628 Folder 3
General
1963
Scope and Contents
January-February 1963.
Box 628 Folder 4
Annual Organization Conference
1963
Scope and Contents
November 27-29, 1963.
Box 628 Folder 5
Minutes of Meeting of Grand Executive Council
1963
Scope and Contents
August 5-7, 1963.
Box 628 Folder 6
General
1966
Scope and Contents
November-December 1966.
Box 628 Folder 7
General
1966
Scope and Contents
August-October 1966.
Box 628 Folder 8
General
1963
Scope and Contents
July-December 1963.
Box 629 Folder 1
General
1962
Scope and Contents
1962 May 8
Box 629 Folder 2
General
1962
Scope and Contents
July-October 1962.
Box 629 Folder 3
General
1962
Scope and Contents
April-June 1962.
Box 629 Folder 4
General
1962
Scope and Contents
January-June 1962.
Box 629 Folder 5
General
1962
Scope and Contents
November-December 1962.
Box 629 Folder 6
General
1963
Scope and Contents
April-May 1963.
Box 630 Folder 1
General
1960
Scope and Contents
January-April 1960.
Box 630 Folder 2
General
1961
Scope and Contents
January-September 1961.
Box 630 Folder 3
General
1960
Scope and Contents
September-December 1960.
Box 630 Folder 4
General
1961
Scope and Contents
October-December 1961.
Box 630 Folder 5
General
1963
Scope and Contents
June-December 1963.
Box 630 Folder 6
General
1957
Box 630 Folder 7
General
1960
Scope and Contents
May-August 1960.
Box 631a Folder 1
General
1965
Scope and Contents
January-July 1965.
Box 631a Folder 2
General
1965
Scope and Contents
August-December 1965.
Box 631a Folder 3
General
1964
Scope and Contents
January-February 1964.
Box 631a Folder 4
Educational Conference, St. Paul, Minnesota
1964
Scope and Contents
June 9-11, 1964.
Box 631a Folder 5
General
1964
Scope and Contents
March-April 1964.
Box 631a Folder 6
General
1964
Scope and Contents
September-December 1964.
Box 631a Folder 7
General
1964
Scope and Contents
May 16, 1964-August 1964.
Box 631a Folder 8
Minutes of Meeting of Grand Executive Council
1964
Scope and Contents
February 3-6, 1964.
Box 631b Folder 1
General
1967
Scope and Contents
January-March 1967.
Box 631b Folder 2
General
1964
Scope and Contents
May 1-15, 1964.
Box 631b Folder 3
General
1967
Scope and Contents
April-December 1967.
Box 631b Folder 4
General
1966
Scope and Contents
January-March 1966.
Box 631b Folder 5
General
1966
Scope and Contents
May-July 1966.
Box 631b Folder 6
General
1966